PRIMECARE SUPPORT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, SECRETARY BEVERLEY DRURY

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNE LEGASPI

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MRS JOHANNE FLORENCE LEGASPI

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ARTEMIS HOUSE 4A BRAMLEY ROAD MOUNT FARM MILTON KEYNES MK1 1PT ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035615900005

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK DRURY / 02/05/2012

View Document

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035615900004

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1230 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1230 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1230 November 2012 ADOPT ARTICLES 01/10/2012

View Document

30/11/1230 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1230 November 2012 30/11/12 STATEMENT OF CAPITAL GBP 19002

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SLOAN

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED CLAIRE SLOAN

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: 21-23 PRINCES STREET DUNSTABLE BEDFORDSHIRE LU6 3AS

View Document

21/03/0521 March 2005 NC INC ALREADY ADJUSTED 06/04/04

View Document

21/03/0521 March 2005 £ NC 50000/55000 06/04/

View Document

15/03/0515 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 245 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HY

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 2 THE WILLOWS EDLESBOROUGH DUNSTABLE BEDFORDSHIRE LU6 2JH

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: LONES MILLER AND CO JAMES CHARLES HOUSE 37A AYLESBURY STREET BLETCHLEY MK2 2PS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company