Background WavePink WaveYellow Wave

PRIMARY CARE SHEFFIELD LIMITED (09490093)

PRIMARY CARE SHEFFIELD LIMITED (09490093) is an active UK company. incorporated on 14 March 2015. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRIMARY CARE SHEFFIELD LIMITED has been registered for 11 years. Current directors include BERESFORD, Colin Max, CORMACK, Lucy Jane, Dr, HILTON, Andrew Malcolm, Dr and 8 others.

Company Number
09490093
Status
active
Type
ltd
Incorporated
14 March 2015
Age
11 years
Address
28 Kenwood Park Road, Sheffield, S7 1NF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BERESFORD, Colin Max, CORMACK, Lucy Jane, Dr, HILTON, Andrew Malcolm, Dr, HUGHES, Lynsey Dawn, JONES, Fleur Rebecca, Dr, LUPTON, Susannah Dawn, Dr, PAGE, Rosemary Jane, Dr, PATTMAN, Laura Siobhan, SOMERS, John Patrick, WIKE, Paul, WRAGG, Stephen
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE SHEFFIELD LIMITED

PRIMARY CARE SHEFFIELD LIMITED is an active company incorporated on 14 March 2015 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PRIMARY CARE SHEFFIELD LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09490093

LTD Company

Age

11 Years

Incorporated 14 March 2015

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

28 Kenwood Park Road Sheffield, S7 1NF,

Previous Addresses

5th Floor, 722 Prince of Wales Road Sheffield S9 4EU England
From: 4 December 2019To: 25 November 2024
Darnall Primary Care Centre 290 Main Road Darnall Sheffield S9 4QH England
From: 19 July 2016To: 4 December 2019
The Exchange Station Parade Harrogate North Yorkshire HG1 1DY
From: 14 March 2015To: 19 July 2016
Timeline

72 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Dec 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
May 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Capital Reduction
Mar 22
Capital Reduction
Apr 22
Director Left
Jul 22
Director Left
Aug 22
Capital Reduction
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Dec 25
7
Funding
64
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOYLAND, Chloe Leigh

Active
Kenwood Park Road, SheffieldS7 1NF
Secretary
Appointed 30 Jan 2024

BERESFORD, Colin Max

Active
Kenwood Park Road, SheffieldS7 1NF
Born May 1959
Director
Appointed 01 Jun 2019

CORMACK, Lucy Jane, Dr

Active
Kenwood Park Road, SheffieldS7 1NF
Born June 1976
Director
Appointed 01 Feb 2022

HILTON, Andrew Malcolm, Dr

Active
Kenwood Park Road, SheffieldS7 1NF
Born March 1974
Director
Appointed 22 Apr 2015

HUGHES, Lynsey Dawn

Active
Kenwood Park Road, SheffieldS7 1NF
Born May 1978
Director
Appointed 10 May 2024

JONES, Fleur Rebecca, Dr

Active
Kenwood Park Road, SheffieldS7 1NF
Born October 1982
Director
Appointed 02 Jan 2019

LUPTON, Susannah Dawn, Dr

Active
Kenwood Park Road, SheffieldS7 1NF
Born October 1971
Director
Appointed 24 Mar 2019

PAGE, Rosemary Jane, Dr

Active
Kenwood Park Road, SheffieldS7 1NF
Born June 1976
Director
Appointed 01 Dec 2019

PATTMAN, Laura Siobhan

Active
Kenwood Park Road, SheffieldS7 1NF
Born November 1976
Director
Appointed 08 Dec 2020

SOMERS, John Patrick

Active
Kenwood Park Road, SheffieldS7 1NF
Born July 1962
Director
Appointed 01 Feb 2025

WIKE, Paul

Active
Kenwood Park Road, SheffieldS7 1NF
Born October 1957
Director
Appointed 01 Jan 2024

WRAGG, Stephen

Active
Kenwood Park Road, SheffieldS7 1NF
Born December 1952
Director
Appointed 01 Jun 2019

COLCLOUGH, Martin

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Secretary
Appointed 01 Feb 2018
Resigned 30 Apr 2022

THURLOW, Rebecca

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Secretary
Appointed 30 Apr 2022
Resigned 27 Mar 2023

BOYINGTON, John

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born November 1953
Director
Appointed 01 May 2017
Resigned 31 Dec 2022

CARR, Kathryn

Resigned
290 Main Road, SheffieldS9 4QH
Born March 1956
Director
Appointed 01 Oct 2016
Resigned 01 May 2019

CORMACK, Lucy Jane, Dr

Resigned
290 Main Road, SheffieldS9 4QH
Born June 1976
Director
Appointed 22 Apr 2015
Resigned 06 Jan 2019

COUCH, Duncan James, Dr

Resigned
Station Parade, HarrogateHG1 1DY
Born December 1983
Director
Appointed 22 Apr 2015
Resigned 21 Sept 2015

DOHERTY, Nicola Clare

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born June 1978
Director
Appointed 12 Jul 2020
Resigned 12 Jan 2024

ELLIOTT, Yvonne

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born January 1967
Director
Appointed 11 Jul 2018
Resigned 01 Apr 2020

ENDACOTT, Julie Hazel

Resigned
290 Main Road, SheffieldS9 4QH
Born July 1973
Director
Appointed 14 Mar 2015
Resigned 30 Apr 2017

FELLOWES, Sam

Resigned
Glen View Road, SheffieldS8 7SF
Born February 1988
Director
Appointed 20 Apr 2023
Resigned 01 Dec 2025

GILL, Daniel Raymond

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born December 1986
Director
Appointed 01 Oct 2021
Resigned 01 Aug 2022

GILLGRASS, Kirsty Annabel, Dr

Resigned
290 Main Road, SheffieldS9 4QH
Born May 1980
Director
Appointed 01 Apr 2017
Resigned 09 May 2018

GOODARZI, Amin Reza, Dr

Resigned
290 Main Road, SheffieldS9 4QH
Born December 1981
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2019

HAIGH, Kiz

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born April 1979
Director
Appointed 01 Oct 2019
Resigned 30 Apr 2021

HAIGH, Steven

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born January 1963
Director
Appointed 22 Apr 2015
Resigned 30 Jun 2021

KEARTON, Christopher Harry

Resigned
290 Main Road, SheffieldS9 4QH
Born November 1958
Director
Appointed 22 Apr 2015
Resigned 31 Jul 2018

KNIGHT, Stephen

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born April 1982
Director
Appointed 22 Apr 2015
Resigned 11 Aug 2022

LYALL, Michael John

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born December 1963
Director
Appointed 15 Jun 2021
Resigned 28 Mar 2023

MALESA, Deirdre Helen

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born January 1968
Director
Appointed 02 Jul 2019
Resigned 25 Nov 2024

MOORE, Andrew

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born April 1982
Director
Appointed 01 Apr 2017
Resigned 30 Sept 2021

NORMINGTON, Clare Louise

Resigned
Prince Of Wales Road, SheffieldS9 4EU
Born November 1974
Director
Appointed 01 Dec 2022
Resigned 13 Sept 2023

O'CONNELL, John Paul, Dr

Resigned
290 Main Road, SheffieldS9 4QH
Born October 1961
Director
Appointed 22 Apr 2015
Resigned 17 Jun 2016

OSBORNE, Gordon

Resigned
290 Main Road, SheffieldS9 4QH
Born May 1961
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
15 March 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 January 2022
RP04AP01RP04AP01
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Resolution
12 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Incorporation Company
14 March 2015
NEWINCIncorporation