PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Glenn Sinclair Pearce as a director on 2025-07-01

View Document

02/12/242 December 2024 Termination of appointment of Kirsty O'brien as a director on 2024-11-22

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

05/10/235 October 2023 Statement of affairs

View Document

05/10/235 October 2023 Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-10-05

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Termination of appointment of Julian Denzil Sutcliffe as a director on 2023-04-18

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

05/01/225 January 2022 Cessation of Dolphin One Limited as a person with significant control on 2021-10-22

View Document

02/11/212 November 2021 Termination of appointment of Gary William Mills as a director on 2021-10-22

View Document

02/11/212 November 2021 Appointment of Mr Julian Denzil Sutcliffe as a director on 2021-10-25

View Document

29/10/2129 October 2021 Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-27

View Document

18/10/2118 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Appointment of Mr Glenn Sinclair Pearce as a director on 2021-09-29

View Document

13/10/2113 October 2021 Appointment of Miss Kirsty O'brien as a director on 2021-09-29

View Document

09/07/219 July 2021 Director's details changed for Mr Gary William Mills on 2021-07-01

View Document

25/06/2125 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR

View Document

15/06/1915 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAMSTAES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE (4TH FLOOR, WEST) 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

06/06/176 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

15/12/1615 December 2016 SECRETARY APPOINTED MS TERESA SARAH HEDGES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HANDFORD

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED PIERRE GAETAN LAMSTAES

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR CARL HARVEY DIX

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADBURY

View Document

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY APPOINTED PHILIP NAYLOR

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

18/07/1418 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED PAUL ALLYN EDWARDS

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRISBANE

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED DUNCAN GUY TALBOT BRISBANE

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR CARL DIX

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA IRVING

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAND

View Document

02/05/132 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA IRVING / 22/12/2012

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 22/12/2012

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MARIA LEWIS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SE1E 5LB

View Document

27/06/1227 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED CARL HARVEY DIX

View Document

11/05/1111 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED SUSAN HEATHER CHARLOTTE BRAND

View Document

05/01/115 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA IRVING / 22/12/2009

View Document

01/02/101 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

29/12/0829 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECTION 175 19/09/2008

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/0430 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0430 December 2004 £ NC 1000/10000 23/11/

View Document

30/12/0430 December 2004 NC INC ALREADY ADJUSTED 23/11/04

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/042 December 2004 REGISTERED OFFICE CHANGED ON 02/12/04 FROM: COSTAIN HOUSE, NICHOLSONS WALK MAIDENHEAD BERKSHIRE SL6 1LN

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 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