PRIMARY PLUS (HOLDINGS) LIMITED
Overview
| Company Name | PRIMARY PLUS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04347564 |
| 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 PRIMARY PLUS (HOLDINGS) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRIMARY PLUS (HOLDINGS) LIMITED located?
| Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRIMARY PLUS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCELLCARE LIMITED | Jan 04, 2002 | Jan 04, 2002 |
What are the latest accounts for PRIMARY PLUS (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PRIMARY PLUS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for PRIMARY PLUS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 09, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Termination of appointment of James Thomas Lloyd as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Neil Duck as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Thomas Lloyd as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Accounts for a small company made up to Mar 31, 2023 | 21 pages | AA | ||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 22 pages | AA | ||
Appointment of Dr Peter James Harding as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of PRIMARY PLUS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| GILLESPIE, Robert Alistair Martin | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | 246848540001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 341319010001 | |||||||||
| DUGGAN, Michael George | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 256718020001 | |||||||||||
| HERON, Rosie Ann | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 331494610001 | |||||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | 3rd Floor 46 Charles Street CF10 2GE Cardiff South Glamorgan | 114724080001 | |||||||||||
| AMIN, Mohammed Sameer | Director | Park Hill Clapham SW4 9PB London 86 | United Kingdom | British | 139432350001 | |||||||||
| BALFOUR, Bruce | Director | 33 Old Broad Street EC2N 1HZ London Level 6 | Uk | British | 94230940001 | |||||||||
| CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | 155974650003 | |||||||||
| CHRISTIE, Roderick William | Director | 91 Charterhouse Street EC1M 6HR London Boundary House United Kingdom | United Kingdom | British | 162361480001 | |||||||||
| COHEN, Gershon Daniel | Director | Trees 82 Millway NW7 3JJ London | United Kingdom | British | 77776830001 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DIX, Carl Harvey | Director | Victoria Street SW1E 5LB London Allington House 150 | United Kingdom | British | 149134440001 | |||||||||
| DONN, Michael Andrew | Director | Earl Grey Street EH3 9BN Edinburgh 2nd Floor New Uberior House 11 | Scotland | British | 108352120001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 245967540001 | |||||||||
| DUCK, Andrew Neil | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 257809290001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||||||
| GEORGE, John Philip | Director | 11 Nantfawr Road CF23 6JQ Cardiff South Glamorgan | Wales | British | 72272750003 | |||||||||
| GROOME, Richard Leonard | Director | Station Road Westbury SY5 9DA Shrewsbury The Brooklands Shropshire England | United Kingdom | British | 5670130001 | |||||||||
| HARDING, Peter James, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 288230030001 | |||||||||
| HARDY, David Michael | Director | Allington House 150 Victoria Street SW1E 5LB London | England | British | 106339430006 | |||||||||
| HARTSHORNE, David John Morice | Director | Periwinkle High Street Eggington LU7 9PD Leighton Buzzard Bedfordshire | England | British | 87382740001 | |||||||||
| LATUS, Sean, Mr. | Director | 111 Camden Street NW1 0HX London | British | 109563870001 | ||||||||||
| LLOYD, James Thomas | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 279200720001 | |||||||||
| MACKINLAY, Gavin William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | 177047570001 | |||||||||
| PARKER, Nicholas Giles Burley | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | 134463970004 | |||||||||
| REED, Carole Ann | Director | 47 Tawny Way Littleover DE23 3XG Derby Derbyshire | England | British | 124125370001 | |||||||||
| RICHARDS, Ceri | Director | Hardown House Park View Road, Woldingham CR3 7DH Surrey | British | 70624480002 | ||||||||||
| SHELDRAKE, Peter John | Director | Charterhouse Square EC1M 6EH London 10-11 England | England | British | 164986530026 | |||||||||
| SHELL, Peter Geoffrey | Director | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | England | British | 75961450003 | |||||||||
| SIDHU, Sabrina | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 156645620001 |
Who are the persons with significant control of PRIMARY PLUS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aghoco 1063 Ltd | Apr 06, 2016 | Charterhouse Square EC1M 6EH London Welken House, 10-11 England | No | ||||||||||
| |||||||||||||
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