Background WavePink WaveYellow Wave

PRIME GLOBAL MEDICAL COMMUNICATIONS LTD. (03642172)

PRIME GLOBAL MEDICAL COMMUNICATIONS LTD. (03642172) is an active UK company. incorporated on 1 October 1998. 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 GLOBAL MEDICAL COMMUNICATIONS LTD. has been registered for 27 years. Current directors include KAUFMAN, Josh Aaron, LEONG, Zue Yi, PETERSON, Graeme Edward, Dr.

Company Number
03642172
Status
active
Type
ltd
Incorporated
1 October 1998
Age
27 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
KAUFMAN, Josh Aaron, LEONG, Zue Yi, PETERSON, Graeme Edward, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME GLOBAL MEDICAL COMMUNICATIONS LTD.

PRIME GLOBAL MEDICAL COMMUNICATIONS LTD. is an active company incorporated on 1 October 1998 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 GLOBAL MEDICAL COMMUNICATIONS LTD. was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03642172

LTD Company

Age

27 Years

Incorporated 1 October 1998

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: Group 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 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

THE PRIME MEDICAL GROUP LTD
From: 22 December 2004To: 13 October 2016
PRIME MEDICA HOLDINGS LIMITED
From: 17 February 1999To: 22 December 2004
FUTUREACCRUE LIMITED
From: 1 October 1998To: 17 February 1999
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Previous Addresses

, Mere House, Brock Street, Knutsford, Cheshire, WA16 8GP
From: 1 October 1998To: 10 December 2009
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
May 14
Director Joined
Mar 17
Director Left
Feb 18
Loan Secured
Dec 18
Loan Cleared
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
Funding Round
May 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Sept 24
Funding Round
Nov 24
Director Left
Apr 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KAUFMAN, Josh Aaron

Active
Brook Street, KnutsfordWA16 8GP
Born April 1981
Director
Appointed 21 Apr 2021

LEONG, Zue Yi

Active
Brook Street, KnutsfordWA16 8GP
Born April 1993
Director
Appointed 10 Feb 2023

PETERSON, Graeme Edward, Dr

Active
Brook Street, KnutsfordWA16 8GP
Born June 1958
Director
Appointed 19 Oct 1998

SIMPSON, Raquel

Resigned
Brook Street, KnutsfordWA16 8GP
Secretary
Appointed 19 Oct 1998
Resigned 21 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Oct 1998
Resigned 19 Oct 1998

JENKINS, Simon David

Resigned
Brook Street, KnutsfordWA16 8GP
Born September 1978
Director
Appointed 21 Apr 2021
Resigned 30 Apr 2025

O'NEILL, John Martin

Resigned
Brook Street, KnutsfordWA16 8GP
Born August 1972
Director
Appointed 21 Apr 2021
Resigned 10 Feb 2023

TOWNSEND, Peter Joseph

Resigned
Brook Street, 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 01 Oct 1998
Resigned 19 Oct 1998

Persons with significant control

2

1 Active
1 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
Notified 21 Apr 2021

Dr Graeme Edward Peterson

Ceased
Stamford Road, BowdenWA14 2JR
Born June 1958

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
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Memorandum Articles
3 December 2024
MAMA
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Resolution
7 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Auditors Resignation Company
18 November 2022
AUDAUD
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
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
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 April 2021
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Resolution
26 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2017
AR01AR01
Legacy
21 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2017
AR01AR01
Annual Return Company With Made Up Date
9 August 2017
AR01AR01
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Legacy
26 October 2016
CS01Confirmation Statement
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Gazette Filings Brought Up To Date
12 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Gazette Notice Compulsary
18 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
24 October 2003
122122
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
10 March 2000
88(3)88(3)
Legacy
1 March 2000
88(2)R88(2)R
Legacy
16 February 2000
287Change of Registered Office
Legacy
16 February 2000
225Change of Accounting Reference Date
Legacy
8 December 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288bResignation of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
287Change of Registered Office
Incorporation Company
1 October 1998
NEWINCIncorporation