Background WavePink WaveYellow Wave

PRIMERA ASSISTED LIVING LIMITED (07690788)

PRIMERA ASSISTED LIVING LIMITED (07690788) is an active UK company. incorporated on 4 July 2011. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMERA ASSISTED LIVING LIMITED has been registered for 14 years. Current directors include O'DONOVAN, Marion Patricia, ROMBO, Angelo Vicino, SHORT, Adrian John.

Company Number
07690788
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Ground Floor Rear Office Enterprise House, Birmingham, B23 5TE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
O'DONOVAN, Marion Patricia, ROMBO, Angelo Vicino, SHORT, Adrian John
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMERA ASSISTED LIVING LIMITED

PRIMERA ASSISTED LIVING LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMERA ASSISTED LIVING LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07690788

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Ground Floor Rear Office Enterprise House 656 Chester Road Birmingham, B23 5TE,

Previous Addresses

22a Caroline Street St Paul's Square Birmingham West Midlands B3 1UE England
From: 13 September 2016To: 9 February 2026
Second Floor Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP
From: 12 January 2015To: 13 September 2016
1 Victoria Square Birmingham West Midlands B1 1BD
From: 17 January 2012To: 12 January 2015
, 5 Ashted Lock, Aston Science Park Dartmouth Middleway, Birmingham, West Midlands, B7 4AZ, United Kingdom
From: 4 July 2011To: 17 January 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Apr 14
Loan Secured
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Jul 14
Director Joined
Jul 17
Director Left
Nov 18
Loan Secured
Feb 24
Director Joined
Jun 24
Director Left
Sept 25
Loan Cleared
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ROMBO, Angelo Vicino

Active
St Paul's Square, BirminghamB3 1UE
Secretary
Appointed 29 Nov 2013

O'DONOVAN, Marion Patricia

Active
St Paul's Square, BirminghamB3 1UE
Born July 1968
Director
Appointed 01 Apr 2014

ROMBO, Angelo Vicino

Active
St Paul's Square, BirminghamB3 1UE
Born August 1956
Director
Appointed 29 Nov 2013

SHORT, Adrian John

Active
West Street, FarehamPO16 0BH
Born June 1947
Director
Appointed 29 Nov 2013

COURT, John Phillip

Resigned
Hillwood Common Road, Sutton ColdfieldB75 5QJ
Born July 1964
Director
Appointed 04 Jul 2011
Resigned 29 Nov 2013

O'DONOVAN, Claire Mary

Resigned
MaidenheadSL6 8JU
Born September 1971
Director
Appointed 01 Jul 2024
Resigned 30 Sept 2025

O'DONOVAN, Claire Mary

Resigned
MaidenheadSL6 8JU
Born September 1971
Director
Appointed 01 Jul 2016
Resigned 30 Sept 2018

Persons with significant control

1

2-4 West Street, FarehamPO16 0BH

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

67

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
3 September 2014
RP04RP04
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
18 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
27 January 2012
MG01MG01
Change Registered Office Address Company With Date Old Address New Address
17 January 2012
AD01Change of Registered Office Address
Incorporation Company
4 July 2011
NEWINCIncorporation