SELECT PRIMECARE LIMITED: Filings
Overview
| Company Name | SELECT PRIMECARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08426931 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SELECT PRIMECARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Benjamin Gordon Puddle on Mar 10, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Henry William Elston on Mar 10, 2026 | 2 pages | CH01 | ||||||||||
Change of details for Select Health Care General Limited as a person with significant control on Feb 11, 2026 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB England to 2nd Floor Clifton House Bunnian Place Basingstoke RG21 7JE on Dec 22, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sarah Jane Mcdonald as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Roy Bernard as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Appointment of Sarah Jane Mcdonald as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Anthony Shaw as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Amanda Helen Smith as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2025
| 3 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Termination of appointment of Peter Michael Cooke as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Craig Bernard as a director on Sep 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry William Elston as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Gordon Puddle as a director on Sep 25, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 084269310004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084269310003 in full | 1 pages | MR04 | ||||||||||
Registration of charge 084269310005, created on Sep 25, 2025 | 52 pages | MR01 | ||||||||||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
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