Background WavePink WaveYellow Wave

ARGON PRIMARY CARE LTD (15628348)

ARGON PRIMARY CARE LTD (15628348) is an active UK company. incorporated on 9 April 2024. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ARGON PRIMARY CARE LTD has been registered for 1 year. Current directors include NEVE, Christine, WILKS, Richard John.

Company Number
15628348
Status
active
Type
ltd
Incorporated
9 April 2024
Age
1 years
Address
Neon Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NEVE, Christine, WILKS, Richard John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARGON PRIMARY CARE LTD

ARGON PRIMARY CARE LTD is an active company incorporated on 9 April 2024 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ARGON PRIMARY CARE LTD was registered 1 year ago.(SIC: 68320)

Status

active

Active since 1 years ago

Company No

15628348

LTD Company

Age

1 Years

Incorporated 9 April 2024

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to N/A

Next Due

Due by 9 January 2026
Period: 9 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

ARGON HEALTH (MONKSEATON) LTD
From: 15 July 2024To: 23 January 2025
TIMEC 1874 LIMITED
From: 9 April 2024To: 15 July 2024
Contact
Address

Neon Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 9 April 2024To: 13 July 2024
Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
New Owner
Jul 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEVE, Christine

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1976
Director
Appointed 12 Jul 2024

WILKS, Richard John

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born September 1968
Director
Appointed 12 Jul 2024

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 09 Apr 2024
Resigned 12 Jul 2024

EVANS, Anthony Guy

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born May 1973
Director
Appointed 09 Apr 2024
Resigned 12 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Christine Neve

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024

Mr Richard John Wilks

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2024
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2024
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2024
PSC01Notification of Individual PSC
Incorporation Company
9 April 2024
NEWINCIncorporation