APEX PRIME CARE SERVICES LTD
Overview
Company Name | APEX PRIME CARE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09839789 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of APEX PRIME CARE SERVICES LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is APEX PRIME CARE SERVICES LTD located?
Registered Office Address | Crown House Stephenson Road Severalls Industrial Park CO4 9QR Colchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of APEX PRIME CARE SERVICES LTD?
Company Name | From | Until |
---|---|---|
NOBILIS CARE SERVICES LTD | Mar 16, 2022 | Mar 16, 2022 |
MY FOOT CLINIC LTD | Oct 23, 2015 | Oct 23, 2015 |
What are the latest accounts for APEX PRIME CARE SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for APEX PRIME CARE SERVICES LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 20, 2024 |
What are the latest filings for APEX PRIME CARE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of David Elliott Watt as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 098397890001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed nobilis care services LTD\certificate issued on 25/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Soroosh Safaei Keshtgar as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Jennings as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Nobilis Care Group Limited as a director on Nov 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Peter Barker as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 4 219 Kensington High Street London W8 6BD United Kingdom to Crown House Stephenson Road Severalls Industrial Park Colchester CO4 9QR on Sep 21, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Ms Charlotte Kathleen Donald as a director on Jul 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Can Tiryakioglu as a director on Jul 14, 2023 | 1 pages | TM01 | ||||||||||
Notification of Nobilis Care Group Ltd as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Cera Care Ltd as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Mr James Conor Landucci-Harmey as a secretary on Feb 02, 2023 | 2 pages | AP03 | ||||||||||
Notification of Cera Care Ltd as a person with significant control on Sep 30, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Nobilis Care Group Limited as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 098397890001, created on Dec 20, 2022 | 19 pages | MR01 | ||||||||||
Termination of appointment of Rachel Jones as a director on Nov 09, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of APEX PRIME CARE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDUCCI-HARMEY, James Conor | Secretary | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | 305128260001 | |||||||||||
DONALD, Charlotte Kathleen | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Operations Director | 303150220001 | ||||||||
KESHTGAR, Soroosh Safaei | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Director Of Finance | 322916550001 | ||||||||
BARKER, Nicholas Peter | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Operations Director | 280489950001 | ||||||||
JENNINGS, Marcus, Mr. | Director | Stephenson Road Severalls Industrial Park CO4 9QR Colchester Crown House England | England | British | Chartered Accountant | 297889070001 | ||||||||
JONES, Rachel | Director | 219 Kensington High Street W8 6BD London Office 4 United Kingdom | England | British | Integrations Operations Lead | 301139280001 | ||||||||
THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 152975240002 | ||||||||
TIRYAKIOGLU, Can | Director | 219 Kensington High Street W8 6BD London Office 4 United Kingdom | England | British | Director Of Integration At Cera Care | 301139210001 | ||||||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 | ||||||||
WATT, David Elliott | Director | 19 Threefield Lane SO14 3QB Southampton Threefield House United Kingdom | England | British | Director | 104907940002 | ||||||||
NOBILIS CARE GROUP LIMITED | Director | 19 Threefield Lane SO14 3QB Southampton Threefield House England |
| 293604450001 |
Who are the persons with significant control of APEX PRIME CARE SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nobilis Care Group Ltd | Feb 24, 2023 | Kensington High Street W8 6BD London Office 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cera Care Ltd | Sep 30, 2022 | 219 Kensington High Street W8 6BD London Office 4 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nobilis Care Group Limited | Nov 11, 2021 | 19 Threefield Lane SO14 3QB Southampton Threefield House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Bryan Anthony Thornton | Nov 09, 2021 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Valaitis | Apr 06, 2016 | 5 High Street Westbury On Trym BS9 3BY Bristol Gf2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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