Background WavePink WaveYellow Wave

PRIME MEDICA LIMITED (03452110)

PRIME MEDICA LIMITED (03452110) is an active UK company. incorporated on 20 October 1997. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIME MEDICA LIMITED has been registered for 28 years. Current directors include PETERSON, Graeme Edward, Dr.

Company Number
03452110
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PETERSON, Graeme Edward, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME MEDICA LIMITED

PRIME MEDICA LIMITED is an active company incorporated on 20 October 1997 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIME MEDICA LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03452110

LTD Company

Age

28 Years

Incorporated 20 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

GOINGSIMPLY LIMITED
From: 20 October 1997To: 13 November 1997
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Mar 17
Director Left
Feb 18
Loan Secured
Dec 18
Loan Cleared
Sept 20
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Sept 21
Owner Exit
Oct 23
Director Left
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PETERSON, Graeme Edward, Dr

Active
Mere House, KnutsfordWA16 8GP
Born June 1958
Director
Appointed 03 Nov 1997

SIMPSON, Raquel

Resigned
Mere House, KnutsfordWA16 8GP
Secretary
Appointed 03 Nov 1997
Resigned 21 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Oct 1997
Resigned 03 Nov 1997

JENKINS, Simon David

Resigned
Mere House, KnutsfordWA16 8GP
Born September 1978
Director
Appointed 28 Sept 2021
Resigned 30 Apr 2025

TOWNSEND, Peter Joseph

Resigned
Mere House, KnutsfordWA16 8GP
Born April 1960
Director
Appointed 16 Mar 2017
Resigned 26 Jan 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Oct 1997
Resigned 03 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Prime Global Medical Communications Limited

Ceased
Brook Street, KnutsfordWA16 8GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 01 Oct 2016
Brook Street, KnutsfordWA16 8GP

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

93

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Auditors Resignation Company
18 November 2022
AUDAUD
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Resolution
15 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
29 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
1 March 2000
123Notice of Increase in Nominal Capital
Legacy
16 February 2000
287Change of Registered Office
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
225Change of Accounting Reference Date
Legacy
9 November 1998
363sAnnual Return (shuttle)
Resolution
27 February 1998
RESOLUTIONSResolutions
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
27 February 1998
88(2)R88(2)R
Legacy
27 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Incorporation Company
20 October 1997
NEWINCIncorporation