Background WavePink WaveYellow Wave

JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825)

JELMAC (PRIMARY CARE) PROPERTIES LIMITED (06755825) is an active UK company. incorporated on 24 November 2008. 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. JELMAC (PRIMARY CARE) PROPERTIES LIMITED has been registered for 17 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark Anthony Philip, HOWELL, Richard and 4 others.

Company Number
06755825
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 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, JAMES, Robert, NOBLE, Steven David, TAYLOR, Sarah, ASSURA CS LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JELMAC (PRIMARY CARE) PROPERTIES LIMITED

JELMAC (PRIMARY CARE) PROPERTIES LIMITED is an active company incorporated on 24 November 2008 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. JELMAC (PRIMARY CARE) PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06755825

LTD Company

Age

17 Years

Incorporated 24 November 2008

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 29 December 2025 (3 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

JELMAC (PRIMARY CARE) PROPERTIES HOLDINGS LIMITED
From: 2 February 2009To: 1 June 2009
JELMAC (SKEGNESS) LIMITED
From: 24 November 2008To: 2 February 2009
Contact
Address

3 Barrington Road Altrincham, WA14 1GY,

Previous Addresses

The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL United Kingdom
From: 7 April 2022To: 2 July 2023
Jelmac House 269 High Street Berkhamsted Hertfordshire HP4 1AA
From: 2 February 2010To: 7 April 2022
7 Spencer Parade Northampton Northamptonshire NN1 5AB
From: 24 November 2008To: 2 February 2010
Timeline

37 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 10
Capital Reduction
Mar 12
Share Buyback
Mar 12
Funding Round
Nov 17
Share Issue
Nov 17
New Owner
Dec 17
Owner Exit
Apr 18
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
4
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 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

JAMES, Robert

Active
Barrington Road, AltrinchamWA14 1GY
Born September 1969
Director
Appointed 24 May 2022

NOBLE, Steven David

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1978
Director
Appointed 11 Feb 2025

TAYLOR, Sarah

Active
Barrington Road, AltrinchamWA14 1GY
Born October 1969
Director
Appointed 10 Mar 2023

ASSURA CS LIMITED

Active
Barrington Road, AltrinchamWA14 1GY
Corporate director
Appointed 09 Mar 2023

CATTLEY, Frank David George

Resigned
269 High Street, BerkhamstedHP4 1AA
Secretary
Appointed 12 Feb 2009
Resigned 04 Apr 2022

HARPHAM, Neil Thomas

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Secretary
Appointed 24 Nov 2008
Resigned 06 Jan 2009

SPOONER, Alistair Piers

Resigned
Park View Road, BerkhamstedHP4 3EY
Secretary
Appointed 06 Jan 2009
Resigned 12 Feb 2009

BALL, Orla Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1970
Director
Appointed 04 Apr 2022
Resigned 28 Feb 2026

BROWNE, David William

Resigned
7 Spencer Parade, NorthamptonNN1 5AB
Born April 1964
Director
Appointed 24 Nov 2008
Resigned 06 Jan 2009

COTTAM, Jayne Marie

Resigned
Barrington Road, AltrinchamWA14 1GY
Born August 1974
Director
Appointed 04 Apr 2022
Resigned 16 Dec 2025

LOWTHER, Patrick William

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born July 1977
Director
Appointed 04 Apr 2022
Resigned 01 Apr 2023

OBORN, Simon John

Resigned
269 High Street, BerkhamstedHP4 1AA
Born February 1973
Director
Appointed 04 Apr 2022
Resigned 24 Nov 2022

ROACH, Owen

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1990
Director
Appointed 21 Aug 2023
Resigned 28 Feb 2026

ROSE, Claire Elizabeth

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born April 1970
Director
Appointed 06 Jan 2009
Resigned 04 Apr 2022

SPOONER, Alistair Piers

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1972
Director
Appointed 06 Jan 2009
Resigned 04 Apr 2022

SPOONER, Mark Jeremy

Resigned
Greenalls Avenue, WarringtonWA4 6HL
Born May 1972
Director
Appointed 06 Jan 2009
Resigned 04 Apr 2022

TAYLOR, Sian

Resigned
Barrington Road, AltrinchamWA14 1GY
Born January 1980
Director
Appointed 07 Nov 2023
Resigned 27 Feb 2026

Persons with significant control

5

1 Active
4 Ceased
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 04 Apr 2022

Mr Alistair Piers Spooner

Ceased
269 High Street, BerkhamstedHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mr Mark Jeremy Spooner

Ceased
269 High Street, BerkhamsteadHP4 1AA
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mrs Claire Elizabeth Rose

Ceased
269 High Street, BerkhamstedHP4 1AA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2022

Mrs Elizabeth Jane Burgess

Ceased
High Street, BerkhamstedHP4 1AA
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
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
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 December 2025
RP01AP01RP01AP01
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
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
9 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
21 November 2012
AAAnnual Accounts
Capital Cancellation Shares
20 March 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Accounts With Accounts Type Small
26 August 2010
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Legacy
30 June 2010
MG01MG01
Auditors Resignation Company
31 March 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Appoint Person Secretary Company With Name
29 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
30 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
122122
Legacy
18 March 2009
122122
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
23 February 2009
SASA
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
123Notice of Increase in Nominal Capital
Resolution
23 February 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
225Change of Accounting Reference Date
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Incorporation Company
24 November 2008
NEWINCIncorporation