PRIMROSE CARE LTD - STAFFORD


Overview

PRIMROSE CARE LTD is a Private Limited Company from STAFFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
PRIMROSE CARE LTD was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681546. The accounts status is DORMANT.

PRIMROSE CARE LTD - STAFFORD

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

CAVENDISH HOUSE LAKPUR COURT
STAFFORD
ST18 0FX
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CARL MICHAEL BROWN Nov 1973 British Director 2017-06-12 CURRENT
MR STUART MICHAEL HOWARD May 1962 British Director 2011-02-01 UNTIL 2014-01-14 RESIGNED
TAGUMA NGONDONGA Secretary 2012-08-17 UNTIL 2014-05-23 RESIGNED
MR ARTHUR DAVID WALFORD Sep 1945 British Director 1999-01-26 UNTIL 2001-04-26 RESIGNED
MR TIMOTHY MARK PETHICK Jun 1962 British Director 2015-09-09 UNTIL 2015-12-31 RESIGNED
MR JUSTIN ALLAN SPAVEN JEWITT May 1954 British Director 2001-04-26 UNTIL 2004-05-27 RESIGNED
MR JOHN JOSEPH IVERS Jul 1962 British Director 2010-07-01 UNTIL 2012-07-26 RESIGNED
MR FERGUS ALEXANDER KEE Apr 1960 Irish Director 1994-10-10 UNTIL 1997-12-03 RESIGNED
EDWARD WILLIAM LEA Sep 1941 British Director 1999-01-26 UNTIL 2001-04-26 RESIGNED
HENRY NATHAN LEWIS Jan 1926 British Director 1992-06-01 UNTIL 1997-01-29 RESIGNED
MR DAVID OLIVER LYON British Director 2001-04-26 UNTIL 2003-05-01 RESIGNED
AARON AND AARON ASSOCIATES LIMITED Nominee Director 1992-01-27 UNTIL 1992-02-10 RESIGNED
KCCF LTD Nominee Secretary 1992-01-27 UNTIL 1992-02-10 RESIGNED
JOHN DAVIES Secretary 2011-02-01 UNTIL 2012-08-17 RESIGNED
NICHOLAS JOHN CHRISTODOULOU Sep 1961 British Secretary 1992-02-10 UNTIL 1999-01-26 RESIGNED
MR DAVID COLLISON Apr 1950 British Secretary 2005-03-11 UNTIL 2011-02-01 RESIGNED
VICTORIA HAYNES Jan 1973 British Secretary 2014-05-23 UNTIL 2015-12-01 RESIGNED
CAROLINE EMMA ROBERTS THOMAS Dec 1966 British Secretary 2001-04-26 UNTIL 2005-03-11 RESIGNED
JULIAN PHILIP SANDERS Oct 1963 British Secretary 1999-01-26 UNTIL 2001-04-26 RESIGNED
DEAN ALLAN HOLDEN Jul 1958 British Director 1999-01-26 UNTIL 2001-04-26 RESIGNED
MR STEPHEN MARTIN BOOTY May 1954 British Director 2002-08-01 UNTIL 2008-04-30 RESIGNED
MARK ELLERBY Aug 1961 British Director 1997-12-03 UNTIL 1998-03-27 RESIGNED
MR MARTYN ANTHONY ELLIS May 1956 British Director 2003-05-01 UNTIL 2013-07-31 RESIGNED
KEVIN ANTHONY GREENE Jul 1953 British Director 2001-04-26 UNTIL 2003-05-01 RESIGNED
MR DARRYN STANLEY GIBSON Jul 1965 New Zealander Director 2013-07-31 UNTIL 2015-09-09 RESIGNED
ALAN CHARLES DONALD Aug 1963 British Director 1998-03-27 UNTIL 1998-12-16 RESIGNED
CATHERINE HELEN DIXON Apr 1966 British Director 2001-04-26 UNTIL 2001-04-26 RESIGNED
KEITH BIDDLESTONE Jun 1955 British Director 1993-09-16 UNTIL 1994-10-10 RESIGNED
MR BRIAN ARTHUR BASHAM Jul 1943 English Director 1992-02-10 UNTIL 1999-01-26 RESIGNED
MR JOHN HENRY WHITEHEAD Apr 1964 British Director 2014-01-14 UNTIL 2017-06-12 RESIGNED
NICHOLAS JOHN CHRISTODOULOU Sep 1961 British Director 1999-01-27 UNTIL 2001-04-26 RESIGNED
MR JULIAN PETER DAVIES Feb 1956 British Director 1999-01-26 UNTIL 2001-04-26 RESIGNED
NICHOLAS JOHN CHRISTODOULOU Sep 1961 British Director 1992-02-10 UNTIL 1999-01-26 RESIGNED
MARK ELLERBY Aug 1961 British Director 1999-02-02 UNTIL 2001-04-26 RESIGNED
MR RICHARD MARK PREECE Nov 1964 British Director 2016-01-22 UNTIL 2016-02-16 RESIGNED
MR GRAHAM SMITH May 1950 British Director 1999-02-02 UNTIL 2000-12-31 RESIGNED
DR FREDERICK GERARD TAYLOR Oct 1937 British Director 1992-06-01 UNTIL 1999-01-26 RESIGNED
MR NEIL ROBERT TAYLOR Feb 1960 British Director 1999-02-02 UNTIL 2001-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nestor Primecare Services Limited 2016-04-06 Stafford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUPA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BUPA HEALTH AT WORK LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BUPA CARE HOMES (GL) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
SHC MEDICAL SUPPLIES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
TEDDIES CHILDCARE LIMITED RUSHDEN Dissolved... FULL 85100 - Pre-primary education
SPIRE WASHINGTON HOSPITAL LIMITED LONDON Dissolved... FULL 86102 - Medical nursing home activities
TUNBRIDGE WELLS INDEPENDENT HOSPITAL LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
TEDDIES NURSERIES LIMITED NORTHAMPTON ENGLAND Active DORMANT 85100 - Pre-primary education
BUPA EUROPE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 82990 - Other business support service activities n.e.c.
BUPA CARE HOMES (CFHCARE) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 86900 - Other human health activities
BUPA FINANCE PLC. LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
SPIRE REDWOOD HOSPITAL LIMITED LONDON Dissolved... FULL 86101 - Hospital activities
TEDDIES SPORTS LIMITED RUSHDEN Dissolved... DORMANT 85100 - Pre-primary education
BUPA CARE HOMES GROUP LIMITED HORSFORTH, LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
ADVANTAGE HEALTHCARE PAYROLL LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... DORMANT 78200 - Temporary employment agency activities
SPIRE HEALTHCARE (HOLDINGS) LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
SHC HOLDINGS LIMITED LONDON ... FULL 86101 - Hospital activities
BUPA GLOBAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
BUPA HOLDINGS (JERSEY) LIMITED ST HELIER JERSEY Dissolved... FULL 7487 - Other business activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIRST PERSON RESOURCES LIMITED STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
FIRST PERSON COMPLEX CARE LIMITED STAFFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
NEXT2IT LTD STAFFORD ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
WSPP UK LIMITED STAFFORD ENGLAND Active NO ACCOUNTS FILED 46180 - Agents specialized in the sale of other particular products
NEXTLEVEL SOFTWARE INNOVATIONS LIMITED STAFFORDSHIRE TECHNOLOGY PARK UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
VANDELAARSCHOT TECHNOLOGY HOLDING LIMITED STAFFORDSHIRE TECHNOLOGY PARK UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
NEXT RENTALS LIMITED STAFFORD UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate