APEX PRIME CARE LTD
Overview
| Company Name | APEX PRIME CARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04296566 |
| 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 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 Address | No |
What were the previous names of APEX PRIME CARE LTD?
| Company Name | From | Until |
|---|---|---|
| APEX COMPANIONS LIMITED | Jul 07, 2010 | Jul 07, 2010 |
| APEX PROPERTY VENTURES LIMITED | Oct 01, 2001 | Oct 01, 2001 |
What are the latest accounts for APEX PRIME CARE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for APEX PRIME CARE LTD?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for APEX PRIME CARE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Apex Prime Care Holdings Ltd as a person with significant control on Nov 19, 2025 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Registration of charge 042965660008, created on Mar 04, 2025 | 58 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Satisfaction of charge 042965660007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Conor Landucci-Harmey as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luigi De Curtis as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 042965660007, created on Jan 30, 2024 | 15 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Malcolm Stuart Patrick as a person with significant control on Nov 28, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of James Conor Landucci-Harmey as a secretary on Nov 28, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Charlotte Kathleen Donald as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Luigi De Curtis as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Patrick as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Stuart Patrick as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 042965660004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 042965660005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of APEX PRIME CARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDUCCI-HARMEY, James Conor | Secretary | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | 316701550001 | |||||||
| DONALD, Charlotte Kathleen | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | United Kingdom | British | 303150220001 | |||||
| LANDUCCI-HARMEY, James Conor | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | 319376780001 | |||||
| ARKELL, Amanda Jane | Secretary | The Maples 18 Bosley Way BH23 2HF Christchurch Dorset | British | 78174790001 | ||||||
| PATRICK, Elizabeth Anne | Secretary | Bartram Road Totton SO40 9JG Southampton 14 Hampshire England | British | 60631580002 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| ARKELL, Amanda Jane, Mrs. | Director | Creedy Drive BH23 1NX Christchurch 21 Dorset England | United Kingdom | British | 78174790003 | |||||
| ARKELL, Stephen, Mr. | Director | Creedy Drive BH23 1NX Christchurch 21 Dorset England | British | 59787330003 | ||||||
| DE CURTIS, Luigi | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | United Kingdom | Italian | 309785110001 | |||||
| PATRICK, Ben | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Glos England | England | British | 292781560001 | |||||
| PATRICK, Elizabeth Anne | Director | Bartram Road Totton SO40 9JG Southampton 14 Hampshire England | England | British | 60631580002 | |||||
| PATRICK, Malcolm Stuart | Director | Bartram Road Totton SO40 9JG Southampton 14 Hampshire England | England | British | 60631570009 | |||||
| ROOKER, Malcolm | Director | Bayshill Road GL50 3AT Cheltenham Windsor House Glos England | England | British | 155734010001 |
Who are the persons with significant control of APEX PRIME CARE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Malcolm Stuart Patrick | Jan 14, 2022 | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Apex Prime Care Holdings Ltd | Jan 14, 2022 | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Elizabeth Anne Patrick | Apr 06, 2016 | Bartram Road Totton SO40 9JG Southampton 14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malcolm Stuart Patrick | Apr 06, 2016 | Bartram Road Totton SO40 9JG Southampton 14 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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