Background WavePink WaveYellow Wave

PRIMARY HOMECARE LIMITED (04509942)

PRIMARY HOMECARE LIMITED (04509942) is an active UK company. incorporated on 13 August 2002. with registered office in Ipswich. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. PRIMARY HOMECARE LIMITED has been registered for 23 years. Current directors include DORAI, Prema Antoinette, FAIRBURN, Adrian Mark, FAIRBURN, David.

Company Number
04509942
Status
active
Type
ltd
Incorporated
13 August 2002
Age
23 years
Address
Unit 5a, Lower Farm Park Norwich Road, Ipswich, IP6 0NU
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DORAI, Prema Antoinette, FAIRBURN, Adrian Mark, FAIRBURN, David
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY HOMECARE LIMITED

PRIMARY HOMECARE LIMITED is an active company incorporated on 13 August 2002 with the registered office located in Ipswich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. PRIMARY HOMECARE LIMITED was registered 23 years ago.(SIC: 88100, 88990)

Status

active

Active since 23 years ago

Company No

04509942

LTD Company

Age

23 Years

Incorporated 13 August 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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ORNH HOMECARE LIMITED
From: 2 November 2005To: 10 February 2006
PREMIER GOLD CARE (COLCHESTER) LIMITED
From: 21 January 2003To: 2 November 2005
PREMIER GOLD CARE (MANAGEMENT SERVICES) LIMITED
From: 13 August 2002To: 21 January 2003
Contact
Address

Unit 5a, Lower Farm Park Norwich Road Barham Ipswich, IP6 0NU,

Previous Addresses

Plum Pudding Hill Upper Street Baylham Ipswich IP6 8JR
From: 4 November 2014To: 19 June 2020
Star House 81a High Road Benfleet Essex SS7 5LN
From: 11 October 2011To: 4 November 2014
Star House 95 High Road Benfleet Essex SS7 5LN
From: 13 August 2002To: 11 October 2011
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 11
Funding Round
Sept 20
Director Joined
Apr 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DORAI, Antoinette Prema

Active
Lower Farm Park, IpswichIP6 8JR
Secretary
Appointed 16 Dec 2005

DORAI, Prema Antoinette

Active
Lower Farm Park, IpswichIP6 8JR
Born October 1950
Director
Appointed 01 Mar 2011

FAIRBURN, Adrian Mark

Active
Lower Farm Park, IpswichIP6 8JR
Born October 1980
Director
Appointed 17 Jan 2003

FAIRBURN, David

Active
Lower Farm Park, IpswichIP6 8JR
Born October 1983
Director
Appointed 01 Apr 2021

PABARI, Shobhna

Resigned
131 Balgores Lane, RomfordRM2 6BT
Secretary
Appointed 13 Aug 2002
Resigned 15 Dec 2005

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Aug 2002
Resigned 13 Aug 2002

DORAI, Antoinette Prema

Resigned
11 Egglestone Close, IpswichIP2 9SR
Born October 1950
Director
Appointed 13 Aug 2002
Resigned 14 Aug 2002

PABARI, Ashok Kumar

Resigned
131 Balgores Lane, RomfordRM2 6BT
Born September 1947
Director
Appointed 13 Aug 2002
Resigned 15 Dec 2005

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Aug 2002
Resigned 13 Aug 2002

Persons with significant control

2

Mr Adrian Mark Fairburn

Active
Norwich Road, IpswichIP6 0NU
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Prema Antoinette Dorai

Active
Norwich Road, IpswichIP6 0NU
Born October 1950

Nature of Control

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

Filing History

81

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Court Order
24 January 2020
OCOC
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
12 December 2009
MG01MG01
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 February 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
8 July 2005
225Change of Accounting Reference Date
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288bResignation of Director or Secretary
Incorporation Company
13 August 2002
NEWINCIncorporation