Background WavePink WaveYellow Wave

APEX PRIME CARE LTD (04296566)

APEX PRIME CARE LTD (04296566) is an active UK company. incorporated on 1 October 2001. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. APEX PRIME CARE LTD has been registered for 24 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
04296566
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PRIME CARE LTD

APEX PRIME CARE LTD is an active company incorporated on 1 October 2001 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. APEX PRIME CARE LTD was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04296566

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

APEX COMPANIONS LIMITED
From: 7 July 2010To: 20 May 2016
APEX PROPERTY VENTURES LIMITED
From: 1 October 2001To: 7 July 2010
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Windsor House Bayshill Road Cheltenham Glos GL50 3AT England
From: 29 September 2016To: 5 December 2023
William House 32 Bargates Christchurch Dorset BH23 1QL England
From: 16 June 2016To: 29 September 2016
The Pines Boars Head Crowborough East Sussex TN6 3HD
From: 21 December 2009To: 16 June 2016
Unit 22 Romsey Industrial Estate Great Bridge Road Romsey Hants SO51 0HR
From: 1 October 2001To: 21 December 2009
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Left
Nov 09
Loan Secured
Jan 14
Loan Cleared
May 15
Director Joined
Feb 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Feb 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Secretary
Appointed 28 Nov 2023

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 28 Nov 2023

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 15 Feb 2024

ARKELL, Amanda Jane

Resigned
The Maples, ChristchurchBH23 2HF
Secretary
Appointed 01 Oct 2001
Resigned 31 Jul 2005

PATRICK, Elizabeth Anne

Resigned
Bartram Road, SouthamptonSO40 9JG
Secretary
Appointed 12 Sept 2005
Resigned 14 Jan 2022

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

ARKELL, Amanda Jane, Mrs.

Resigned
Creedy Drive, ChristchurchBH23 1NX
Born May 1965
Director
Appointed 01 Oct 2001
Resigned 03 Sept 2009

ARKELL, Stephen, Mr.

Resigned
Creedy Drive, ChristchurchBH23 1NX
Born November 1961
Director
Appointed 15 Apr 2002
Resigned 03 Sept 2009

DE CURTIS, Luigi

Resigned
Stephenson Road, ColchesterCO4 9QR
Born December 1986
Director
Appointed 28 Nov 2023
Resigned 15 Feb 2024

PATRICK, Ben

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born March 1991
Director
Appointed 21 Feb 2022
Resigned 28 Nov 2023

PATRICK, Elizabeth Anne

Resigned
Bartram Road, SouthamptonSO40 9JG
Born February 1963
Director
Appointed 01 Oct 2001
Resigned 14 Jan 2022

PATRICK, Malcolm Stuart

Resigned
Bartram Road, SouthamptonSO40 9JG
Born January 1962
Director
Appointed 15 Apr 2002
Resigned 28 Nov 2023

ROOKER, Malcolm

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1963
Director
Appointed 20 Feb 2020
Resigned 21 Feb 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Malcolm Stuart Patrick

Ceased
Stephenson Road, ColchesterCO4 9QR
Born January 1962

Nature of Control

Significant influence or control
Notified 14 Jan 2022
Ceased 28 Nov 2023
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022

Ms Elizabeth Anne Patrick

Ceased
Bartram Road, SouthamptonSO40 9JG
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022

Mr Malcolm Stuart Patrick

Ceased
Bartram Road, SouthamptonSO40 9JG
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Statement Of Companys Objects
4 March 2025
CC04CC04
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Resolution
20 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 October 2015
AR01AR01
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
18 October 2012
AR01AR01
Annual Return Company With Made Up Date
1 November 2011
AR01AR01
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2011
CH03Change of Secretary Details
Legacy
18 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 July 2010
CONNOTConfirmation Statement Notification
Resolution
11 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
18 August 2009
287Change of Registered Office
Legacy
10 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Legacy
26 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation