Background WavePink WaveYellow Wave

PRIMARY PLUS (HOLDINGS) LIMITED (04347564)

PRIMARY PLUS (HOLDINGS) LIMITED (04347564) is an active UK company. incorporated on 4 January 2002. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRIMARY PLUS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include GILLESPIE, Robert Alistair Martin, VERMEER, Daniel Marinus Maria.

Company Number
04347564
Status
active
Type
ltd
Incorporated
4 January 2002
Age
24 years
Address
Unit G1 Ash Tree Court, Nottingham, NG8 6PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILLESPIE, Robert Alistair Martin, VERMEER, Daniel Marinus Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY PLUS (HOLDINGS) LIMITED

PRIMARY PLUS (HOLDINGS) LIMITED is an active company incorporated on 4 January 2002 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRIMARY PLUS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04347564

LTD Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EXCELLCARE LIMITED
From: 4 January 2002To: 27 June 2007
Contact
Address

Unit G1 Ash Tree Court Nottingham Business Park Nottingham, NG8 6PY,

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 18 December 2013To: 12 February 2019
Boundary House 91-93 Charterhouse Street London EC1M 6HR
From: 3 November 2011To: 18 December 2013
Allington House 150 Victoria Street London SW1E 5LB
From: 4 January 2002To: 3 November 2011
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Apr 10
Director Joined
Apr 10
Capital Update
Aug 10
Funding Round
Aug 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

GILLESPIE, Robert Alistair Martin

Active
Ash Tree Court, NottinghamNG8 6PY
Born July 1990
Director
Appointed 02 May 2018

VERMEER, Daniel Marinus Maria

Active
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 21 Aug 2025

DUGGAN, Michael George

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 09 Mar 2019
Resigned 01 Jan 2025

HERON, Rosie Ann

Resigned
Ash Tree Court, NottinghamNG8 6PY
Secretary
Appointed 01 Jan 2025
Resigned 01 Nov 2025

LEWIS, Maria Bernadette

Resigned
1 Scriveners Close, Hemel HempsteadHP2 4XP
Secretary
Appointed 30 Jun 2009
Resigned 18 Oct 2011

MILLER, Roger Keith

Resigned
Hatters Barn, AylesburyHP17 9UG
Secretary
Appointed 23 Mar 2007
Resigned 30 Jun 2009

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 12 Apr 2002
Resigned 23 Mar 2007

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
3rd Floor, CardiffCF10 2GE
Corporate secretary
Appointed 04 Jan 2002
Resigned 31 Oct 2002

AMIN, Mohammed Sameer

Resigned
Park Hill, LondonSW4 9PB
Born December 1973
Director
Appointed 30 Jun 2009
Resigned 31 Mar 2010

BALFOUR, Bruce

Resigned
33 Old Broad Street, LondonEC2N 1HZ
Born December 1963
Director
Appointed 09 Aug 2005
Resigned 18 Oct 2011

CASSIDY, John Charles

Resigned
81 Little Bushey Lane, BusheyWD23 4RA
Born March 1964
Director
Appointed 29 Nov 2005
Resigned 12 May 2009

CHRISTIE, Roderick William

Resigned
91 Charterhouse Street, LondonEC1M 6HR
Born October 1958
Director
Appointed 18 Oct 2011
Resigned 02 Aug 2013

COHEN, Gershon Daniel

Resigned
Trees, LondonNW7 3JJ
Born June 1964
Director
Appointed 11 Jan 2006
Resigned 30 Jun 2009

CUMMINGS, Peter Joseph

Resigned
Glen View, DumbartonG82 2AT
Born July 1955
Director
Appointed 19 Dec 2003
Resigned 09 Aug 2005

DIX, Carl Harvey

Resigned
Victoria Street, LondonSW1E 5LB
Born January 1966
Director
Appointed 16 Aug 2007
Resigned 16 Oct 2011

DONN, Michael Andrew

Resigned
Earl Grey Street, EdinburghEH3 9BN
Born February 1972
Director
Appointed 31 Mar 2010
Resigned 18 Oct 2011

DOUGLASS, Charlotte Sophie Ellen

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born December 1978
Director
Appointed 02 May 2018
Resigned 01 Oct 2022

DUCK, Andrew Neil

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born November 1975
Director
Appointed 24 Apr 2019
Resigned 01 Nov 2025

FINDLAY, Michael James

Resigned
The Maltings, North BerwickEH39 5JB
Born January 1970
Director
Appointed 16 Aug 2007
Resigned 11 Mar 2009

FRIEND, Andrew Erskine

Resigned
1 Priory Crescent, LewesBN7 1HP
Born June 1952
Director
Appointed 19 Dec 2003
Resigned 01 Aug 2006

GEORGE, John Philip

Resigned
11 Nantfawr Road, CardiffCF23 6JQ
Born October 1968
Director
Appointed 04 Jan 2002
Resigned 13 Feb 2003

GROOME, Richard Leonard

Resigned
Station Road, ShrewsburySY5 9DA
Born June 1951
Director
Appointed 11 Nov 2010
Resigned 18 Oct 2011

HARDING, Peter James, Dr

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born November 1980
Director
Appointed 01 Oct 2022
Resigned 21 Aug 2025

HARDY, David Michael

Resigned
Allington House, LondonSW1E 5LB
Born December 1957
Director
Appointed 29 Nov 2005
Resigned 11 Nov 2010

HARTSHORNE, David John Morice

Resigned
Periwinkle, Leighton BuzzardLU7 9PD
Born April 1954
Director
Appointed 04 Mar 2003
Resigned 13 Jul 2004

LATUS, Sean, Mr.

Resigned
111 Camden Street, LondonNW1 0HX
Born April 1969
Director
Appointed 29 Nov 2005
Resigned 29 Jun 2007

LLOYD, James Thomas

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born October 1990
Director
Appointed 01 Nov 2025
Resigned 01 Nov 2025

MACKINLAY, Gavin William

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born May 1957
Director
Appointed 02 Aug 2013
Resigned 24 Apr 2019

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 18 Oct 2011
Resigned 04 May 2018

REED, Carole Ann

Resigned
47 Tawny Way, DerbyDE23 3XG
Born January 1963
Director
Appointed 16 Aug 2007
Resigned 30 Jun 2011

RICHARDS, Ceri

Resigned
Hardown House, SurreyCR3 7DH
Born December 1958
Director
Appointed 19 Dec 2003
Resigned 16 Aug 2007

SHELDRAKE, Peter John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 18 Oct 2011
Resigned 02 May 2018

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Born August 1951
Director
Appointed 14 Feb 2003
Resigned 04 Jun 2003

SIDHU, Sabrina

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1979
Director
Appointed 18 Oct 2011
Resigned 30 Jun 2017

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Resolution
22 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Resolution
7 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
4 August 2010
SH19Statement of Capital
Legacy
4 August 2010
CAP-SSCAP-SS
Resolution
4 August 2010
RESOLUTIONSResolutions
Resolution
4 August 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Miscellaneous
16 October 2009
MISCMISC
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
88(3)88(3)
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
26 May 2009
MEM/ARTSMEM/ARTS
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
5 March 2008
288bResignation of Director or Secretary
Memorandum Articles
8 February 2008
MEM/ARTSMEM/ARTS
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
23 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
1 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
13 December 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
2 August 2004
288cChange of Particulars
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
11 February 2004
363aAnnual Return
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
88(2)R88(2)R
Legacy
30 January 2004
123Notice of Increase in Nominal Capital
Legacy
8 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 January 2004
MEM/ARTSMEM/ARTS
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363aAnnual Return
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
287Change of Registered Office
Legacy
21 January 2002
225Change of Accounting Reference Date
Incorporation Company
4 January 2002
NEWINCIncorporation