APEX PRIME CARE LTD

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

    Company NameAPEX PRIME CARE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04296566
    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 APEX PRIME CARE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is APEX PRIME CARE LTD located?

    Registered Office Address
    Crown House Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APEX PRIME CARE LTD?

    Previous Company Names
    Company NameFromUntil
    APEX COMPANIONS LIMITEDJul 07, 2010Jul 07, 2010
    APEX PROPERTY VENTURES LIMITEDOct 01, 2001Oct 01, 2001

    What are the latest accounts for APEX PRIME CARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APEX PRIME CARE LTD?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for APEX PRIME CARE LTD?

    Filings
    DateDescriptionDocumentType

    Change of details for Apex Prime Care Holdings Ltd as a person with significant control on Nov 19, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Feb 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Registration of charge 042965660008, created on Mar 04, 2025

    58 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 042965660007 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024

    1 pagesTM01

    Registration of charge 042965660007, created on Jan 30, 2024

    15 pagesMR01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Malcolm Stuart Patrick as a person with significant control on Nov 28, 2023

    1 pagesPSC07

    Registered office address changed from Windsor House Bayshill Road Cheltenham Glos GL50 3AT England to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Dec 05, 2023

    1 pagesAD01

    Appointment of James Conor Landucci-Harmey as a secretary on Nov 28, 2023

    2 pagesAP03

    Appointment of Ms Charlotte Kathleen Donald as a director on Nov 28, 2023

    2 pagesAP01

    Appointment of Mr Luigi De Curtis as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Ben Patrick as a director on Nov 28, 2023

    1 pagesTM01

    Termination of appointment of Malcolm Stuart Patrick as a director on Nov 28, 2023

    1 pagesTM01

    Satisfaction of charge 042965660004 in full

    1 pagesMR04

    Satisfaction of charge 042965660005 in full

    1 pagesMR04

    Who are the officers of APEX PRIME CARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDUCCI-HARMEY, James Conor
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Secretary
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    316701550001
    DONALD, Charlotte Kathleen
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    United KingdomBritish303150220001
    LANDUCCI-HARMEY, James Conor
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    EnglandBritish319376780001
    ARKELL, Amanda Jane
    The Maples
    18 Bosley Way
    BH23 2HF Christchurch
    Dorset
    Secretary
    The Maples
    18 Bosley Way
    BH23 2HF Christchurch
    Dorset
    British78174790001
    PATRICK, Elizabeth Anne
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    Secretary
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    British60631580002
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    ARKELL, Amanda Jane, Mrs.
    Creedy Drive
    BH23 1NX Christchurch
    21
    Dorset
    England
    Director
    Creedy Drive
    BH23 1NX Christchurch
    21
    Dorset
    England
    United KingdomBritish78174790003
    ARKELL, Stephen, Mr.
    Creedy Drive
    BH23 1NX Christchurch
    21
    Dorset
    England
    Director
    Creedy Drive
    BH23 1NX Christchurch
    21
    Dorset
    England
    British59787330003
    DE CURTIS, Luigi
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Director
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    United KingdomItalian309785110001
    PATRICK, Ben
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Glos
    England
    Director
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Glos
    England
    EnglandBritish292781560001
    PATRICK, Elizabeth Anne
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    Director
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    EnglandBritish60631580002
    PATRICK, Malcolm Stuart
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    Director
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    Hampshire
    England
    EnglandBritish60631570009
    ROOKER, Malcolm
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Glos
    England
    Director
    Bayshill Road
    GL50 3AT Cheltenham
    Windsor House
    Glos
    England
    EnglandBritish155734010001

    Who are the persons with significant control of APEX PRIME CARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Stuart Patrick
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Jan 14, 2022
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Apex Prime Care Holdings Ltd
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    Jan 14, 2022
    Stephenson Road
    Severalls Industrial Park
    CO4 9QR Colchester
    Crown House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13795910
    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.
    Ms Elizabeth Anne Patrick
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    England
    Apr 06, 2016
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Malcolm Stuart Patrick
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    England
    Apr 06, 2016
    Bartram Road
    Totton
    SO40 9JG Southampton
    14
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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