CARE PLUS GROUP PRIMARY CARE LTD

Westgate Park Westgate Park, Grimsby, DN31 1SQ, England
StatusACTIVE
Company No.06092012
CategoryPrivate Limited Company
Incorporated09 Feb 2007
Age17 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

CARE PLUS GROUP PRIMARY CARE LTD is an active private limited company with number 06092012. It was incorporated 17 years, 4 months, 8 days ago, on 09 February 2007. The company address is Westgate Park Westgate Park, Grimsby, DN31 1SQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Old address: Westgate Park Charlton Street Grimsby DN31 1SQ England

Change date: 2024-02-14

New address: Westgate Park Charlton Street Grimsby DN31 1SQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

New address: Westgate Park Charlton Street Grimsby DN31 1SQ

Old address: Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH England

Change date: 2024-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-10

Officer name: Mrs Lisa Gale Revell

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-10

Psc name: Lisa Gale Revell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-30

Psc name: Kerry Campling

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Kerry Campling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH

Old address: Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Resolution

Date: 26 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH

Old address: 1st Floor 463 Stretford Road Manchester Lancs M16 9AB

Change date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Miller

Appointment date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Ms Kerry Campling

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Richard Scorer

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Fay Lila Selvan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Phillip Edward Charles Hodgett

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-03

Officer name: Phil Hodgett

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fay Lila Selvan

Change date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

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: 11 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Scorer

Documents

View document PDF

Auditors resignation company

Date: 28 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 14 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Taylor

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-16

Officer name: Fay Lila Selvan

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-09

Officer name: Fay Lila Selvan

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Phil Hodgett

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Edward Charles Hodgett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Young

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Gardner

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lance Gardner

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Lydia Taylor

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2011

Action Date: 11 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-11

Old address: Kath Locke Centre 123 Moss Lane East Manchester M15 5DD

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Young

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Stubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Lance Gardner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne darby

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director angela faulding

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed susan margaret stubbs

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed fay lila selvan

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSCIOUS KITCHEN LIMITED

19 SOUTHSIDE QUARTER,LONDON,SW11 5GY

Number:09939746
Status:ACTIVE
Category:Private Limited Company

FIRST AVENUE ESTATES LTD

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:06736022
Status:ACTIVE
Category:Private Limited Company

HOMES DELIVERED LTD

3 CHURCH SCHOOL,HURWORTH,DL2 2JB

Number:10080684
Status:ACTIVE
Category:Private Limited Company

NICOLAAS MATTHIJS LIMITED

RIVERMEAD HOUSE 7 LEWIS COURT,ENDERBY,LE19 1SD

Number:07968107
Status:LIQUIDATION
Category:Private Limited Company

SHIPPING GUIDES LIMITED

REIGATE HILL HOUSE,REIGATE,RH2 9NG

Number:00907386
Status:ACTIVE
Category:Private Limited Company

THE MERRY BOYS LTD

2 POUND ROAD,TONBRIDGE,TN12 5BE

Number:09469432
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