PRIMARY CARE TRAINING LIMITED

PRIMARY CARE TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRIMARY CARE TRAINING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04912616
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIMARY CARE TRAINING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRIMARY CARE TRAINING LIMITED located?

    Registered Office Address
    33 Glasshouse Street
    W1B 5DG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIMARY CARE TRAINING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PRIMARY CARE TRAINING 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

    Notification of Allied Hc Group as a person with significant control on Dec 20, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 18, 2019

    2 pagesPSC09

    Cessation of Allied Healthcare Holdings Limited as a person with significant control on Dec 20, 2018

    1 pagesPSC07

    Appointment of Dr Caspaar Friedrich Trautwein as a director on Nov 29, 2018

    2 pagesAP01

    Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018

    1 pagesTM01

    Registered office address changed from Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX United Kingdom to 33 Glasshouse Street London W1B 5DG on Dec 02, 2018

    1 pagesAD01

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Notification of Allied Healthcare Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015

    1 pagesAD01

    Annual return made up to Nov 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Who are the officers of PRIMARY CARE TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAUTWEIN, Caspaar Friedrich, Dr
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    GermanyGerman253045670001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    167167590001
    EVANS, Howard Alexander
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    Secretary
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    British108489470001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171627020001
    WESTWOOD, Philip John
    Medicare House
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    Secretary
    Medicare House
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    British71727490001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish133761180001
    BROWN, Carl Michael
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish232841280001
    ELLIS, Martyn Anthony
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    EVANS, Howard Alexander
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    Director
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    British108489470001
    EVANS, Linda Elizabeth
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    Director
    Akora 113 Yarmouth Road
    Blofield
    NR13 4LQ Norwich
    Norfolk
    British108489570001
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritish88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritish111440290001
    WESTON, Paul David James
    Medicare House
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    Director
    Medicare House
    Stone Business Park Brooms Road
    ST15 0TL Stone
    Staffordshire
    United KingdomBritish61904620002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PRIMARY CARE TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glasshouse Street
    W1B 5DG London
    33
    England
    Dec 20, 2018
    Glasshouse Street
    W1B 5DG London
    33
    England
    No
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number9883584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Allied Healthcare Holdings Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 206
    Place RegisteredCompanies House England And Wales
    Registration Number3370146
    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.

    What are the latest statements on persons with significant control for PRIMARY CARE TRAINING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 11, 2016Nov 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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