Background WavePink WaveYellow Wave

PRINCIPAL CARE SERVICES LIMITED (03525550)

PRINCIPAL CARE SERVICES LIMITED (03525550) is an active UK company. incorporated on 11 March 1998. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRINCIPAL CARE SERVICES LIMITED has been registered for 28 years. Current directors include ATKINSON, James Richard, JONES, Brian James.

Company Number
03525550
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
1 St George's House, Derby, DE1 1UQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, James Richard, JONES, Brian James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCIPAL CARE SERVICES LIMITED

PRINCIPAL CARE SERVICES LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRINCIPAL CARE SERVICES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03525550

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MARPLACE (NUMBER 424) LIMITED
From: 11 March 1998To: 10 July 1998
Contact
Address

1 St George's House Vernon Gate Derby, DE1 1UQ,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ATKINSON, James Richard

Active
St George's House Vernon Gate, DerbyDE1 1UQ
Secretary
Appointed 03 Aug 2007

ATKINSON, James Richard

Active
St George's House Vernon Gate, DerbyDE1 1UQ
Born December 1968
Director
Appointed 03 Aug 2007

JONES, Brian James

Active
St George's House Vernon Gate, DerbyDE1 1UQ
Born January 1950
Director
Appointed 03 Aug 2007

BAINES, Kathryn Alison

Resigned
4 West Beach, LlandudnoLL30 2AX
Secretary
Appointed 04 Mar 2003
Resigned 03 Aug 2007

BRANDWOOD, Christopher Mark

Resigned
Oak House Oak Road, MacclesfieldSK10 4RA
Secretary
Appointed 11 Mar 1998
Resigned 30 Jun 1998

KNIGHT, Stephen

Resigned
Humber, LeominsterHR6 0NE
Secretary
Appointed 30 Jun 1998
Resigned 04 Mar 2003

BAINES, Kathryn Alison

Resigned
4 West Beach, LlandudnoLL30 2AX
Born July 1962
Director
Appointed 04 Mar 2003
Resigned 03 Aug 2007

FITZGERALD, David Sean

Resigned
1 Greenmount Gardens, BuryBL8 4HN
Born January 1960
Director
Appointed 11 Mar 1998
Resigned 30 Jun 1998

KNIGHT, Sandra Jane

Resigned
Humber Court, LeominsterHR6 0NE
Born August 1957
Director
Appointed 30 Jun 1998
Resigned 04 Mar 2003

KNIGHT, Stephen

Resigned
Humber, LeominsterHR6 0NE
Born October 1949
Director
Appointed 30 Jun 1998
Resigned 04 Mar 2003

LEE, Terence Frederick

Resigned
Brundish, WoodbridgeIP13 8AY
Born July 1951
Director
Appointed 04 Mar 2003
Resigned 03 Aug 2007

Persons with significant control

1

Qatar Investment Authority

Active
Diplomatic Area Street, Doha

Nature of Control

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

Filing History

125

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Auditors Resignation Company
20 January 2022
AUDAUD
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Auditors Resignation Company
15 September 2016
AUDAUD
Auditors Resignation Company
8 September 2016
AUDAUD
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288cChange of Particulars
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
21 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
10 November 2006
288cChange of Particulars
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)b155(6)b
Legacy
13 July 2006
155(6)a155(6)a
Legacy
13 July 2006
155(6)a155(6)a
Memorandum Articles
13 July 2006
MEM/ARTSMEM/ARTS
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Resolution
20 November 2003
RESOLUTIONSResolutions
Resolution
20 November 2003
RESOLUTIONSResolutions
Legacy
23 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Legacy
4 April 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
155(6)b155(6)b
Legacy
18 March 2003
155(6)b155(6)b
Legacy
18 March 2003
155(6)b155(6)b
Legacy
18 March 2003
155(6)a155(6)a
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Resolution
13 March 2003
RESOLUTIONSResolutions
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
10 August 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
27 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
27 July 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
287Change of Registered Office
Legacy
5 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1998
287Change of Registered Office
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Resolution
7 July 1998
RESOLUTIONSResolutions
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
123Notice of Increase in Nominal Capital
Incorporation Company
11 March 1998
NEWINCIncorporation