Background WavePink WaveYellow Wave

APEX PRIME CARE EAST LTD (07170611)

APEX PRIME CARE EAST LTD (07170611) is an active UK company. incorporated on 26 February 2010. 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 EAST LTD has been registered for 16 years.

Company Number
07170611
Status
active
Type
ltd
Incorporated
26 February 2010
Age
16 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 EAST LTD

APEX PRIME CARE EAST LTD is an active company incorporated on 26 February 2010 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 EAST LTD was registered 16 years ago.(SIC: 88100)

Status

active

Active since 16 years ago

Company No

07170611

LTD Company

Age

16 Years

Incorporated 26 February 2010

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

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

NOBILIS CARE EAST LIMITED
From: 4 June 2021To: 24 June 2024
SUNSHINE HOMECARE LIMITED
From: 26 February 2010To: 4 June 2021
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 Lane Southampton SO14 3LP United Kingdom
From: 20 April 2022To: 15 November 2022
Threefield House Threefield Lane Southampton SO14 3QB England
From: 7 June 2021To: 20 April 2022
14 Stephenson Court, Fraser Road Priory Business Park Bedford MK44 3WJ England
From: 15 October 2020To: 7 June 2021
1 School Lane Wisbech Cambridgeshire PE13 1AW
From: 26 February 2010To: 15 October 2020
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
May 21
Owner Exit
Mar 22
Loan Secured
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
Owner Exit
Feb 23
Director Left
Jul 23
Director Joined
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
1
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

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
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 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
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
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
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
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
7 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 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 Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
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
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Resolution
4 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Incorporation Company
26 February 2010
NEWINCIncorporation