Background WavePink WaveYellow Wave

PRIME CALIBRE CARE GROUP LTD (11973868)

PRIME CALIBRE CARE GROUP LTD (11973868) is an active UK company. incorporated on 1 May 2019. with registered office in Romford. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PRIME CALIBRE CARE GROUP LTD has been registered for 6 years. Current directors include GRANT-WILLIAMS, Moneat Colleen, RICHARDSON, Janet Kay, SYM, Leonard Armstrong.

Company Number
11973868
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Suite 158 176 South Street, Romford, RM1 1BW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
GRANT-WILLIAMS, Moneat Colleen, RICHARDSON, Janet Kay, SYM, Leonard Armstrong
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIME CALIBRE CARE GROUP LTD

PRIME CALIBRE CARE GROUP LTD is an active company incorporated on 1 May 2019 with the registered office located in Romford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PRIME CALIBRE CARE GROUP LTD was registered 6 years ago.(SIC: 87900)

Status

active

Active since 6 years ago

Company No

11973868

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

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

Suite 158 176 South Street Romford, RM1 1BW,

Previous Addresses

Suite 158 176 South Street Romford RM1 1BW England
From: 19 February 2025To: 19 February 2025
PO Box Suite 158 176 South Street Romford RM1 1BW United Kingdom
From: 1 May 2019To: 19 February 2025
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Oct 21
Director Left
Nov 21
Funding Round
Apr 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Left
Oct 22
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRANT-WILLIAMS, Moneat Colleen

Active
176 South Street, RomfordRM1 1BW
Born March 1990
Director
Appointed 01 May 2019

RICHARDSON, Janet Kay

Active
The Pavilion, Newcastle Upon TyneNE16 3BZ
Born May 1956
Director
Appointed 16 Sept 2022

SYM, Leonard Armstrong

Active
Long Row, MenstrieFK11 7EA
Born January 1957
Director
Appointed 29 Jun 2022

IMAFIDON, Etinosa

Resigned
Wenlock Road, LondonN1 7GU
Born October 1987
Director
Appointed 29 Jun 2022
Resigned 04 Oct 2022

SYME, Craig William

Resigned
South Street, RomfordRM1 1BW
Born March 1973
Director
Appointed 27 Oct 2021
Resigned 22 Nov 2021

Persons with significant control

2

Praise Road, Bridge Of WeirPA11 3SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2023

Miss Moneat Colleen Grant-Williams

Active
176 South Street, RomfordRM1 1BW
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Resolution
5 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Incorporation Company
1 May 2019
NEWINCIncorporation