PRIMULA CARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
PRIMULA CARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PRIMULA CARE LIMITED was incorporated 19 years ago on 12/10/2004 and has the registered number: 05256585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PRIMULA CARE LIMITED was incorporated 19 years ago on 12/10/2004 and has the registered number: 05256585. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PRIMULA CARE LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
C/O RPGCC
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER BIALAN | Jul 1957 | British | Director | 2005-08-24 | CURRENT |
MR. SATNAM SINGH PARHAR | Oct 1962 | British | Director | 2018-06-05 | CURRENT |
MRS. JYOTI PARHAR | Jun 1968 | British | Director | 2018-06-05 | CURRENT |
HEDWIG ROSE | Mar 1943 | British | Director | 2011-08-08 UNTIL 2018-06-05 | RESIGNED |
SAMUEL FREEMAN | Secretary | 2004-10-12 UNTIL 2004-11-18 | RESIGNED | ||
MR MARK ADRIAN LOADER | Jul 1963 | British | Director | 2011-07-13 UNTIL 2018-06-05 | RESIGNED |
GRAHAM ANTHONY THOMAS | Apr 1966 | British | Director | 2004-11-18 UNTIL 2008-08-29 | RESIGNED |
ALISON JANE THOMAS | British | Director | 2011-07-13 UNTIL 2018-06-05 | RESIGNED | |
SUSAN JANE SALTER | Sep 1950 | British | Director | 2011-07-20 UNTIL 2018-06-05 | RESIGNED |
VIRGINIA LEE WILKINS | Dec 1960 | British | Secretary | 2004-11-18 UNTIL 2007-03-07 | RESIGNED |
LEIGH PAUL WESTFIELD | Feb 1973 | British | Secretary | 2008-06-13 UNTIL 2009-01-30 | RESIGNED |
MRS JADA LORRAINE SMITH | Oct 1954 | British | Director | 2011-07-25 UNTIL 2018-06-05 | RESIGNED |
CLP SECRETARIES (SOUTHERN) LIMITED | Corporate Secretary | 2007-03-07 UNTIL 2008-04-02 | RESIGNED | ||
ANDREW MAYNARD | Jan 1964 | British | Director | 2005-09-14 UNTIL 2018-06-05 | RESIGNED |
MARTIN FLYNN | Aug 1947 | British | Director | 2008-09-25 UNTIL 2018-06-05 | RESIGNED |
MR JOHN ANDREW GLAZER | Jul 1946 | British | Director | 2004-11-18 UNTIL 2018-06-05 | RESIGNED |
MR ROBERT LESLIE COUSINS | Oct 1967 | British | Director | 2008-09-22 UNTIL 2014-06-30 | RESIGNED |
MR BRIAN PATRICK COONEY | Aug 1965 | Irish | Director | 2005-02-16 UNTIL 2018-06-05 | RESIGNED |
VIRGINIA LEE WILKINS | Dec 1960 | British | Director | 2004-10-12 UNTIL 2004-11-18 | RESIGNED |
ML SECRETARIES LIMITED | Corporate Secretary | 2009-02-11 UNTIL 2009-02-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parhar Holdings Ltd | 2022-12-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mosansho Care Limited | 2022-12-23 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Avalon Care Group Limited | 2018-06-05 - 2022-12-23 | Sevenoaks Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PRIMULA_CARE_LIMITED - Accounts | 2022-12-15 | 31-03-2022 | £372,233 Cash £1,623,214 equity |
PRIMULA_CARE_LIMITED - Accounts | 2021-12-21 | 31-03-2021 | £245,735 Cash £1,301,132 equity |