JELMAC (PRIMARY CARE) PROPERTIES LIMITED

3 Barrington Road, Altrincham, WA14 1GY, United Kingdom
StatusACTIVE
Company No.06755825
CategoryPrivate Limited Company
Incorporated24 Nov 2008
Age15 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

JELMAC (PRIMARY CARE) PROPERTIES LIMITED is an active private limited company with number 06755825. It was incorporated 15 years, 5 months, 28 days ago, on 24 November 2008. The company address is 3 Barrington Road, Altrincham, WA14 1GY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Taylor

Appointment date: 2023-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-21

Officer name: Mr Owen Roach

Documents

View document PDF

Change corporate director company with change date

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-07-03

Officer name: Assura Cs Limited

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Orla Marie Ball

Change date: 2023-07-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 03 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Assura Investments Limited

Change date: 2023-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2023

Action Date: 02 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-02

Old address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom

New address: 3 Barrington Road Altrincham WA14 1GY

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Patrick William Lowther

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Taylor

Appointment date: 2023-03-10

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-03-09

Officer name: Assura Cs Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Simon John Oborn

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James

Appointment date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-04

Psc name: Assura Investments Limited

Documents

View document PDF

Resolution

Date: 11 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Mark Jeremy Spooner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Jeremy Spooner

Termination date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Alistair Piers Spooner

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alistair Piers Spooner

Cessation date: 2022-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-04

Psc name: Claire Elizabeth Rose

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Old address: Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA

Change date: 2022-04-07

New address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Rose

Termination date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayne Marie Cottam

Appointment date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Oborn

Appointment date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Lowther

Appointment date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orla Marie Ball

Appointment date: 2022-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-04

Officer name: Frank David George Cattley

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Mark Jeremy Spooner

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Piers Spooner

Change date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mrs Claire Elizabeth Rose

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frank David George Cattley

Change date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Mark Jeremy Spooner

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Alistair Piers Spooner

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mrs Claire Elizabeth Rose

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Jane Burgess

Cessation date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Claire Elizabeth Rose

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-11

Capital : 35,750.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Nov 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-11

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 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: 04 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

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: 10 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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

Date: 03 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH06

Date: 2012-03-20

Capital : 71.500000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Mar 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 18 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Elizabeth Rose

Change date: 2010-10-18

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Rose

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Auditors resignation company

Date: 31 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: 7 Spencer Parade Northampton Northamptonshire NN1 5AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Frank David George Cattley

Documents

View document PDF

Termination secretary company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Spooner

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Certificate change of name company

Date: 30 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jelmac (primary care) properties holdings LIMITED\certificate issued on 01/06/09

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Capital

Type: 122

Description: Nc dec already adjusted 12/02/09

Documents

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09\gbp si [email protected]=0.0715\gbp si [email protected]=0.06645\gbp ic 137.81/137.94795\

Documents

View document PDF

Statement of affairs

Date: 23 Feb 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 12/02/09\gbp si [email protected]=70.4285\gbp si [email protected]=66.38355\gbp ic 1/137.81205\

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/02/09

Documents

View document PDF

Resolution

Date: 23 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jelmac (skegness) LIMITED\certificate issued on 02/02/09

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary neil harpham

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david browne

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed alistair piers spooner

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mark jeremy spooner

Documents

View document PDF

Incorporation company

Date: 24 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK TEXTILES LIMITED

CHADWICK TEXTILES 92 GEORGE RICHARDS WAY,ALTRINCHAM,WA14 5ZR

Number:05669057
Status:ACTIVE
Category:Private Limited Company

J R CLARK TRADING LTD

42 TEVIOT STREET,AYR,KA8 9JE

Number:SC587454
Status:ACTIVE
Category:Private Limited Company

KRASADES LIMITED

SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF

Number:10857492
Status:ACTIVE
Category:Private Limited Company

MARK MY WORDS LTD.

30 BINLEY ROAD,COVENTRY,CV3 1JA

Number:05987341
Status:ACTIVE
Category:Private Limited Company

MICROFOUNT LIMITED

70 NORTH END ROAD,LONDON,W14 9EP

Number:01682065
Status:ACTIVE
Category:Private Limited Company

SYRIAN KURDISH CENTRE

4 WIN COTT PARADE,LONDON,SE11 6SR

Number:08036822
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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