Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRIMARY CARE ALLIANCE LIMITED
Company Information for

THE PRIMARY CARE ALLIANCE LIMITED

THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD, MOSELEY, BIRMINGHAM, B13 8JP,
Company Registration Number
03652706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Primary Care Alliance Ltd
THE PRIMARY CARE ALLIANCE LIMITED was founded on 1998-10-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". The Primary Care Alliance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
THE PRIMARY CARE ALLIANCE LIMITED
 
Legal Registered Office
THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD
MOSELEY
BIRMINGHAM
B13 8JP
Other companies in B66
 
Filing Information
Company Number 03652706
Company ID Number 03652706
Date formed 1998-10-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts 
VAT Number /Sales tax ID GB789357951  
Last Datalog update: 2019-09-06 16:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PRIMARY CARE ALLIANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE PRIMARY CARE ALLIANCE LIMITED

Current Directors
Officer Role Date Appointed
MERRON SIMPSON
Company Secretary 2016-04-21
PETER HAY
Director 2017-10-13
HEATHER LYNNE HENRY
Director 2016-04-21
MERRON SIMPSON
Director 2016-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE KERBY
Director 2013-03-15 2017-11-01
MARK SPENCER
Director 2016-04-21 2016-12-16
RICHARD STERN
Company Secretary 2012-04-16 2016-04-21
DAVID MICHAEL DIXON
Director 1998-11-12 2016-04-21
DONALD HYNES
Director 2013-03-15 2016-04-21
RICHARD DANIEL STERN
Director 2012-04-16 2016-04-21
DONALD HYNES
Director 2012-04-16 2013-03-15
CAROLINE ANNE KERBY
Director 2012-04-16 2013-03-15
MICHAEL ALAN SOBANJA
Company Secretary 1998-11-12 2012-04-16
MICHAEL ALAN SOBANJA
Director 1998-11-12 2012-04-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-10-20 1998-11-12
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-10-20 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HAY HANOVER HOUSING DEVELOPMENTS LIMITED Director 2017-09-01 CURRENT 2009-03-24 Active - Proposal to Strike off
PETER HAY PETER HAY CONSULTANCY LTD Director 2017-07-14 CURRENT 2017-07-14 Active
PETER HAY THE SOCIAL WORK AWARDS LTD. Director 2017-06-27 CURRENT 2011-03-28 Active
PETER HAY COMMUNITY INTEGRATED CARE Director 2013-03-13 CURRENT 1988-03-01 Active
HEATHER LYNNE HENRY CALL PLUS Director 2011-05-19 CURRENT 1992-04-24 Active
HEATHER LYNNE HENRY BRIGHTNESS MANAGEMENT LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active - Proposal to Strike off
MERRON SIMPSON NEW REALITIES LTD Director 2010-07-09 CURRENT 2010-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-08GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-10DS01Application to strike the company off the register
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LYNNE HENRY
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LYNNE HENRY / 01/11/2017
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MERRON SIMPSON / 01/11/2017
2017-11-01CH03SECRETARY'S DETAILS CHNAGED FOR MS MERRON SIMPSON on 2017-11-01
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRON SIMPSON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KERBY
2017-10-23PSC05Change of details for Nhs Alliance as a person with significant control on 2017-10-23
2017-10-23AP01DIRECTOR APPOINTED MR PETER HAY
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM The Treehouse Balham Station Road London SW12 9SG
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AP03Appointment of Ms Merron Simpson as company secretary on 2016-04-21
2016-04-25TM02Termination of appointment of Richard Stern on 2016-04-21
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HYNES
2016-04-25AP01DIRECTOR APPOINTED MS MERRON SIMPSON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STERN
2016-04-25AP01DIRECTOR APPOINTED MS HEATHER LYNNE HENRY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON
2016-04-25AP01DIRECTOR APPOINTED DR MARK SPENCER
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-05AR0120/10/15 ANNUAL RETURN FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM SMETHWICK MEDICAL CENTRE REGENT STREET SMETHWICK WEST MIDLANDS B66 3BQ
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0120/10/14 FULL LIST
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-29AR0120/10/13 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL HYNES / 29/10/2013
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM ROSSINGTON HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW
2013-07-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-15AP01DIRECTOR APPOINTED MR DONAL HYNES
2013-03-15AP01DIRECTOR APPOINTED MRS CAROLINE KERBY
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HYNES
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KERBY
2012-10-24AR0120/10/12 FULL LIST
2012-06-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AP01DIRECTOR APPOINTED DONAL HYNES
2012-04-17AP01DIRECTOR APPOINTED MR RICHARD DANIEL STERN
2012-04-17AP01DIRECTOR APPOINTED MRS CAROLINE ANNE KERBY
2012-04-17AP03SECRETARY APPOINTED MR RICHARD STERN
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOBANJA
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SOBANJA
2011-10-21AR0120/10/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALAN SOBANJA / 21/10/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL DIXON / 21/10/2011
2011-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ALAN SOBANJA / 21/10/2011
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-25AR0120/10/10 FULL LIST
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-16AR0120/10/09 FULL LIST
2009-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN SOBANJA / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SOBANJA / 15/11/2009
2009-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL DIXON / 15/11/2009
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-03363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM GOODBODYS MILL ALBERT ROAD RETFORD NOTTINGHAMSHIRE DN22 6JD
2008-05-28AA30/03/08 TOTAL EXEMPTION SMALL
2007-11-08363sRETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-11363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-24363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-10-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-04363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-11-27288cSECRETARY'S PARTICULARS CHANGED
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: BASSETLAW HOSPITAL & COMMUNITY SERVI, NORTH ROAD RETFORD NOTTINGHAMSHIRE DN22 7XF
2001-12-19363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-12-18363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-07-24SRES03EXEMPTION FROM APPOINTING AUDITORS 06/07/00
2000-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/99
1999-12-10363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-02-02CERTNMCOMPANY NAME CHANGED MONITORBEAM LIMITED CERTIFICATE ISSUED ON 03/02/99
1998-12-04288aNEW DIRECTOR APPOINTED
1998-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1998-12-03288bDIRECTOR RESIGNED
1998-12-03288bSECRETARY RESIGNED
1998-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to THE PRIMARY CARE ALLIANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PRIMARY CARE ALLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PRIMARY CARE ALLIANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Creditors
Creditors Due After One Year 2012-04-01 £ 686,999
Creditors Due Within One Year 2012-04-01 £ 226,887

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PRIMARY CARE ALLIANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 193,101
Current Assets 2012-04-01 £ 369,662
Debtors 2012-04-01 £ 176,561

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PRIMARY CARE ALLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRIMARY CARE ALLIANCE LIMITED
Trademarks
We have not found any records of THE PRIMARY CARE ALLIANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PRIMARY CARE ALLIANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2015-01-08 GBP £500 Community Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PRIMARY CARE ALLIANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PRIMARY CARE ALLIANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PRIMARY CARE ALLIANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.