Background WavePink WaveYellow Wave

PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED (05092893)

PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED (05092893) is an active UK company. incorporated on 2 April 2004. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED has been registered for 21 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard.

Company Number
05092893
Status
active
Type
ltd
Incorporated
2 April 2004
Age
21 years
Address
3 Barrington Road, Altrincham, WA14 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED

PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED is an active company incorporated on 2 April 2004 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRIMARY CARE PROPERTIES (MANCHESTER) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05092893

LTD Company

Age

21 Years

Incorporated 2 April 2004

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
From: 3 November 2020To: 2 July 2023
Unit F, Marsh Farm Shopping Centre the Moakes Marsh Farm Luton LU3 3FH England
From: 4 January 2018To: 3 November 2020
, 14 Purley Centre, Marsh Farm, Luton, Bedfordhsire, LU3 3SR
From: 23 April 2013To: 4 January 2018
, C/O C/O Gee Aggar & Co., Chartered Accountants, 10a Osram Road, East Lane Business Park, Wembley, Middlesex, HA9 7NG, United Kingdom
From: 19 April 2011To: 23 April 2013
, 15 Sudbury Court Road, Harrow, Middlesex, HA1 3SD
From: 8 April 2011To: 19 April 2011
, Building 1000 Kings Reach, Yew Street, Stockport, SK4 2HG
From: 2 April 2004To: 8 April 2011
Timeline

24 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AUSTIN, David Christopher

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born November 1970
Director
Appointed 29 Oct 2025

DAVIES, Mark Anthony Philip

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born August 1974
Director
Appointed 29 Oct 2025

HOWELL, Richard

Active
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1965
Director
Appointed 29 Oct 2025

NORTH CONSULTING LIMITED

Resigned
Kings Reach, StockportSK4 2HG
Corporate secretary
Appointed 02 Apr 2004
Resigned 31 Mar 2011

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2026

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 21 Feb 2025
Resigned 16 Dec 2025

COTTAM, Jayne Marie

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born August 1974
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2021

DWAN, Michael

Resigned
51 Northenden Road, SaleM33 2DL
Born November 1959
Director
Appointed 02 Apr 2004
Resigned 31 Mar 2011

GOULD, Simon Paul

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born June 1974
Director
Appointed 01 Oct 2020
Resigned 18 Jun 2021

JAGSI, Sanjiv Manu Lalji

Resigned
Purley Centre, LutonLU3 3SR
Born February 1960
Director
Appointed 31 Mar 2011
Resigned 01 Oct 2020

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2021

NOTTINGHAM, Amanda

Resigned
Building 1000 Kings Reach, StockportSK4 2HG
Born May 1968
Director
Appointed 02 Apr 2004
Resigned 31 Mar 2011

OBORN, Simon John

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born February 1973
Director
Appointed 01 Oct 2020
Resigned 25 Nov 2021

ASSURA CS LIMITED

Resigned
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 01 Oct 2020
Resigned 21 Feb 2025

Persons with significant control

1

Barrington Road, AltrinchamWA14 1GY

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
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Change Corporate Director Company With Change Date
31 July 2023
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2020
CC04CC04
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 November 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Miscellaneous
21 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Auditors Resignation Company
3 May 2011
AUDAUD
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Legacy
27 April 2011
MG02MG02
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Legacy
7 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Accounts Amended With Made Up Date
1 March 2011
AAMDAAMD
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
26 January 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Small
27 February 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
7 March 2007
AAAnnual Accounts
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
8 November 2005
287Change of Registered Office
Legacy
8 November 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Incorporation Company
2 April 2004
NEWINCIncorporation