Background WavePink WaveYellow Wave

APEX PRIME CARE NORTH LIMITED (12214004)

APEX PRIME CARE NORTH LIMITED (12214004) is an active UK company. incorporated on 18 September 2019. 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 NORTH LIMITED has been registered for 6 years.

Company Number
12214004
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 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 NORTH LIMITED

APEX PRIME CARE NORTH LIMITED is an active company incorporated on 18 September 2019 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 NORTH LIMITED was registered 6 years ago.(SIC: 88100)

Status

active

Active since 6 years ago

Company No

12214004

LTD Company

Age

6 Years

Incorporated 18 September 2019

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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NOBILIS CARE NORTH LIMITED
From: 14 January 2022To: 13 August 2024
NOBILIS STAFFING LIMITED
From: 12 November 2019To: 14 January 2022
NOBILIS CARE AGENCY LIMITED
From: 18 September 2019To: 12 November 2019
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
Theefield House 19 Threefield Lane Southampton SO14 3QB England
From: 19 May 2020To: 20 April 2022
Unit 307 Solent Business Centre Millbrook Road West Southampton SO15 0HW United Kingdom
From: 18 September 2019To: 19 May 2020
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Apr 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
Jul 23
Director Left
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
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

51

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
Change To A Person With Significant Control
10 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 October 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
13 August 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
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination 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
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
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
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 October 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
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2019
NEWINCIncorporation