PRIMECARE ORAL HEALTH SERVICES LIMITED
Overview
Company Name | PRIMECARE ORAL HEALTH SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03012467 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIMECARE ORAL HEALTH SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
HEALTHCALL LANARKSHIRE LIMITED | Aug 21, 1996 | Aug 21, 1996 |
EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED | Mar 06, 1995 | Mar 06, 1995 |
LAW 624 LIMITED | Jan 20, 1995 | Jan 20, 1995 |
What are the latest accounts for PRIMECARE ORAL HEALTH SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRIMECARE ORAL HEALTH SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for PRIMECARE ORAL HEALTH SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Hassnain Hamid as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Graeme Rowden as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Appointment of Mr Mohammed Shoeb Syed as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mustafa Tariq Mohammed as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 030124670005 in full | 1 pages | MR04 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Satisfaction of charge 030124670004 in full | 1 pages | MR04 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Michael Dunne as a director on Apr 08, 2019 | 1 pages | TM01 | ||
Previous accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||
Registration of charge 030124670005, created on Mar 15, 2019 | 35 pages | MR01 | ||
Confirmation statement made on Jan 20, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of PRIMECARE ORAL HEALTH SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AZAM, Wajid Mahmood, Dr | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | Dentist | 150079800001 | ||||
ROWDEN, Graeme Michael | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | Dentist | 293142630001 | ||||
SYED, Mohammed Shoeb | Director | College Court Morley LS27 7WF Leeds 2 England | England | British | Financial Controller | 265584240001 | ||||
COLLISON, David | Secretary | Queen Street Farnworth BL4 7AH Bolton Queens Specialist Building England | 204254250001 | |||||||
COLLISON, David | Secretary | 44 Lowther Road SW13 9NU London England | British | 34835160001 | ||||||
DAVIES, John | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 158562240001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
LYNAS, Brian | Secretary | 3 Woodlands Gardens ML3 7JE Hamilton Lanarkshire | British | Medical Practitioner | 830460004 | |||||
ROBERTS THOMAS, Caroline Emma | Secretary | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||
SPINK, David | Secretary | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | Company Director | 34518140003 | |||||
STRINGER, Andrew Paul | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | 171552350001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
BAGNALL, Winifred | Director | 6 Birchwood Avenue North Gosforth NE13 6PZ Newcastle-Upon-Tyne | British | Company Director | 42349620001 | |||||
BANCEWICZ, Desmond, Doctor | Director | 140 Brownside Mews Brownside Road Cambuslang G72 8AH Glasgow | British | Medical Practitioner | 42144280001 | |||||
BOOTY, Stephen Martin | Director | South Lodge Guildford Road KT24 5QE Effingham Surrey | United Kingdom | British | Director | 147928010001 | ||||
BOYLE, Stephen John, Dr | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | United Kingdom | British | Dental Surgeon | 116498170003 | ||||
BRADLEY, Myles Bernard Sean | Director | Coney Garth 3 Kirkby Road HG4 2EY Ripon North Yorkshire | England | British | Dentist | 116484150002 | ||||
BURNS, Robert Ian | Director | 6 Netherfield Road AL5 2AG Harpenden Hertfordshire | England | British | Director | 36584260002 | ||||
COOK, William Ronald | Director | 44 Orchard Street ML1 3JD Motherwell Lanarkshire | British | Medical Practitioner | 368570002 | |||||
DUNNE, Stephen Michael | Director | Queen Street Farnworth BL4 7AH Bolton Queens Specialist Building England | England | British | Dentist | 197023800001 | ||||
ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire | England | British | Group Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
HAMID, Hassnain | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | Dentist | 149613690001 | ||||
HENCHEY, Maurice David | Director | Hamels Mead Braughing SG9 9ND Buntingford Hertfordshire | United Kingdom | British | Company Director | 17815290002 | ||||
HOWARD, Nigel Peter | Director | 86 Rewley Road OX1 2RQ Oxford | British | Company Director | 124147420001 | |||||
IVERS, John Joseph | Director | Sandon Brook Manor Maldon Road CM2 7RZ Chelmsford Brook Lodge Essex | United Kingdom | British | Company Director | 77692980002 | ||||
JEWITT, Justin Allan Spaven, Professor | Director | The Stables 89 Aston End Road Aston SG2 7EY Stevenage Hertfordshire | England | British | Group Chief Executive | 39701670001 | ||||
LUNIYA, Hemraj, Dr | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | Indian | Dentist | 150145970001 | ||||
LYNAS, Brian | Director | 3 Woodlands Gardens ML3 7JE Hamilton Lanarkshire | British | Medical Practitioner | 830460004 | |||||
LYON, David Oliver | Director | 41 Park Avenue North AL5 2EE Harpenden Hertfordshire | England | British | Group Finance Director | 51084280003 | ||||
MOHAMMED, Mustafa Tariq | Director | Carlton Court Brown Lane West LS12 6LT Leeds Unit 4 England | England | British | Director | 106868800001 | ||||
PAGE, Stephen Robert | Director | Oak Tree House Berry Lane WD3 5EY Chorleywood Hertfordshire | England | British | Managing Director | 257896700001 | ||||
ROBERTS THOMAS, Caroline Emma | Director | 5 Broomsleigh Street NW6 1QQ London | British | Company Secretary | 76032450005 | |||||
SPINK, David | Director | 2 Monkswood West End Silverstone NN12 8TG Towcester Northamptonshire | British | Accountant | 34518140003 |
Who are the persons with significant control of PRIMECARE ORAL HEALTH SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Mustafa Tariq Mohammed | Apr 04, 2017 | College Court Morley LS27 7WF Leeds 2 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Nestor Primecare Services Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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