PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

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

    Company NamePRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05001794
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Limited
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnDec 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 01, 2024
    Next Confirmation Statement DueMar 15, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2023
    OverdueYes

    What are the latest filings for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025

    1 pagesTM01

    Termination of appointment of Kirsty O'brien as a director on Nov 22, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Sep 20, 2024

    21 pagesLIQ03

    Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on Oct 05, 2023

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Denzil Sutcliffe as a director on Apr 18, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 15, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Cessation of Dolphin One Limited as a person with significant control on Oct 22, 2021

    1 pagesPSC07

    Appointment of Mr Julian Denzil Sutcliffe as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Gary William Mills as a director on Oct 22, 2021

    1 pagesTM01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 27, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Miss Kirsty O'brien as a director on Sep 29, 2021

    2 pagesAP01

    Appointment of Mr Glenn Sinclair Pearce as a director on Sep 29, 2021

    2 pagesAP01

    Director's details changed for Mr Gary William Mills on Jul 01, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Who are the officers of PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKS, Clive Leonard
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    Secretary
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    British58221950001
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    220676310001
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British173024670001
    MILLER, Roger Keith
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British120645920001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    198855980001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    BritishOperations Manager75961450003
    HCP MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritishChartered Accountant94560360001
    BAYBUTT, Michael
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director Hospitals74962840001
    BAYBUTT, Michael
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    Director
    33 Curtis Wood Park Road
    CT6 7TY Herne Bay
    Kent
    United KingdomBritishOperations Manager74962840001
    BRADBURY, David Richard
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishSenior Investment Manager109853290001
    BRAND, Susan Heather Charlotte
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritishProject Manager179233660001
    BRISBANE, Duncan Guy Talbot
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishChartered Surveyor175788250001
    CARTEN, Paul Louis
    12 Southville Road
    KT7 0UL Thames Ditton
    Surrey
    Director
    12 Southville Road
    KT7 0UL Thames Ditton
    Surrey
    BritishChartered Accountant101733990001
    CROSSLEY, Hugh Barnabas
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    Director
    Stonebridge House
    Wiveton
    NR25 7TP Holt
    Norfolk
    United KingdomBritishCommercial Manager107284040001
    DIX, Carl Harvey
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    United KingdomBritishOperations Director174290400002
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritishOperations Director174290400001
    EDWARDS, Paul Allyn
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    England
    United KingdomBritishTax Adviser175062550001
    FRANKS, Clive Leonard
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    Director
    The Old Bakehouse Fawley Bottom
    RG9 6JJ Henley On Thames
    Oxfordshire
    United KingdomBritishSolicitor58221950001
    GORDON, Mark Webster
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    Director
    Old Vicarage
    Church Road, East Harptree
    BS40 6AY Bristol
    EnglandBritishManaging Director117961120001
    HANDFORD, Alistair John
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Rowleys
    Freith
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishCivil Engineer58215600004
    IRVING, Henrietta
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    EnglandBritishTax Manager46807090001
    LAMSTAES, Pierre Gaetan
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    England
    United KingdomBritishChartered Accountant213953590001
    MCCOLE, Charles Joseph
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    Director
    Chimneys
    9 Woodcote Place
    SL5 7JT Ascot
    Berkshire
    EnglandBritishChartered Accountant44623810003
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritishGeneral Manager Investments10697910001
    MILLS, Gary William
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Director
    Vanwall Business Park
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    EnglandBritishProject Manager103974520001
    NASH, Philip John Lester
    Orchards
    The Street North Warnborough
    RG29 1BE Hook
    Hampshire
    Director
    Orchards
    The Street North Warnborough
    RG29 1BE Hook
    Hampshire
    United KingdomBritishProject Director106381190001
    O'BRIEN, Kirsty
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    ScotlandBritishDirector191923490001
    PEARCE, Glenn Sinclair
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Limited
    ScotlandBritishDirector176131560002
    SMITH, Richard Cyril
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    Director
    7 Fishersdene
    KT10 0HT Claygate
    Surrey
    BritishBid Manager79294740001
    SUTCLIFFE, Julian Denzil
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishAssociate Director248825020001
    THAKRAR, Amit Rishi Jaysukh
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishChartered Accountant292696530001
    WRIGHT, Jean
    8 Churchill Road
    OX7 5HW Chipping Norton
    Oxfordshire
    Director
    8 Churchill Road
    OX7 5HW Chipping Norton
    Oxfordshire
    BritishHealthcare Director98123430001

    Who are the persons with significant control of PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Apr 06, 2016
    Vanwall Road
    SL6 4UB Maidenhead
    Costain House
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07396751
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number7314950
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 23, 2004
    Delivered On Dec 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from prime care solutions (kingston) limited (the debtor) and the company to each and every secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all the right title and interest in and under the securities all right title and interest in and under each charged agreement floating charge the whole property undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Nib Capital Bank N.V.
    Transactions
    • Dec 03, 2004Registration of a charge (395)

    Does PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Howard Smith
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB 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