PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED

PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED

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

    Company NamePRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04553739
    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 PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED located?

    Registered Office Address
    The Brew House
    Greenalls Avenue
    WA4 6HL Warrington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCOMP 180 LIMITEDOct 04, 2002Oct 04, 2002

    What are the latest accounts for PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Jonathan Stewart Murphy as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Spencer Adrian Kenyon as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Paul Bryan Carroll as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Andrew Simon Darke as a director on Jan 08, 2018

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Termination of appointment of Carolyn Jones as a director on Oct 22, 2017

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Director's details changed for Mr Paul Bryan Carroll on Jul 27, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Simon Darke on Apr 20, 2016

    2 pagesCH01

    Director's details changed for Mr Jonathan Stewart Murphy on Feb 16, 2016

    2 pagesCH01

    Director's details changed for Mrs Carolyn Jones on Jan 21, 2016

    2 pagesCH01

    Director's details changed for Mr Andrew Simon Darke on Dec 15, 2015

    2 pagesCH01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Orla Marie
    WA4 6HL Greenalls Avenue
    The Brew House
    Warrington
    United Kingdom
    Director
    WA4 6HL Greenalls Avenue
    The Brew House
    Warrington
    United Kingdom
    EnglandBritish199861060001
    ASSURA CS LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Identification TypeUK Limited Company
    Registration Number07184790
    149895250002
    GOODE, Kim Michael
    29 Saint Georges Road
    GL50 3DU Cheltenham
    Gloucestershire
    Secretary
    29 Saint Georges Road
    GL50 3DU Cheltenham
    Gloucestershire
    British73995760001
    MCMAHON, Gregory Joseph
    11 Mayfield Road
    Timperley
    WA15 7TB Altrincham
    Cheshire
    Secretary
    11 Mayfield Road
    Timperley
    WA15 7TB Altrincham
    Cheshire
    British126547730001
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Secretary
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    British7127460001
    BPE SECRETARIES LIMITED
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    Secretary
    First Floor St James's House
    St James's Square
    GL50 3PR Cheltenham
    Gloucestershire
    80764390002
    BEACOM, David Ernest
    West Ridge
    Manton Down Road
    SN8 1RP Marlborough
    Wiltshire
    Director
    West Ridge
    Manton Down Road
    SN8 1RP Marlborough
    Wiltshire
    EnglandBritish3544180001
    BRETHERTON, Richard James Howard
    5 Cullabine Farm
    WR11 7TJ Dumbleton
    Worcestershire
    Director
    5 Cullabine Farm
    WR11 7TJ Dumbleton
    Worcestershire
    United KingdomBritish114590300001
    BURRELL, Richard Carey Mathieson
    Bulkeley Hall
    SY14 8AZ Bulkeley
    Cheshire
    Director
    Bulkeley Hall
    SY14 8AZ Bulkeley
    Cheshire
    United KingdomBritish81591630001
    CARROLL, Paul Bryan
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    EnglandBritish85123780001
    DARKE, Andrew Simon
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    Cheshire
    United Kingdom
    EnglandBritish65166580004
    FIELDING, Phillip Donald, Dr
    Birdlip
    GL4 8JH Gloucester
    Beechmount House
    Gloucestershire
    Director
    Birdlip
    GL4 8JH Gloucester
    Beechmount House
    Gloucestershire
    EnglandBritish131868840001
    GARFIELD, Iain Andrew
    2 Wheatsheaf Drive
    Bishop's Cleeve
    GL52 7YS Cheltenham
    Gloucestershire
    Director
    2 Wheatsheaf Drive
    Bishop's Cleeve
    GL52 7YS Cheltenham
    Gloucestershire
    EnglandBritish155283300001
    HEYWORTH, Robert Charles Frederick, Dr
    Marsh House Walker Barn
    Rainon
    SK11 0AA Macclesfield
    Cheshire
    Director
    Marsh House Walker Barn
    Rainon
    SK11 0AA Macclesfield
    Cheshire
    EnglandBritish17466180001
    JONES, Carolyn
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish159034310014
    JONES, Silas Brian
    Orchard House The Glebe
    Hildersley
    HR9 5BL Ross On Wye
    Herefordshire
    Director
    Orchard House The Glebe
    Hildersley
    HR9 5BL Ross On Wye
    Herefordshire
    British54257770001
    KENYON, Spencer Adrian
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish200693360001
    MURPHY, Jonathan Stewart
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    United KingdomBritish121699680002
    RAWLINGS, Nigel Keith
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    Director
    18 Hollin Lane
    SK9 4JH Styal
    Cheshire
    EnglandBritish7127460001
    ROSE, Alexandra
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    United Kingdom
    United KingdomBritish127884130001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Director
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001

    Who are the persons with significant control of PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    Apr 06, 2016
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3550969
    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.

    Does PRIMARY CARE INITIATIVES (MACCLESFIELD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Aug 13, 2008
    Delivered On Aug 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease relating to f/h land on the west side of sunderland street macclesfield t/no CH17044 see image for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • Jan 24, 2018Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On May 28, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property on the west side of sunderland street macclesfield t/n CH417044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • Jan 24, 2018Satisfaction 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