PRIM CARE GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 23/04/2523 April 2025 | Change of details for Mr Elliot Vorhand as a person with significant control on 2025-04-22 |
| 22/04/2522 April 2025 | Change of details for Mr Wellington Kapswara as a person with significant control on 2025-04-22 |
| 22/04/2522 April 2025 | Change of details for Ms Nokhaya Dlamini as a person with significant control on 2025-04-22 |
| 22/04/2522 April 2025 | Director's details changed for Mr Wellington Kapswara on 2025-04-22 |
| 22/04/2522 April 2025 | Director's details changed for Ms Nokhaya Dlamini on 2025-04-22 |
| 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 |
| 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 |
| 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 |
| 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 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 09/01/259 January 2025 | Notification of Elliot Vorhand as a person with significant control on 2025-01-08 |
| 08/01/258 January 2025 | Cessation of Elliot Vorhand as a person with significant control on 2025-01-08 |
| 08/01/258 January 2025 | Appointment of Mr Elliot Vorhand as a director on 2025-01-08 |
| 08/01/258 January 2025 | Confirmation statement made on 2024-10-14 with no updates |
| 08/01/258 January 2025 | Termination of appointment of Elliot Vorhand as a director on 2025-01-08 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
| 10/12/2310 December 2023 | Director's details changed for Mr Wellington Kapswara on 2023-12-10 |
| 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 |
| 10/12/2310 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
| 19/06/2319 June 2023 | Amended accounts for a dormant company made up to 2021-10-31 |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
| 08/01/238 January 2023 | Confirmation statement made on 2022-10-14 with updates |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 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 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-10-14 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/09/2122 September 2021 | Termination of appointment of Zoe Hill as a secretary on 2021-09-10 |
| 15/10/2015 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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