PRIMECARE ORAL HEALTH SERVICES LIMITED

PRIMECARE ORAL HEALTH SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRIMECARE ORAL HEALTH SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03012467
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMECARE ORAL HEALTH SERVICES LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is PRIMECARE ORAL HEALTH SERVICES LIMITED located?

    Registered Office Address
    2 College Court
    Morley
    LS27 7WF Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMECARE ORAL HEALTH SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEALTHCALL LANARKSHIRE LIMITEDAug 21, 1996Aug 21, 1996
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITEDMar 06, 1995Mar 06, 1995
    LAW 624 LIMITEDJan 20, 1995Jan 20, 1995

    What are the latest accounts for PRIMECARE ORAL HEALTH SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRIMECARE ORAL HEALTH SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for PRIMECARE ORAL HEALTH SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    7 pagesAA

    Registered office address changed from Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT England to 2 College Court Morley Leeds LS27 7WF on Jan 31, 2024

    1 pagesAD01

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of Hassnain Hamid as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Mr Graeme Rowden as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Appointment of Mr Mohammed Shoeb Syed as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Mustafa Tariq Mohammed as a director on Jul 01, 2021

    1 pagesTM01

    Satisfaction of charge 030124670005 in full

    1 pagesMR04

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 164-166 High Road Ilford IG1 1LL England to Unit 4 Carlton Court Brown Lane West Leeds LS12 6LT on Feb 24, 2021

    1 pagesAD01

    Satisfaction of charge 030124670004 in full

    1 pagesMR04

    Registered office address changed from Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH England to 164-166 High Road Ilford IG1 1LL on Dec 01, 2020

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Michael Dunne as a director on Apr 08, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Registration of charge 030124670005, created on Mar 15, 2019

    35 pagesMR01

    Confirmation statement made on Jan 20, 2019 with updates

    4 pagesCS01

    Who are the officers of PRIMECARE ORAL HEALTH SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZAM, Wajid Mahmood, Dr
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    Director
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    EnglandBritishDentist150079800001
    ROWDEN, Graeme Michael
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    Director
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    EnglandBritishDentist293142630001
    SYED, Mohammed Shoeb
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    Director
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    EnglandBritishFinancial Controller265584240001
    COLLISON, David
    Queen Street
    Farnworth
    BL4 7AH Bolton
    Queens Specialist Building
    England
    Secretary
    Queen Street
    Farnworth
    BL4 7AH Bolton
    Queens Specialist Building
    England
    204254250001
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158562240001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    LYNAS, Brian
    3 Woodlands Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Secretary
    3 Woodlands Gardens
    ML3 7JE Hamilton
    Lanarkshire
    BritishMedical Practitioner830460004
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SPINK, David
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Secretary
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    BritishCompany Director34518140003
    STRINGER, Andrew Paul
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    171552350001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BAGNALL, Winifred
    6 Birchwood Avenue
    North Gosforth
    NE13 6PZ Newcastle-Upon-Tyne
    Director
    6 Birchwood Avenue
    North Gosforth
    NE13 6PZ Newcastle-Upon-Tyne
    BritishCompany Director42349620001
    BANCEWICZ, Desmond, Doctor
    140 Brownside Mews
    Brownside Road Cambuslang
    G72 8AH Glasgow
    Director
    140 Brownside Mews
    Brownside Road Cambuslang
    G72 8AH Glasgow
    BritishMedical Practitioner42144280001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    United KingdomBritishDirector147928010001
    BOYLE, Stephen John, Dr
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    United KingdomBritishDental Surgeon116498170003
    BRADLEY, Myles Bernard Sean
    Coney Garth
    3 Kirkby Road
    HG4 2EY Ripon
    North Yorkshire
    Director
    Coney Garth
    3 Kirkby Road
    HG4 2EY Ripon
    North Yorkshire
    EnglandBritishDentist116484150002
    BURNS, Robert Ian
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    6 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritishDirector36584260002
    COOK, William Ronald
    44 Orchard Street
    ML1 3JD Motherwell
    Lanarkshire
    Director
    44 Orchard Street
    ML1 3JD Motherwell
    Lanarkshire
    BritishMedical Practitioner368570002
    DUNNE, Stephen Michael
    Queen Street
    Farnworth
    BL4 7AH Bolton
    Queens Specialist Building
    England
    Director
    Queen Street
    Farnworth
    BL4 7AH Bolton
    Queens Specialist Building
    England
    EnglandBritishDentist197023800001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    EnglandBritishGroup Finance Director95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    HAMID, Hassnain
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 4
    England
    Director
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 4
    England
    EnglandBritishDentist149613690001
    HENCHEY, Maurice David
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    Director
    Hamels Mead
    Braughing
    SG9 9ND Buntingford
    Hertfordshire
    United KingdomBritishCompany Director17815290002
    HOWARD, Nigel Peter
    86 Rewley Road
    OX1 2RQ Oxford
    Director
    86 Rewley Road
    OX1 2RQ Oxford
    BritishCompany Director124147420001
    IVERS, John Joseph
    Sandon Brook Manor
    Maldon Road
    CM2 7RZ Chelmsford
    Brook Lodge
    Essex
    Director
    Sandon Brook Manor
    Maldon Road
    CM2 7RZ Chelmsford
    Brook Lodge
    Essex
    United KingdomBritishCompany Director77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritishGroup Chief Executive39701670001
    LUNIYA, Hemraj, Dr
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomIndianDentist150145970001
    LYNAS, Brian
    3 Woodlands Gardens
    ML3 7JE Hamilton
    Lanarkshire
    Director
    3 Woodlands Gardens
    ML3 7JE Hamilton
    Lanarkshire
    BritishMedical Practitioner830460004
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritishGroup Finance Director51084280003
    MOHAMMED, Mustafa Tariq
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 4
    England
    Director
    Carlton Court
    Brown Lane West
    LS12 6LT Leeds
    Unit 4
    England
    EnglandBritishDirector106868800001
    PAGE, Stephen Robert
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Oak Tree House
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    EnglandBritishManaging Director257896700001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Director
    5 Broomsleigh Street
    NW6 1QQ London
    BritishCompany Secretary76032450005
    SPINK, David
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    Director
    2 Monkswood
    West End Silverstone
    NN12 8TG Towcester
    Northamptonshire
    BritishAccountant34518140003

    Who are the persons with significant control of PRIMECARE ORAL HEALTH SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mustafa Tariq Mohammed
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    Apr 04, 2017
    College Court
    Morley
    LS27 7WF Leeds
    2
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Nestor Primecare Services Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number1963820
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0