Background WavePink WaveYellow Wave

APEX PRIME CARE GROUP LTD (12539224)

APEX PRIME CARE GROUP LTD (12539224) is an active UK company. incorporated on 30 March 2020. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APEX PRIME CARE GROUP LTD has been registered for 5 years.

Company Number
12539224
Status
active
Type
ltd
Incorporated
30 March 2020
Age
5 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PRIME CARE GROUP LTD

APEX PRIME CARE GROUP LTD is an active company incorporated on 30 March 2020 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APEX PRIME CARE GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12539224

LTD Company

Age

5 Years

Incorporated 30 March 2020

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: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

NOBILIS CARE GROUP LIMITED
From: 30 March 2020To: 25 June 2024
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: 11 October 2022To: 21 September 2023
Threefield House Threefield Lane Southampton SO14 3LP United Kingdom
From: 20 April 2022To: 11 October 2022
Threefield 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: 30 March 2020To: 19 May 2020
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 22
New Owner
Mar 22
Loan Secured
Apr 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Dec 22
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
1
Funding
13
Officers
5
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
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
25 June 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
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
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
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
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 October 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Resolution
22 March 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Incorporation Company
30 March 2020
NEWINCIncorporation