Background WavePink WaveYellow Wave

PRIMUS CARE PLC (09312261)

PRIMUS CARE PLC (09312261) is a liquidation UK company. incorporated on 14 November 2014. with registered office in Sidcup. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PRIMUS CARE PLC has been registered for 11 years. Current directors include BATEMAN, Christopher Neal.

Company Number
09312261
Status
liquidation
Type
plc
Incorporated
14 November 2014
Age
11 years
Address
142/148 Main Road, Sidcup, DA14 6NZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BATEMAN, Christopher Neal
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMUS CARE PLC

PRIMUS CARE PLC is an liquidation company incorporated on 14 November 2014 with the registered office located in Sidcup. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PRIMUS CARE PLC was registered 11 years ago.(SIC: 87900)

Status

liquidation

Active since 11 years ago

Company No

09312261

PLC Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

8 years overdue

Last Filed

Made up to 30 April 2016 (10 years ago)
Submitted on 2 March 2017 (9 years ago)
Period: 14 November 2014 - 30 April 2016(18 months)
Type: Group Accounts

Next Due

Due by 31 October 2017
Period: 1 May 2016 - 30 April 2017

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 3 August 2016 (9 years ago)
Submitted on 25 August 2016 (9 years ago)

Next Due

Due by 17 August 2017
For period ending 3 August 2017

Previous Company Names

C&M SHELF 5 PLC
From: 14 November 2014To: 8 January 2015
Contact
Address

142/148 Main Road Sidcup, DA14 6NZ,

Previous Addresses

200 Strand London WC2R 1DJ
From: 15 April 2015To: 16 October 2017
, Salisbury House 29 Finsbury Circus, London, EC2M 5QQ
From: 14 November 2014To: 15 April 2015
Timeline

43 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Aug 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Dec 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Cleared
Apr 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
21
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BATEMAN, Christopher Neal

Active
Main Road, SidcupDA14 6NZ
Born August 1973
Director
Appointed 14 Aug 2017

LYLE, Timothy Harold Garnett

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Secretary
Appointed 14 Nov 2014
Resigned 23 Apr 2015

MILFORD SECRETARIES LIMITED

Resigned
Strand, LondonWC2R 1DJ
Corporate secretary
Appointed 23 Apr 2015
Resigned 19 Oct 2017

BATEMAN, Christopher Neal

Resigned
Strand, LondonWC2R 1DJ
Born August 1973
Director
Appointed 27 Mar 2015
Resigned 01 Jun 2017

FAIRWEATHER, Nicola Jayne

Resigned
Main Road, SidcupDA14 6NZ
Born November 1973
Director
Appointed 14 Oct 2017
Resigned 02 Nov 2017

FAIRWEATHER, Nicola Jayne

Resigned
Strand, LondonWC2R 1DJ
Born November 1973
Director
Appointed 29 Jun 2017
Resigned 13 Oct 2017

LYLE, Timothy Harold Garnett

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born September 1951
Director
Appointed 14 Nov 2014
Resigned 27 Mar 2015

PAPWORTH, David Keith

Resigned
29 Finsbury Circus, LondonEC2M 5QQ
Born July 1963
Director
Appointed 14 Nov 2014
Resigned 27 Mar 2015

PAYNE, Jeremy Martin

Resigned
Strand, LondonWC2R 1DJ
Born June 1966
Director
Appointed 24 Mar 2017
Resigned 29 Jun 2017

SHEPPARD, Craig Paul

Resigned
Strand, LondonWC2R 1DJ
Born September 1968
Director
Appointed 23 Apr 2015
Resigned 28 Feb 2017

WHITTON, Robert David

Resigned
Strand, LondonWC2R 1DJ
Born October 1962
Director
Appointed 27 Mar 2015
Resigned 01 Aug 2015

Persons with significant control

4

Mark Antoni Halama

Active
Brook Street, LondonW1K 4HJ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2016

Mr Christopher Neal Bateman

Active
Strand, LondonWC2R 1DJ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
The Quadrant, CoventryCV1 2EL

Nature of Control

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

Mr Robert David Whitton

Active
Brook Street, LondonW1K 4HJ
Born October 1962

Nature of Control

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

Filing History

68

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 January 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 February 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 January 2020
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
16 March 2019
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2019
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
14 June 2018
600600
Liquidation Voluntary Removal Of Liquidator By Court
18 May 2018
LIQ10LIQ10
Liquidation Voluntary Statement Of Affairs
12 January 2018
LIQ02LIQ02
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Liquidation Voluntary Appointment Of Liquidator
20 November 2017
600600
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 May 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
8 October 2015
RP04RP04
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2015
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 April 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2014
NEWINCIncorporation