Company Information for THE PRIMARY CARE ALLIANCE LIMITED
THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD, MOSELEY, BIRMINGHAM, B13 8JP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
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 | |
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 |
Last Datalog update: | 2019-09-06 16:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MERRON SIMPSON |
||
PETER HAY |
||
HEATHER LYNNE HENRY |
||
MERRON SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE KERBY |
Director | ||
MARK SPENCER |
Director | ||
RICHARD STERN |
Company Secretary | ||
DAVID MICHAEL DIXON |
Director | ||
DONALD HYNES |
Director | ||
RICHARD DANIEL STERN |
Director | ||
DONALD HYNES |
Director | ||
CAROLINE ANNE KERBY |
Director | ||
MICHAEL ALAN SOBANJA |
Company Secretary | ||
MICHAEL ALAN SOBANJA |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANOVER HOUSING DEVELOPMENTS LIMITED | Director | 2017-09-01 | CURRENT | 2009-03-24 | Active - Proposal to Strike off | |
PETER HAY CONSULTANCY LTD | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
THE SOCIAL WORK AWARDS LTD. | Director | 2017-06-27 | CURRENT | 2011-03-28 | Active | |
COMMUNITY INTEGRATED CARE | Director | 2013-03-13 | CURRENT | 1988-03-01 | Active | |
CALL PLUS | Director | 2011-05-19 | CURRENT | 1992-04-24 | Active | |
BRIGHTNESS MANAGEMENT LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
NEW REALITIES LTD | Director | 2010-07-09 | CURRENT | 2010-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LYNNE HENRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LYNNE HENRY / 01/11/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MERRON SIMPSON / 01/11/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS MERRON SIMPSON on 2017-11-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRON SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE KERBY | |
PSC05 | Change of details for Nhs Alliance as a person with significant control on 2017-10-23 | |
AP01 | DIRECTOR APPOINTED MR PETER HAY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM The Treehouse Balham Station Road London SW12 9SG | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Merron Simpson as company secretary on 2016-04-21 | |
TM02 | Termination of appointment of Richard Stern on 2016-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD HYNES | |
AP01 | DIRECTOR APPOINTED MS MERRON SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STERN | |
AP01 | DIRECTOR APPOINTED MS HEATHER LYNNE HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DIXON | |
AP01 | DIRECTOR APPOINTED DR MARK SPENCER | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM SMETHWICK MEDICAL CENTRE REGENT STREET SMETHWICK WEST MIDLANDS B66 3BQ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL HYNES / 29/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM ROSSINGTON HOUSE WEST CARR ROAD RETFORD NOTTINGHAMSHIRE DN22 7SW | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DONAL HYNES | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE KERBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONAL HYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE KERBY | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DONAL HYNES | |
AP01 | DIRECTOR APPOINTED MR RICHARD DANIEL STERN | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE ANNE KERBY | |
AP03 | SECRETARY APPOINTED MR RICHARD STERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOBANJA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SOBANJA | |
AR01 | 20/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALAN SOBANJA / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL DIXON / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. MICHAEL ALAN SOBANJA / 21/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN SOBANJA / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN SOBANJA / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL DIXON / 15/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM GOODBODYS MILL ALBERT ROAD RETFORD NOTTINGHAMSHIRE DN22 6JD | |
AA | 30/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: BASSETLAW HOSPITAL & COMMUNITY SERVI, NORTH ROAD RETFORD NOTTINGHAMSHIRE DN22 7XF | |
363s | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/99 | |
363s | RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MONITORBEAM LIMITED CERTIFICATE ISSUED ON 03/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due After One Year | 2012-04-01 | £ 686,999 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 226,887 |
Creditors and other liabilities
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blaby District Council | |
|
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.
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. |