PRIMROSE CARE HOME LIMITED

C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG
StatusLIQUIDATION
Company No.04595746
CategoryPrivate Limited Company
Incorporated20 Nov 2002
Age21 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

PRIMROSE CARE HOME LIMITED is an liquidation private limited company with number 04595746. It was incorporated 21 years, 6 months, 11 days ago, on 20 November 2002. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2024

Action Date: 16 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2023

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG

Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY

Change date: 2020-12-30

Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Old address: 11th Floor Two Snowhill Birmingham B4 6WR

New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Cardwell Glowasky

Change date: 2017-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Harrison

Termination date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

New address: 11th Floor Two Snowhill Birmingham B4 6WR

Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Geoffrey Francis Brown

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2015-02-03

Documents

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Cardwell Glowasky

Appointment date: 2015-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-09

Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU

New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Joseph Harrison

Termination date: 2015-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045957460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Joseph Harrison

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045957460003

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Houghton

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Geoffrey Francis Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Maddison

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Musgrave

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david michael harrison

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed paul musgrave

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director joan finley

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 15 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AAMD

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ongoing training LIMITED\certificate issued on 29/09/03

Documents

View document PDF

Certificate change of name company

Date: 07 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosecourt care home LIMITED\certificate issued on 07/05/03

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CELLS LAB GLOBAL LIMITED

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11138887
Status:ACTIVE
Category:Private Limited Company

BIZZY BOBS LIMITED

AELYN BUNGALOW DINAS RD,NEATH,SA11 5NH

Number:08850844
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:00584412
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BSK SPEEDWORKS LTD

6 CLARENCE ROAD,LEIGHTON BUZZARD,LU7 3EJ

Number:08145054
Status:ACTIVE
Category:Private Limited Company

MARKET PROVISIONS (SMITHFIELD) LIMITED

218 LONDON CENTRAL MARKETS,,EC1A 9LH

Number:02500026
Status:ACTIVE
Category:Private Limited Company

NEIGHBORHOOD A2 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11362152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source