Background WavePink WaveYellow Wave

PRIORCARE HOMES LIMITED (03457697)

PRIORCARE HOMES LIMITED (03457697) is an active UK company. incorporated on 29 October 1997. with registered office in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. PRIORCARE HOMES LIMITED has been registered for 28 years. Current directors include GOLI, Praveen Kumar.

Company Number
03457697
Status
active
Type
ltd
Incorporated
29 October 1997
Age
28 years
Address
16 Edgbaston Drive, Stoke-On-Trent, ST4 8FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GOLI, Praveen Kumar
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORCARE HOMES LIMITED

PRIORCARE HOMES LIMITED is an active company incorporated on 29 October 1997 with the registered office located in Stoke-On-Trent. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. PRIORCARE HOMES LIMITED was registered 28 years ago.(SIC: 87300)

Status

active

Active since 28 years ago

Company No

03457697

LTD Company

Age

28 Years

Incorporated 29 October 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SOMEAUTO LIMITED
From: 29 October 1997To: 30 September 1998
Contact
Address

16 Edgbaston Drive Stoke-On-Trent, ST4 8FJ,

Previous Addresses

98 Lancaster Road Newcastle Under Lyme Staffordshire ST5 1DS
From: 29 October 1997To: 1 December 2025
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Oct 18
Loan Cleared
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GOLI, Praveen Kumar

Active
Edgbaston Drive, Stoke-On-TrentST4 8FJ
Born April 1980
Director
Appointed 28 Nov 2025

HOYLE, Angela Patricia

Resigned
40 Wensley Drive, AccringtonBB5 6SB
Secretary
Appointed 06 Nov 1997
Resigned 01 Mar 2004

NAWAL, Adam

Resigned
98 Lancaster Road, StaffordshireST5 1DS
Secretary
Appointed 31 Jan 2017
Resigned 28 Nov 2025

JACKSONS SECRETARIES LIMITED

Resigned
Lancaster Road, NewcastleST5 1DS
Corporate secretary
Appointed 01 Mar 2004
Resigned 31 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Oct 1997
Resigned 06 Nov 1997

HAFEZ, Ibrahim

Resigned
15 Shamsdin Str, CairoFOREIGN
Born February 1933
Director
Appointed 24 Feb 1998
Resigned 20 Sept 2018

NAWAL, Mary Monica Alice

Resigned
218 Lightwood Road, Stoke On TrentST3 4JZ
Born May 1950
Director
Appointed 06 Nov 1997
Resigned 28 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Oct 1997
Resigned 06 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
Edgbaston Drive, Stoke-On-TrentST4 8FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025

Ms Mary Monica Alice Nawal

Ceased
98 Lancaster Road, StaffordshireST5 1DS
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

95

Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Legacy
14 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
6 March 2008
363aAnnual Return
Legacy
5 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
13 July 2007
287Change of Registered Office
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
9 November 2001
288cChange of Particulars
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
363sAnnual Return (shuttle)
Memorandum Articles
6 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1998
225Change of Accounting Reference Date
Legacy
28 April 1998
88(2)R88(2)R
Resolution
22 April 1998
RESOLUTIONSResolutions
Legacy
22 April 1998
123Notice of Increase in Nominal Capital
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
287Change of Registered Office
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Incorporation Company
29 October 1997
NEWINCIncorporation