Background WavePink WaveYellow Wave

APEX PRIME CARE HOLDINGS LTD (13795910)

APEX PRIME CARE HOLDINGS LTD (13795910) is an active UK company. incorporated on 13 December 2021. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. APEX PRIME CARE HOLDINGS LTD has been registered for 4 years. Current directors include DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor.

Company Number
13795910
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DONALD, Charlotte Kathleen, LANDUCCI-HARMEY, James Conor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APEX PRIME CARE HOLDINGS LTD

APEX PRIME CARE HOLDINGS LTD is an active company incorporated on 13 December 2021 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. APEX PRIME CARE HOLDINGS LTD was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

13795910

LTD Company

Age

4 Years

Incorporated 13 December 2021

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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 26 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom
From: 13 December 2021To: 5 December 2023
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Loan Secured
Feb 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Secretary
Appointed 28 Nov 2023

DONALD, Charlotte Kathleen

Active
Stephenson Road, ColchesterCO4 9QR
Born March 1982
Director
Appointed 28 Nov 2023

LANDUCCI-HARMEY, James Conor

Active
Stephenson Road, ColchesterCO4 9QR
Born July 1962
Director
Appointed 15 Feb 2024

DE CURTIS, Luigi

Resigned
Stephenson Road, ColchesterCO4 9QR
Born December 1986
Director
Appointed 28 Nov 2023
Resigned 15 Feb 2024

PATRICK, Malcolm Stuart

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born January 1962
Director
Appointed 13 Dec 2021
Resigned 28 Nov 2023

ROOKER, Malcolm

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1963
Director
Appointed 17 Feb 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Cera Care Operations Holdings Limited

Active
Stephenson Road, ColchesterCO4 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023

Mr Malcolm Stuart Patrick

Ceased
Bayshill Road, CheltenhamGL50 3AT
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2021
Ceased 28 Nov 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
26 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Memorandum Articles
20 March 2025
MAMA
Resolution
20 March 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Incorporation Company
13 December 2021
NEWINCIncorporation