Company Information for PRIME HEALTHCARE (BURY) LIMITED
88 CRAWFORD STREET, LONDON, W1H 2EJ,
|
Company Registration Number
06456344
Private Limited Company
Active |
Company Name | |
---|---|
PRIME HEALTHCARE (BURY) LIMITED | |
Legal Registered Office | |
88 CRAWFORD STREET LONDON W1H 2EJ Other companies in W1H | |
Company Number | 06456344 | |
---|---|---|
Company ID Number | 06456344 | |
Date formed | 2007-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 06:23:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVINIA TEACHER |
||
HADLEY NEWMAN |
||
PAUL NEWMAN |
||
DAVINIA TEACHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NETZACH YISROEL | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
LATEST SOC | 29/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Hadley Newman on 2013-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/13 FROM C/O Newbloom Healthcare Limited Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/13 FROM 88 Crawford Street London W1H 2EJ | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVINIA TEACHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 01/10/2009 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Newman on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVINIA TEACHER on 2009-10-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED HADLEY NEWMAN | |
288a | DIRECTOR AND SECRETARY APPOINTED DAVINIA TEACHER | |
288a | DIRECTOR APPOINTED PAUL NEWMAN | |
88(2) | AD 18/12/07 GBP SI 99@1=99 GBP IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,251,535 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,430,048 |
Creditors Due Within One Year | 2013-03-31 | £ 228,388 |
Creditors Due Within One Year | 2012-03-31 | £ 128,361 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIME HEALTHCARE (BURY) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 51,760 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 27,726 |
Current Assets | 2013-03-31 | £ 70,519 |
Current Assets | 2012-03-31 | £ 38,022 |
Debtors | 2013-03-31 | £ 18,759 |
Debtors | 2012-03-31 | £ 10,296 |
Fixed Assets | 2013-03-31 | £ 1,074,618 |
Fixed Assets | 2012-03-31 | £ 1,191,870 |
Tangible Fixed Assets | 2013-03-31 | £ 1,074,618 |
Tangible Fixed Assets | 2012-03-31 | £ 1,081,670 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Resid Care Home |
Salford City Council | |
|
Resid Care Home |
Salford City Council | |
|
Resid Care Home |
Salford City Council | |
|
Residential Care Home |
Salford City Council | |
|
Residential Care Home |
Salford City Council | |
|
Residential Care Home |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |