PRIMECARE ORAL HEALTH SERVICES LIMITED: Filings
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 |
What are the latest filings for PRIMECARE ORAL HEALTH SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 20, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Dr Nadim Majid as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Graeme Michael Rowden as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Registration of charge 030124670007, created on Nov 03, 2025 | 12 pages | MR01 | ||
Registration of charge 030124670006, created on Nov 03, 2025 | 37 pages | MR01 | ||
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 | ||
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