Background WavePink WaveYellow Wave

PRIMACY HEALTHCARE LIMITED (00741413)

PRIMACY HEALTHCARE LIMITED (00741413) is an active UK company. incorporated on 20 November 1962. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRIMACY HEALTHCARE LIMITED has been registered for 63 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle.

Company Number
00741413
Status
active
Type
ltd
Incorporated
20 November 1962
Age
63 years
Address
9-11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMACY HEALTHCARE LIMITED

PRIMACY HEALTHCARE LIMITED is an active company incorporated on 20 November 1962 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRIMACY HEALTHCARE LIMITED was registered 63 years ago.(SIC: 32990)

Status

active

Active since 63 years ago

Company No

00741413

LTD Company

Age

63 Years

Incorporated 20 November 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

HEALTHILIFE LIMITED
From: 31 December 1976To: 8 January 2002
HEALTHILIFE (BRADFORD) LIMITED
From: 20 November 1962To: 31 December 1976
Contact
Address

9-11 Hardwick Road Astmoor Runcorn, WA7 1PH,

Timeline

6 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Jul 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Secretary
Appointed 05 Feb 2002

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Born February 1972
Director
Appointed 30 Oct 2002

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Secretary
Appointed 20 Feb 1997
Resigned 29 Sept 2000

RAY, Geraldine Ann

Resigned
33 Haigh Wood Road, LeedsLS16 6PD
Secretary
Appointed 29 Sept 2000
Resigned 11 Mar 2002

RICKETTS, Mark John

Resigned
Holly Lodge 39 Beck Lane, BingleyBD16 4DD
Secretary
Appointed N/A
Resigned 20 Feb 1997

ROBINSON, Cheryl

Resigned
12 Bradshaw Lane, WarringtonWA4 2NJ
Secretary
Appointed 11 Mar 2002
Resigned 05 Feb 2003

BINKS, Norman Alan

Resigned
20 Bracken Mount, KeighleyBD20 9LW
Born April 1958
Director
Appointed 22 Sept 1993
Resigned 30 Nov 1994

COSTIGAN, Conor Francis

Resigned
9-11 Hardwick Road, RuncornWA7 1PH
Born January 1971
Director
Appointed 26 Oct 2001
Resigned 23 Sept 2025

COSTIGAN, Conor

Resigned
23 Hampton Park, Booterstown
Born January 1971
Director
Appointed 12 Aug 1998
Resigned 14 Sept 2000

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 16 Nov 1994
Resigned 14 Dec 2004

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 27 Apr 1993
Resigned 14 Sept 1994

DAVIES, Michael John

Resigned
20 The Drive, Brockhall Village, BlackburnBB6 8BJ
Born January 1951
Director
Appointed 31 Oct 1994
Resigned 29 Nov 2002

DOVE, Paul Alec

Resigned
34 Moorland Crescent, LeedsLS20 9EF
Born October 1954
Director
Appointed N/A
Resigned 29 Nov 2002

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed 14 Sept 1994
Resigned 24 Apr 2003

HAGGETT-KING, Christopher Clive

Resigned
1 Brook Cottage, ChesterCH3 8BA
Born May 1958
Director
Appointed 16 Jun 1997
Resigned 31 Jan 2002

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Born May 1967
Director
Appointed 20 Feb 1997
Resigned 29 Sept 2000

KELLETT, Deborah Ann

Resigned
5 Foel Park, RhylLL18 6BE
Born November 1964
Director
Appointed 01 Apr 1998
Resigned 31 Jan 2002

KING, Michael Anthony

Resigned
Pippins Green Lane, BradfordBD19 4DZ
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 1992

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 16 Dec 2004
Resigned 30 Jun 2006

O'CONNELL, Bernard Joseph

Resigned
Newstown House, ArdattinIRISH
Born October 1932
Director
Appointed 27 Apr 1993
Resigned 30 Apr 1995

O'CONNOR, Stephen Clifford

Resigned
6 Ffordd Deg, CaerphillyCF83 1HZ
Born November 1964
Director
Appointed 16 Dec 2004
Resigned 01 Dec 2024

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 12 Aug 1998
Resigned 26 Feb 2003

OROURKE, John Martin

Resigned
42 Dartmouth Square, DublinIRISH
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 1996

PEARE, Kenneth John

Resigned
144 Silchester Park, DublinIRISH
Born February 1943
Director
Appointed N/A
Resigned 20 Nov 1998

RICKETTS, Mark John

Resigned
Holly Lodge 39 Beck Lane, BingleyBD16 4DD
Born December 1960
Director
Appointed N/A
Resigned 20 Feb 1997

SHARPE, David Patrick

Resigned
Cloghernagh Glenamuck Road, Dublin 18 IrelandIRISH
Born September 1958
Director
Appointed 25 May 1994
Resigned 12 Aug 1998

SZYMANSKI, Christopher

Resigned
67 Baildon Road, ShipleyBD17 6PX
Born November 1956
Director
Appointed N/A
Resigned 19 Dec 1996

WARDELL, Clement Verey Dennison

Resigned
Bellowstown House, County MeathIRISH
Born April 1929
Director
Appointed N/A
Resigned 27 Apr 1993

WITHERIDGE, Reginald Laurence Kenneth

Resigned
3 Hermitage Lane, CranageCW4 8HB
Born August 1941
Director
Appointed 30 Oct 2002
Resigned 30 Jun 2024

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Auditors Resignation Company
26 August 2015
AUDAUD
Miscellaneous
20 August 2015
MISCMISC
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
10 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 1998
AUDAUD
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
22 April 1996
403aParticulars of Charge Subject to s859A
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
5 April 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Legacy
8 October 1994
288288
Legacy
20 July 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
288288
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
4 June 1993
403aParticulars of Charge Subject to s859A
Legacy
21 May 1993
288288
Legacy
30 April 1993
288288
Legacy
7 April 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
13 May 1991
363aAnnual Return
Legacy
7 March 1991
288288
Legacy
7 March 1991
225(2)225(2)
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
19 February 1991
288288
Legacy
9 October 1990
288288
Auditors Resignation Company
8 June 1990
AUDAUD
Legacy
7 June 1990
155(6)a155(6)a
Legacy
9 May 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Accounts With Accounts Type Small
6 July 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Legacy
23 January 1987
403b403b
Legacy
21 January 1987
GAZ(U)GAZ(U)
Legacy
21 January 1987
288288
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Miscellaneous
21 January 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 November 1962
NEWINCIncorporation