Background WavePink WaveYellow Wave

PRIMARY CARE GROUP LTD (13897903)

PRIMARY CARE GROUP LTD (13897903) is an active UK company. incorporated on 7 February 2022. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRIMARY CARE GROUP LTD has been registered for 4 years. Current directors include MONTAGUE, Nicholas Peter, SMITH, Laurence.

Company Number
13897903
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
C/O Montague Charles, Hesketh Mount, Southport, PR8 1JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MONTAGUE, Nicholas Peter, SMITH, Laurence
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY CARE GROUP LTD

PRIMARY CARE GROUP LTD is an active company incorporated on 7 February 2022 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRIMARY CARE GROUP LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13897903

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

GREYBEARD HEALTHCARE LTD
From: 7 February 2022To: 12 February 2024
Contact
Address

C/O Montague Charles, Hesketh Mount 92 Lord Street Southport, PR8 1JR,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jun 22
Director Left
Jun 22
New Owner
Feb 23
New Owner
Feb 23
Share Buyback
Jun 23
Owner Exit
Mar 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MONTAGUE, Nicholas Peter

Active
92 Lord Street, SouthportPR8 1JR
Born September 1958
Director
Appointed 07 Feb 2022

SMITH, Laurence

Active
92 Lord Street, SouthportPR8 1JR
Born May 1963
Director
Appointed 02 Apr 2022

ADAMS, Mark Ian

Resigned
92 Lord Street, SouthportPR8 1JR
Born January 1963
Director
Appointed 02 Apr 2022
Resigned 30 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Alexandre Herbert

Ceased
92 Lord Street, SouthportPR8 1JR
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2022
Ceased 19 Jun 2023

Mr Laurence Smith

Active
92 Lord Street, SouthportPR8 1JR
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2022

Mr Nicholas Peter Montague

Active
92 Lord Street, SouthportPR8 1JR
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
12 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 February 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Incorporation Company
7 February 2022
NEWINCIncorporation