Background WavePink WaveYellow Wave

APEX PRIME CARE WEST LTD (05100079)

APEX PRIME CARE WEST LTD (05100079) is an active UK company. incorporated on 8 April 2004. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. APEX PRIME CARE WEST LTD has been registered for 21 years.

Company Number
05100079
Status
active
Type
ltd
Incorporated
8 April 2004
Age
21 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PRIME CARE WEST LTD

APEX PRIME CARE WEST LTD is an active company incorporated on 8 April 2004 with the registered office located in Colchester. 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. APEX PRIME CARE WEST LTD was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05100079

LTD Company

Age

21 Years

Incorporated 8 April 2004

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

NOBILIS CARE WEST LIMITED
From: 21 December 2018To: 24 June 2024
DOCARE LIMITED
From: 8 April 2004To: 21 December 2018
Contact
Address

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

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 15 November 2022To: 21 September 2023
Threefield House Threefield House, Threefield Lane Southampton SO14 3LP United Kingdom
From: 20 April 2022To: 15 November 2022
Threefield House 19 Threefield Lane Southampton SO14 3QB England
From: 21 April 2021To: 20 April 2022
Theefield House 19 Threefield Lane Southampton SO14 3QB England
From: 19 May 2020To: 21 April 2021
Unit 4 Griffin Mill London Road Thrupp Stroud Gloucestershire GL5 2AZ
From: 19 April 2011To: 19 May 2020
Unit 1 Wimberley Park Brimscombe Stroud Gloucestershire GL5 2TH England
From: 1 December 2009To: 19 April 2011
Keystone House 6 the Grove Chelworth Malmesbury Wiltshire SN16 9SS
From: 8 April 2004To: 1 December 2009
Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Mar 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
May 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Sept 24
Loan Cleared
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Resolution
21 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
11 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
24 September 2004
225Change of Accounting Reference Date
Incorporation Company
8 April 2004
NEWINCIncorporation