PRIME FOCUS REGENERATION GROUP LIMITED
Overview
Company Name | PRIME FOCUS REGENERATION GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03865806 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRIME FOCUS REGENERATION GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRIME FOCUS REGENERATION GROUP LIMITED located?
Registered Office Address | 20 Bath Row Birmingham B15 1LZ West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRIME FOCUS REGENERATION GROUP LIMITED?
Company Name | From | Until |
---|---|---|
FOCUS PARENT | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for PRIME FOCUS REGENERATION GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PRIME FOCUS REGENERATION GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Removal of a company as a social landlord | 2 pages | HC02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Appointment of Mrs Baljinder Kang as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Melody Jayne Scott as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Joseph Louis Reeves as a director on Dec 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 038658060004 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Director's details changed for Mr David James Taylor on Nov 30, 2020 | 2 pages | CH01 | ||
Termination of appointment of Rachael Louise James as a director on Nov 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anna Simpson as a director on May 29, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Sarah Melody Jayne Scott on Apr 01, 2020 | 1 pages | CH03 | ||
Appointment of Sarah Scott as a secretary | 2 pages | AP03 | ||
Appointment of Mrs Sarah Melody Jayne Scott as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Anna Simpson as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr David James Taylor as a director on Apr 19, 2019 | 2 pages | AP01 | ||
Who are the officers of PRIME FOCUS REGENERATION GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SCOTT, Sarah Melody Jayne | Secretary | 20 Bath Row Birmingham B15 1LZ West Midlands | 268856540001 | |||||||
HARRIS, Glenn William | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Finance Director | 171071870001 | ||||
KANG, Baljinder | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Director | 258098150001 | ||||
REEVES, Joseph Louis | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Director | 185233380001 | ||||
SCOTT, Sarah Melody Jayne | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Director And Company Secretary | 242458230001 | ||||
TAYLOR, David James | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | Wales | British | Executive Director | 194389330002 | ||||
FOSTER, Andrew John | Secretary | 20 Bath Row Birmingham B15 1LZ West Midlands | 157257540001 | |||||||
HANNIGAN, John | Secretary | 20 Oaklands Way B31 5EA Birmingham West Midlands | Irish | 63599540002 | ||||||
SIMPSON, Anna | Secretary | 20 Bath Row Birmingham B15 1LZ West Midlands | 257808990001 | |||||||
SMITH, Janice Maureen | Secretary | Church Close Slitting Mill WS15 2TQ Rugeley 1 Staffordshire | British | 76840670001 | ||||||
BEAMAND, Sara Jayne | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | United Kingdom | British | Director | 54477150002 | ||||
BERRING, Gabrielle Mary | Director | 33 South Park Road Wimbledon SW19 8RR London | British | Banker | 101139400001 | |||||
BOWER, Cynthia | Director | 125 Station Road Kings Heath B14 7TA Birmingham West Midlands | British | Cheif Executive Primary Care T | 70465020001 | |||||
BRADDOCK, Christine, Dr | Director | Lyndale Callow Hill BD14 9DB Rock Worc | United Kingdom | British | College Principal Chief Execut | 118311700001 | ||||
BUCHANAN, Alan Kerr | Director | PO BOX 365 UB7 0GB Harmondsworth Waterside | United Kingdom | British | Lawyer | 140989190001 | ||||
CLARK, Richard Anthony | Director | 89 Manor Road Dorridge B93 8TT Solihull West Midlands | United Kingdom | British | Housing | 51869490004 | ||||
CLARKE, Basil James | Director | 52 Jervis Crescent Streetly B74 4PN Sutton Coldfield West Midlands | United Kingdom | British | Electrical Technician | 31265870001 | ||||
COOKE, Ruth Margaret | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | United Kingdom | British | Finance Director | 134044810001 | ||||
CORNEY, David John | Director | Wayside Cottage 122 Chessetts Wood Road Lapworth B94 6EL Solihull West Midlands | England | British | Chartered Accountant | 11883260001 | ||||
FARNELL, Richard, Canon Professor | Director | 30 Park Road CV21 2QH Rugby Warwickshire | United Kingdom | British | University Lecturer | 18407120001 | ||||
FOSTER, Andrew John | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | United Kingdom | British | Company Secretary | 139388080001 | ||||
GRAY, Rosemary Anne Jennifer | Director | 48 Frederick Road B73 5QN Sutton Coldfield West Midlands | United Kingdom | British | Retired | 29723600001 | ||||
GREGORY, David Gwilym, Dr | Director | 6 College View Henwood Road WV6 8PW Wolverhampton West Midlands | British | None | 92261230001 | |||||
HASAN, Mohammed Muddassir, Mr. | Director | 17 Clent View Off Gilbert Road B66 4PU Birmingham West Midlands | England | British | Chef Executive Officer | 99271410001 | ||||
HOBBS, Naomi | Director | 62 Canterbury Road WV4 4EH Wolverhampton West Midlands | British | Barrister | 66669840001 | |||||
JAMES, Rachael Louise | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | United Kingdom | British | Head Of Procurement | 208613190001 | ||||
JHAWAR, Amandeep | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Assistant Company Secretary & Risk Manager | 147815320001 | ||||
JONES, Anthony | Director | Redcliffe Chase Dane Lane ME9 7TE Hartlip Kent | England | British | Director Of Human Resources | 46359550001 | ||||
JONES, Lorraine Elizabeth | Director | 8 Haslucks Close Majors Green B90 1EG Solihull West Midlands | British | Personnel Director | 50692220001 | |||||
KNIGHT, Peter Clayton, Dr | Director | Sandy Lodge Sandy Lane ST19 9ET Brewood Staffordshire | England | British | Vice-Chancellor | 8288230001 | ||||
LAKE, Robert Andrew | Director | Almshouse Croft Bradley ST18 9EA Stafford The Old Post Office Staffordshire | England | British | Senior Manager Nhs Information Centre | 136372050001 | ||||
LARTER, Carl Paul Samuel | Director | 20 Bath Row Birmingham B15 1LZ West Midlands | England | British | Business Executive | 130638260011 | ||||
MARSTON, Davida | Director | Flat 22 Castleacre Hyde Park Crescent W2 2PT London | England | British | Pensions Consultant | 79305400001 | ||||
MORTLOCK, Peter Barclay, Reverend | Director | 1 Joanna Drive CV3 6QE Coventry West Midlands | British | Minister Of Religion | 66669860001 | |||||
MURTHA, Thomas Edward, Dr | Director | Spernal Hall Court B80 7ET Spernal Arrow Brook Farm Warwickshire | England | British | C O O | 137402260001 |
Who are the persons with significant control of PRIME FOCUS REGENERATION GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Midland Heart Limited | Apr 07, 2016 | Bath Row B15 1LZ Birmingham 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRIME FOCUS REGENERATION GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 08, 2016 Delivered On Aug 19, 2016 | Satisfied | ||
Brief description The freehold property known as land on the south side of bath row, park central registered at the land registry with title number WM825346.. For more details please refer to the charging instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 18, 2009 Delivered On Dec 22, 2009 | Satisfied | Amount secured £340,000.00 due or to become due from the company to the chargee | |
Short particulars 61,63 and 65 villa road handsworth birmingham t/no WM77897. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 12, 2005 Delivered On Oct 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property k/a building 2 park central, attwood green, birmingham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of building contract | Created On Oct 16, 2003 Delivered On Oct 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of security all right, title and interest in and full benefit of a building contract together with all rights and benefits in respect of amounts receivable or accruing. | ||||
Persons Entitled
| ||||
Transactions
|
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