PRIMROSE CARE HOME LIMITED

PRIMROSE CARE HOME LIMITED

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

    Company NamePRIMROSE CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04595746
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRIMROSE CARE HOME LIMITED?

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

    Where is PRIMROSE CARE HOME LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIMROSE CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONGOING TRAINING LIMITEDMay 07, 2003May 07, 2003
    ROSECOURT CARE HOME LIMITEDNov 20, 2002Nov 20, 2002

    What are the latest accounts for PRIMROSE CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PRIMROSE CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    25 pagesLIQ03

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Dec 30, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

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

    16 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2015

    Statement of capital on Dec 23, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of David Michael Harrison as a director on Jun 30, 2015

    1 pagesTM01

    Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on Jul 14, 2015

    1 pagesAD01

    Who are the officers of PRIMROSE CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmerican193738080002
    BROWN, Geoffrey Francis
    Gateway West
    NE15 8NX Newburn Riverside
    Gateway House
    Newcastle Upon Tyne
    England
    Secretary
    Gateway West
    NE15 8NX Newburn Riverside
    Gateway House
    Newcastle Upon Tyne
    England
    179583570001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Secretary
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    British83583320001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Director
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    British83583320001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    EnglandBritish48281920002
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritish138904530001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of PRIMROSE CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crossco (1334) Limited
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    Apr 06, 2016
    Two Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08622282
    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.

    Does PRIMROSE CARE HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2013
    Delivered On Oct 23, 2013
    Satisfied
    Brief description
    As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2005
    Delivered On Jul 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 08, 2005Registration of a charge (395)
    • Oct 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 29, 2005
    Delivered On May 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at stanley road depot stanley road grays t/no EX734364. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 06, 2005Registration of a charge (395)
    • Oct 10, 2014Satisfaction of a charge (MR04)

    Does PRIMROSE CARE HOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Jun 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London

    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