PRIME FOCUS REGENERATION GROUP LIMITED

PRIME FOCUS REGENERATION GROUP LIMITED

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

    Company NamePRIME FOCUS REGENERATION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03865806
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PRIME FOCUS REGENERATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOCUS PARENTOct 26, 1999Oct 26, 1999

    What are the latest accounts for PRIME FOCUS REGENERATION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PRIME FOCUS REGENERATION GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Removal of a company as a social landlord

    2 pagesHC02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Baljinder Kang as a director on Dec 23, 2021

    2 pagesAP01

    Appointment of Mrs Sarah Melody Jayne Scott as a director on Dec 23, 2021

    2 pagesAP01

    Appointment of Mr Joseph Louis Reeves as a director on Dec 23, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 038658060004 in full

    1 pagesMR04

    Confirmation statement made on Oct 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Director's details changed for Mr David James Taylor on Nov 30, 2020

    2 pagesCH01

    Termination of appointment of Rachael Louise James as a director on Nov 17, 2020

    1 pagesTM01

    Confirmation statement made on Oct 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Anna Simpson as a director on May 29, 2020

    1 pagesTM01

    Secretary's details changed for Mrs Sarah Melody Jayne Scott on Apr 01, 2020

    1 pagesCH03

    Appointment of Sarah Scott as a secretary

    2 pagesAP03

    Appointment of Mrs Sarah Melody Jayne Scott as a secretary on Apr 01, 2020

    2 pagesAP03

    Termination of appointment of Anna Simpson as a secretary on Mar 31, 2020

    1 pagesTM02

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 26, 2019 with no updates

    3 pagesCS01

    Appointment of Mr David James Taylor as a director on Apr 19, 2019

    2 pagesAP01

    Who are the officers of PRIME FOCUS REGENERATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Sarah Melody Jayne
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Secretary
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    268856540001
    HARRIS, Glenn William
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishFinance Director171071870001
    KANG, Baljinder
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishDirector258098150001
    REEVES, Joseph Louis
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishDirector185233380001
    SCOTT, Sarah Melody Jayne
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishDirector And Company Secretary242458230001
    TAYLOR, David James
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    WalesBritishExecutive Director194389330002
    FOSTER, Andrew John
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Secretary
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    157257540001
    HANNIGAN, John
    20 Oaklands Way
    B31 5EA Birmingham
    West Midlands
    Secretary
    20 Oaklands Way
    B31 5EA Birmingham
    West Midlands
    Irish63599540002
    SIMPSON, Anna
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Secretary
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    257808990001
    SMITH, Janice Maureen
    Church Close
    Slitting Mill
    WS15 2TQ Rugeley
    1
    Staffordshire
    Secretary
    Church Close
    Slitting Mill
    WS15 2TQ Rugeley
    1
    Staffordshire
    British76840670001
    BEAMAND, Sara Jayne
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    United KingdomBritishDirector54477150002
    BERRING, Gabrielle Mary
    33 South Park Road
    Wimbledon
    SW19 8RR London
    Director
    33 South Park Road
    Wimbledon
    SW19 8RR London
    BritishBanker101139400001
    BOWER, Cynthia
    125 Station Road
    Kings Heath
    B14 7TA Birmingham
    West Midlands
    Director
    125 Station Road
    Kings Heath
    B14 7TA Birmingham
    West Midlands
    BritishCheif Executive Primary Care T70465020001
    BRADDOCK, Christine, Dr
    Lyndale
    Callow Hill
    BD14 9DB Rock
    Worc
    Director
    Lyndale
    Callow Hill
    BD14 9DB Rock
    Worc
    United KingdomBritishCollege Principal Chief Execut118311700001
    BUCHANAN, Alan Kerr
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    Director
    PO BOX 365
    UB7 0GB Harmondsworth
    Waterside
    United KingdomBritishLawyer140989190001
    CLARK, Richard Anthony
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    Director
    89 Manor Road
    Dorridge
    B93 8TT Solihull
    West Midlands
    United KingdomBritishHousing51869490004
    CLARKE, Basil James
    52 Jervis Crescent
    Streetly
    B74 4PN Sutton Coldfield
    West Midlands
    Director
    52 Jervis Crescent
    Streetly
    B74 4PN Sutton Coldfield
    West Midlands
    United KingdomBritishElectrical Technician31265870001
    COOKE, Ruth Margaret
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    United KingdomBritishFinance Director134044810001
    CORNEY, David John
    Wayside Cottage
    122 Chessetts Wood Road Lapworth
    B94 6EL Solihull
    West Midlands
    Director
    Wayside Cottage
    122 Chessetts Wood Road Lapworth
    B94 6EL Solihull
    West Midlands
    EnglandBritishChartered Accountant11883260001
    FARNELL, Richard, Canon Professor
    30 Park Road
    CV21 2QH Rugby
    Warwickshire
    Director
    30 Park Road
    CV21 2QH Rugby
    Warwickshire
    United KingdomBritishUniversity Lecturer18407120001
    FOSTER, Andrew John
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    United KingdomBritishCompany Secretary139388080001
    GRAY, Rosemary Anne Jennifer
    48 Frederick Road
    B73 5QN Sutton Coldfield
    West Midlands
    Director
    48 Frederick Road
    B73 5QN Sutton Coldfield
    West Midlands
    United KingdomBritishRetired29723600001
    GREGORY, David Gwilym, Dr
    6 College View
    Henwood Road
    WV6 8PW Wolverhampton
    West Midlands
    Director
    6 College View
    Henwood Road
    WV6 8PW Wolverhampton
    West Midlands
    BritishNone92261230001
    HASAN, Mohammed Muddassir, Mr.
    17 Clent View
    Off Gilbert Road
    B66 4PU Birmingham
    West Midlands
    Director
    17 Clent View
    Off Gilbert Road
    B66 4PU Birmingham
    West Midlands
    EnglandBritishChef Executive Officer99271410001
    HOBBS, Naomi
    62 Canterbury Road
    WV4 4EH Wolverhampton
    West Midlands
    Director
    62 Canterbury Road
    WV4 4EH Wolverhampton
    West Midlands
    BritishBarrister66669840001
    JAMES, Rachael Louise
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    United KingdomBritishHead Of Procurement208613190001
    JHAWAR, Amandeep
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishAssistant Company Secretary & Risk Manager147815320001
    JONES, Anthony
    Redcliffe Chase
    Dane Lane
    ME9 7TE Hartlip
    Kent
    Director
    Redcliffe Chase
    Dane Lane
    ME9 7TE Hartlip
    Kent
    EnglandBritishDirector Of Human Resources46359550001
    JONES, Lorraine Elizabeth
    8 Haslucks Close
    Majors Green
    B90 1EG Solihull
    West Midlands
    Director
    8 Haslucks Close
    Majors Green
    B90 1EG Solihull
    West Midlands
    BritishPersonnel Director50692220001
    KNIGHT, Peter Clayton, Dr
    Sandy Lodge
    Sandy Lane
    ST19 9ET Brewood
    Staffordshire
    Director
    Sandy Lodge
    Sandy Lane
    ST19 9ET Brewood
    Staffordshire
    EnglandBritishVice-Chancellor8288230001
    LAKE, Robert Andrew
    Almshouse Croft
    Bradley
    ST18 9EA Stafford
    The Old Post Office
    Staffordshire
    Director
    Almshouse Croft
    Bradley
    ST18 9EA Stafford
    The Old Post Office
    Staffordshire
    EnglandBritishSenior Manager Nhs Information Centre136372050001
    LARTER, Carl Paul Samuel
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    Director
    20 Bath Row
    Birmingham
    B15 1LZ West Midlands
    EnglandBritishBusiness Executive130638260011
    MARSTON, Davida
    Flat 22 Castleacre
    Hyde Park Crescent
    W2 2PT London
    Director
    Flat 22 Castleacre
    Hyde Park Crescent
    W2 2PT London
    EnglandBritishPensions Consultant79305400001
    MORTLOCK, Peter Barclay, Reverend
    1 Joanna Drive
    CV3 6QE Coventry
    West Midlands
    Director
    1 Joanna Drive
    CV3 6QE Coventry
    West Midlands
    BritishMinister Of Religion66669860001
    MURTHA, Thomas Edward, Dr
    Spernal Hall Court
    B80 7ET Spernal
    Arrow Brook Farm
    Warwickshire
    Director
    Spernal Hall Court
    B80 7ET Spernal
    Arrow Brook Farm
    Warwickshire
    EnglandBritishC O O137402260001

    Who are the persons with significant control of PRIME FOCUS REGENERATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Heart Limited
    Bath Row
    B15 1LZ Birmingham
    20
    England
    Apr 07, 2016
    Bath Row
    B15 1LZ Birmingham
    20
    England
    No
    Legal FormRegistered Society Under The Co-Operative & Communities Benefit Societies Act 2014
    Country RegisteredUnited Kingdom
    Legal AuthorityCo-Operative & Communities Benefit Societies Act 2014 & Companies Act 2006
    Place RegisteredFinancial Conduct Authority
    Registration Number30069r
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PRIME FOCUS REGENERATION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • Aug 19, 2016Registration of a charge (MR01)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • The Borough Council of Sandwell
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Mar 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Dec 06, 2021Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Dec 06, 2021Satisfaction of a charge (MR04)

    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