Primary Care Properties (Manchester) Limited
- Active
- Incorporated on 2 Apr 2004
Reg Address: 3 Barrington Road, Altrincham WA14 1GY, United Kingdom
- Summary The company with name "Primary Care Properties (Manchester) Limited" is a ltd and located in 3 Barrington Road, Altrincham WA14 1GY. Primary Care Properties (Manchester) Limited is currently in active status and it was incorporated on 2 Apr 2004 (20 years 5 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Primary Care Properties (Manchester) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jayne Marie Cottam | Director | 1 Oct 2020 | British | Resigned 25 Nov 2021 |
2 | Orla Marie Ball | Director | 1 Oct 2020 | British | Active |
3 | Jayne Marie Cottam | Director | 1 Oct 2020 | British | Active |
4 | Simon Paul Gould | Director | 1 Oct 2020 | British | Active |
5 | Patrick William Lowther | Director | 1 Oct 2020 | British | Active |
6 | Simon John Oborn | Director | 1 Oct 2020 | British | Active |
7 | ASSURA LIMITED | Corporate Director | 1 Oct 2020 | - | Active |
8 | Patrick William Lowther | Director | 1 Oct 2020 | British | Resigned 25 Nov 2021 |
9 | Orla Marie Ball | Director | 1 Oct 2020 | British | Active |
10 | Simon John Oborn | Director | 1 Oct 2020 | British | Resigned 25 Nov 2021 |
11 | ASSURA CS LIMITED | Corporate Director | 1 Oct 2020 | - | Active |
12 | Simon Paul Gould | Director | 1 Oct 2020 | British | Resigned 18 Jun 2021 |
13 | Sanjiv Manu Lalji Jagsi | Director | 31 Mar 2011 | British | Resigned 1 Oct 2020 |
14 | NORTH CONSULTING LIMITED | Corporate Secretary | 2 Apr 2004 | - | Resigned 31 Mar 2011 |
15 | Michael Dwan | Director | 2 Apr 2004 | British | Resigned 31 Mar 2011 |
16 | Amanda Nottingham | Director | 2 Apr 2004 | British | Resigned 31 Mar 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mapleoak Investments Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Primary Care Properties (Manchester) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Apr 2024 | Download PDF |
2 | Officers - Change Corporate Director Company With Change Date | 31 Jul 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 31 Jul 2023 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 2 Jul 2023 | Download PDF |
5 | Accounts - Unaudited Abridged | 7 Dec 2022 | Download PDF 7 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 6 Apr 2021 | Download PDF |
8 | Accounts - Change Account Reference Date Company Current Shortened | 25 Mar 2021 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 30 Nov 2020 | Download PDF 2 Pages |
10 | Change Of Constitution - Statement Of Companys Objects | 20 Nov 2020 | Download PDF 2 Pages |
11 | Incorporation - Memorandum Articles | 20 Nov 2020 | Download PDF 27 Pages |
12 | Resolution | 20 Nov 2020 | Download PDF 1 Pages |
13 | Mortgage - Satisfy Charge Full | 5 Nov 2020 | Download PDF 1 Pages |
14 | Mortgage - Satisfy Charge Full | 5 Nov 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 4 Nov 2020 | Download PDF 1 Pages |
16 | Address - Change Registered Office Company With Date Old New | 3 Nov 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
22 | Officers - Appoint Corporate Director Company With Name Date | 3 Nov 2020 | Download PDF 2 Pages |
23 | Accounts - Micro Entity | 9 Sep 2020 | Download PDF 4 Pages |
24 | Confirmation Statement - No Updates | 29 Apr 2020 | Download PDF 3 Pages |
25 | Accounts - Micro Entity | 29 Nov 2019 | Download PDF 4 Pages |
26 | Confirmation Statement - No Updates | 23 Apr 2019 | Download PDF 3 Pages |
27 | Accounts - Micro Entity | 13 Dec 2018 | Download PDF 3 Pages |
28 | Confirmation Statement - No Updates | 20 Apr 2018 | Download PDF 3 Pages |
29 | Accounts - Micro Entity | 14 Jan 2018 | Download PDF 3 Pages |
30 | Address - Change Registered Office Company With Date Old New | 4 Jan 2018 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 13 Apr 2017 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 21 Dec 2016 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2016 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 31 Dec 2015 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2015 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 23 Dec 2014 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Apr 2014 | Download PDF 3 Pages |
38 | Accounts - Total Exemption Small | 13 Dec 2013 | Download PDF 6 Pages |
39 | Address - Change Registered Office Company With Date Old | 23 Apr 2013 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2013 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 23 Nov 2012 | Download PDF 3 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2012 | Download PDF 3 Pages |
43 | Accounts - Total Exemption Small | 31 Jan 2012 | Download PDF 4 Pages |
44 | Miscellaneous | 21 Oct 2011 | Download PDF 1 Pages |
45 | Auditors - Resignation Company | 3 May 2011 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 3 May 2011 | Download PDF 3 Pages |
47 | Mortgage - Legacy | 27 Apr 2011 | Download PDF 5 Pages |
48 | Mortgage - Legacy | 27 Apr 2011 | Download PDF 5 Pages |
49 | Mortgage - Legacy | 27 Apr 2011 | Download PDF 5 Pages |
50 | Address - Change Registered Office Company With Date Old | 19 Apr 2011 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 8 Apr 2011 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name | 8 Apr 2011 | Download PDF 2 Pages |
53 | Officers - Termination Secretary Company With Name | 8 Apr 2011 | Download PDF 2 Pages |
54 | Address - Change Registered Office Company With Date Old | 8 Apr 2011 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 8 Apr 2011 | Download PDF 2 Pages |
56 | Mortgage - Legacy | 7 Apr 2011 | Download PDF 7 Pages |
57 | Mortgage - Legacy | 7 Apr 2011 | Download PDF 6 Pages |
58 | Accounts - Amended Made Up Date | 1 Mar 2011 | Download PDF 5 Pages |
59 | Accounts - Dormant | 11 Oct 2010 | Download PDF 6 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Apr 2010 | Download PDF 5 Pages |
61 | Officers - Change Person Director Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
62 | Officers - Change Corporate Secretary Company With Change Date | 26 Apr 2010 | Download PDF 2 Pages |
63 | Accounts - Small | 2 Feb 2010 | Download PDF 5 Pages |
64 | Annual Return - Legacy | 3 Apr 2009 | Download PDF 3 Pages |
65 | Accounts - Small | 3 Mar 2009 | Download PDF 6 Pages |
66 | Mortgage - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
67 | Mortgage - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
68 | Mortgage - Legacy | 26 Jan 2009 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 7 Apr 2008 | Download PDF 3 Pages |
70 | Accounts - Small | 27 Feb 2008 | Download PDF 5 Pages |
71 | Annual Return - Legacy | 2 Apr 2007 | Download PDF 2 Pages |
72 | Accounts - Small | 7 Mar 2007 | Download PDF 5 Pages |
73 | Mortgage - Legacy | 4 Jul 2006 | Download PDF 5 Pages |
74 | Mortgage - Legacy | 4 Jul 2006 | Download PDF 5 Pages |
75 | Mortgage - Legacy | 4 Jul 2006 | Download PDF 7 Pages |
76 | Mortgage - Legacy | 28 Jun 2006 | Download PDF 1 Pages |
77 | Mortgage - Legacy | 18 May 2006 | Download PDF 7 Pages |
78 | Annual Return - Legacy | 3 Apr 2006 | Download PDF 2 Pages |
79 | Accounts - Total Exemption Small | 15 Feb 2006 | Download PDF 6 Pages |
80 | Officers - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
81 | Address - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 16 May 2005 | Download PDF 2 Pages |
83 | Mortgage - Legacy | 22 Apr 2005 | Download PDF 11 Pages |
84 | Mortgage - Legacy | 5 Jan 2005 | Download PDF 7 Pages |
85 | Mortgage - Legacy | 5 Jan 2005 | Download PDF 11 Pages |
86 | Incorporation - Company | 2 Apr 2004 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.