PRIMARY PLUS (HOLDINGS) LIMITED

PRIMARY PLUS (HOLDINGS) LIMITED

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

    Company NamePRIMARY PLUS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04347564
    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 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 AddressNo

    What were the previous names of PRIMARY PLUS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCELLCARE LIMITEDJan 04, 2002Jan 04, 2002

    What are the latest accounts for PRIMARY PLUS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PRIMARY PLUS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for PRIMARY PLUS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 09, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of James Thomas Lloyd as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Andrew Neil Duck as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mr James Thomas Lloyd as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Peter James Harding as a director on Aug 21, 2025

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025

    2 pagesAP01

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2025

    1 pagesTM02

    Appointment of Rosie Ann Heron as a secretary on Jan 01, 2025

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Appointment of Dr Peter James Harding as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    22 pagesAA

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Mar 25, 2021

    2 pagesCH01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Who are the officers of PRIMARY PLUS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    GILLESPIE, Robert Alistair Martin
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    EnglandBritish246848540001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch341319010001
    DUGGAN, Michael George
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    256718020001
    HERON, Rosie Ann
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Secretary
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    331494610001
    LEWIS, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4XP Hemel Hempstead
    Hertfordshire
    British54836960001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ASSET MANAGEMENT SOLUTIONS LIMITED
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    Secretary
    3rd Floor
    46 Charles Street
    CF10 2GE Cardiff
    South Glamorgan
    114724080001
    AMIN, Mohammed Sameer
    Park Hill
    Clapham
    SW4 9PB London
    86
    Director
    Park Hill
    Clapham
    SW4 9PB London
    86
    United KingdomBritish139432350001
    BALFOUR, Bruce
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    Director
    33 Old Broad Street
    EC2N 1HZ London
    Level 6
    UkBritish94230940001
    CASSIDY, John Charles
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    Director
    81 Little Bushey Lane
    WD23 4RA Bushey
    Hertfordshire
    EnglandBritish155974650003
    CHRISTIE, Roderick William
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Director
    91 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    United KingdomBritish162361480001
    COHEN, Gershon Daniel
    Trees
    82 Millway
    NW7 3JJ London
    Director
    Trees
    82 Millway
    NW7 3JJ London
    United KingdomBritish77776830001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    DIX, Carl Harvey
    Victoria Street
    SW1E 5LB London
    Allington House 150
    Director
    Victoria Street
    SW1E 5LB London
    Allington House 150
    United KingdomBritish149134440001
    DONN, Michael Andrew
    Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor New Uberior House 11
    Director
    Earl Grey Street
    EH3 9BN Edinburgh
    2nd Floor New Uberior House 11
    ScotlandBritish108352120001
    DOUGLASS, Charlotte Sophie Ellen
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritish245967540001
    DUCK, Andrew Neil
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritish257809290001
    FINDLAY, Michael James
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    Director
    The Maltings
    Athelstaneford
    EH39 5JB North Berwick
    2
    East Lothian
    ScotlandBritish137700640001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GEORGE, John Philip
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    Director
    11 Nantfawr Road
    CF23 6JQ Cardiff
    South Glamorgan
    WalesBritish72272750003
    GROOME, Richard Leonard
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    England
    Director
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    England
    United KingdomBritish5670130001
    HARDING, Peter James, Dr
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritish288230030001
    HARDY, David Michael
    Allington House
    150 Victoria Street
    SW1E 5LB London
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    EnglandBritish106339430006
    HARTSHORNE, David John Morice
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    Director
    Periwinkle
    High Street Eggington
    LU7 9PD Leighton Buzzard
    Bedfordshire
    EnglandBritish87382740001
    LATUS, Sean, Mr.
    111 Camden Street
    NW1 0HX London
    Director
    111 Camden Street
    NW1 0HX London
    British109563870001
    LLOYD, James Thomas
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    United KingdomBritish279200720001
    MACKINLAY, Gavin William
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    Director
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    England
    EnglandBritish177047570001
    PARKER, Nicholas Giles Burley
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish134463970004
    REED, Carole Ann
    47 Tawny Way
    Littleover
    DE23 3XG Derby
    Derbyshire
    Director
    47 Tawny Way
    Littleover
    DE23 3XG Derby
    Derbyshire
    EnglandBritish124125370001
    RICHARDS, Ceri
    Hardown House
    Park View Road, Woldingham
    CR3 7DH Surrey
    Director
    Hardown House
    Park View Road, Woldingham
    CR3 7DH Surrey
    British70624480002
    SHELDRAKE, Peter John
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish164986530026
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Director
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    EnglandBritish75961450003
    SIDHU, Sabrina
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish156645620001

    Who are the persons with significant control of PRIMARY PLUS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EH London
    Welken House, 10-11
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07745982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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