PRIM CARE GROUP LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

23/04/2523 April 2025 Change of details for Mr Elliot Vorhand as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Mr Wellington Kapswara as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Change of details for Ms Nokhaya Dlamini as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Wellington Kapswara on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Ms Nokhaya Dlamini on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Unit 1L, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD United Kingdom to Unit 1M, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD on 2025-04-22

View Document

01/04/251 April 2025 Registered office address changed from Suite 1, Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA England to Unit 11, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Unit 11, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD United Kingdom to Unit 1M, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Unit 1M, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD United Kingdom to Unit 1L, First Floor Station House 1 Pembroke Broadway Camberley Surrey GU15 3XD on 2025-04-01

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Notification of Elliot Vorhand as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Cessation of Elliot Vorhand as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Elliot Vorhand as a director on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-14 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Elliot Vorhand as a director on 2025-01-08

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/12/2310 December 2023 Director's details changed for Mr Wellington Kapswara on 2023-12-10

View Document

10/12/2310 December 2023 Registered office address changed from Streamside Rye Common Lane Crondall Farnham Surrey GU10 5DD United Kingdom to Suite 1, Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2023-12-10

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Amended accounts for a dormant company made up to 2021-10-31

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

08/01/238 January 2023 Confirmation statement made on 2022-10-14 with updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/12/213 December 2021 Registered office address changed from Nokhaya Dlamini Streamside, Rye Common, Farnham Farnham Farnham Hampshire GU10 5DD United Kingdom to Streamside Rye Common Lane Crondall Farnham Surrey GU10 5DD on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/09/2122 September 2021 Termination of appointment of Zoe Hill as a secretary on 2021-09-10

View Document

15/10/2015 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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