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

PRIMACY HEALTHCARE LIMITED

9-11 HARDWICK ROAD, ASTMOOR, RUNCORN, CHESHIRE, WA7 1PH,
Company Registration Number
00741413
Private Limited Company
Active

Company Overview

About Primacy Healthcare Ltd
PRIMACY HEALTHCARE LIMITED was founded on 1962-11-20 and has its registered office in Runcorn. The organisation's status is listed as "Active". Primacy Healthcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRIMACY HEALTHCARE LIMITED
 
Legal Registered Office
9-11 HARDWICK ROAD
ASTMOOR
RUNCORN
CHESHIRE
WA7 1PH
Other companies in WA7
 
Filing Information
Company Number 00741413
Company ID Number 00741413
Date formed 1962-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 19:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMACY HEALTHCARE 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.
Companies with same name PRIMACY HEALTHCARE LIMITED
The following companies were found which have the same name as PRIMACY HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMACY HEALTHCARE 21 LIMITED Unit 5 Westpoint Buildings Westpoint Business Park Ballincollig, CORK, P31 XK11, Ireland P31 XK11 Active Company formed on the 2002-02-19
PRIMACY HEALTHCARE 21 (INTERNATIONAL) LIMITED Unit 5 Westpoint Buildings Westpoint Business Park Ballincollig, CORK, P31 XK11, Ireland P31 XK11 Active Company formed on the 2013-04-19
PRIMACY HEALTHCARE 21 HOLDING COMPANY UNLIMITED COMPANY 85 SOUTH MALL CO. CORK, CORK, IRELAND Active Company formed on the 2010-01-22
PRIMACY HEALTHCARE 21 (IRELAND) LIMITED 1 STOKES PLACE SAINT STEPHEN'S GREEN DUBLIN 2 D02DE03 Dissolved Company formed on the 2006-08-04
PRIMACY HEALTHCARE 21 LIMITED UNIT 5 WESTPOINT BUILDINGS WESTPOINT BUSINESS PARK BALLINCOLLIG CORK P31 XK11 Active Company formed on the 2023-04-14

Company Officers of PRIMACY HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
KAREN MICHELLE LEAY
Company Secretary 2002-02-05
CONOR FRANCIS COSTIGAN
Director 2001-10-26
KAREN MICHELLE LEAY
Director 2002-10-30
STEPHEN CLIFFORD O'CONNOR
Director 2004-12-16
REGINALD LAURENCE KENNETH WITHERIDGE
Director 2002-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MURRAY
Director 2004-12-16 2006-06-30
MORGAN JOHN CROWE
Director 1994-11-16 2004-12-14
JAMES FRANCIS FLAVIN
Director 1994-09-14 2003-04-24
COLMAN O'KEEFFE
Director 1998-08-12 2003-02-26
CHERYL ROBINSON
Company Secretary 2002-03-11 2003-02-05
MICHAEL JOHN DAVIES
Director 1994-10-31 2002-11-29
PAUL ALEC DOVE
Director 1992-03-31 2002-11-29
GERALDINE ANN RAY
Company Secretary 2000-09-29 2002-03-11
CHRISTOPHER CLIVE HAGGETT-KING
Director 1997-06-16 2002-01-31
DEBORAH ANN KELLETT
Director 1998-04-01 2002-01-31
PATRICK FINBARR KEENAN
Company Secretary 1997-02-20 2000-09-29
PATRICK FINBARR KEENAN
Director 1997-02-20 2000-09-29
CONOR COSTIGAN
Director 1998-08-12 2000-09-14
KENNETH JOHN PEARE
Director 1992-03-31 1998-11-20
DAVID PATRICK SHARPE
Director 1994-05-25 1998-08-12
MARK JOHN RICKETTS
Company Secretary 1992-03-31 1997-02-20
MARK JOHN RICKETTS
Director 1992-03-31 1997-02-20
JOHN MARTIN OROURKE
Director 1992-03-31 1996-12-31
CHRISTOPHER SZYMANSKI
Director 1992-03-31 1996-12-19
BERNARD JOSEPH O'CONNELL
Director 1993-04-27 1995-04-30
NORMAN ALAN BINKS
Director 1993-09-22 1994-11-30
MORGAN JOHN CROWE
Director 1993-04-27 1994-09-14
CLEMENT VEREY DENNISON WARDELL
Director 1992-03-31 1993-04-27
MICHAEL ANTHONY KING
Director 1992-03-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MICHELLE LEAY DCC HEALTH & BEAUTY SOLUTIONS LIMITED Company Secretary 2003-02-26 CURRENT 1994-12-23 Active
KAREN MICHELLE LEAY WARDELL ROBERTS (UK) LIMITED Company Secretary 2003-02-05 CURRENT 1988-07-07 Active
KAREN MICHELLE LEAY THOMPSON AND CAPPER LIMITED Company Secretary 2002-02-12 CURRENT 1928-12-21 Active
KAREN MICHELLE LEAY DCC BEAUTY UK LIMITED Company Secretary 2002-02-05 CURRENT 1978-01-13 Active
KAREN MICHELLE LEAY DCC NUTRACEUTICALS LIMITED Company Secretary 2002-02-05 CURRENT 1979-09-26 Active
KAREN MICHELLE LEAY DCC NUTRACEUTICALS PROCESSING LIMITED Company Secretary 2002-02-05 CURRENT 1984-12-11 Active
KAREN MICHELLE LEAY HEALTHILIFE (HOLDINGS) LIMITED Company Secretary 2002-02-05 CURRENT 1986-07-10 Active
KAREN MICHELLE LEAY HEALTHIFOODS LIMITED Company Secretary 2002-02-05 CURRENT 1986-08-26 Active
CONOR FRANCIS COSTIGAN MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
CONOR FRANCIS COSTIGAN MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
CONOR FRANCIS COSTIGAN LEONHARD LANG (UK) LTD Director 2013-07-17 CURRENT 2002-06-21 Active
CONOR FRANCIS COSTIGAN KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
CONOR FRANCIS COSTIGAN POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
CONOR FRANCIS COSTIGAN KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
CONOR FRANCIS COSTIGAN FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
CONOR FRANCIS COSTIGAN SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
CONOR FRANCIS COSTIGAN DCC HEALTHCARE UK LIMITED Director 2006-09-25 CURRENT 1985-11-19 Active
CONOR FRANCIS COSTIGAN FANNIN (NI) LIMITED Director 2004-07-22 CURRENT 1988-08-18 Active
CONOR FRANCIS COSTIGAN DAYS HEALTHCARE U.K. LIMITED Director 2004-01-01 CURRENT 1973-06-29 Active
CONOR FRANCIS COSTIGAN DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN B.M. BROWNE (UK HOLDINGS) LIMITED Director 2003-08-28 CURRENT 1993-11-16 Active
CONOR FRANCIS COSTIGAN EUROCAPS LIMITED Director 2002-06-13 CURRENT 1993-12-08 Active
CONOR FRANCIS COSTIGAN DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2002-06-13 CURRENT 1994-12-23 Active
CONOR FRANCIS COSTIGAN THOMPSON AND CAPPER LIMITED Director 2002-06-13 CURRENT 1928-12-21 Active
CONOR FRANCIS COSTIGAN DCC BEAUTY UK LIMITED Director 2001-10-26 CURRENT 1978-01-13 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS LIMITED Director 2001-10-26 CURRENT 1979-09-26 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS PROCESSING LIMITED Director 2001-10-26 CURRENT 1984-12-11 Active
CONOR FRANCIS COSTIGAN WARDELL ROBERTS (UK) LIMITED Director 2001-10-26 CURRENT 1988-07-07 Active
CONOR FRANCIS COSTIGAN HEALTHIFOODS LIMITED Director 2001-10-26 CURRENT 1986-08-26 Active
KAREN MICHELLE LEAY THOMPSON AND CAPPER LIMITED Director 2003-11-18 CURRENT 1928-12-21 Active
KAREN MICHELLE LEAY DCC NUTRACEUTICALS LIMITED Director 2003-02-26 CURRENT 1979-09-26 Active
KAREN MICHELLE LEAY DCC NUTRACEUTICALS PROCESSING LIMITED Director 2003-02-26 CURRENT 1984-12-11 Active
KAREN MICHELLE LEAY WARDELL ROBERTS (UK) LIMITED Director 2003-02-26 CURRENT 1988-07-07 Active
KAREN MICHELLE LEAY HEALTHILIFE (HOLDINGS) LIMITED Director 2003-02-26 CURRENT 1986-07-10 Active
KAREN MICHELLE LEAY HEALTHIFOODS LIMITED Director 2003-02-26 CURRENT 1986-08-26 Active
KAREN MICHELLE LEAY DCC BEAUTY UK LIMITED Director 2002-02-05 CURRENT 1978-01-13 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS EUROPE LIMITED Director 2015-09-30 CURRENT 2009-09-27 Dissolved 2018-06-19
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS INTERNATIONAL LIMITED Director 2015-09-30 CURRENT 2009-09-28 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS HEALTH & BEAUTY LIMITED Director 2015-09-30 CURRENT 1999-10-25 Active
STEPHEN CLIFFORD O'CONNOR DESIGN PLUS (HOLDINGS) LIMITED Director 2015-09-30 CURRENT 2009-09-21 Active
STEPHEN CLIFFORD O'CONNOR FINO HEALTHCARE LIMITED Director 2015-09-30 CURRENT 2010-10-20 Active
STEPHEN CLIFFORD O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) LIMITED Director 2014-01-30 CURRENT 1959-03-03 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR UNIVERSAL PRODUCTS (LYTHAM) MANUFACTURING LIMITED Director 2014-01-30 CURRENT 1976-06-10 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR UNIVERSAL LABORATORIES LIMITED Director 2014-01-30 CURRENT 1987-09-30 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR FAIRFIELD UNIVERSAL HOLDINGS LIMITED Director 2014-01-30 CURRENT 2004-04-05 Active - Proposal to Strike off
STEPHEN CLIFFORD O'CONNOR TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH & BEAUTY SOLUTIONS LIMITED Director 2004-12-14 CURRENT 1992-03-23 Active
STEPHEN CLIFFORD O'CONNOR LALEHAM HEALTH AND BEAUTY LIMITED Director 2004-12-14 CURRENT 1970-12-16 Active
STEPHEN CLIFFORD O'CONNOR DCC HEALTHCARE UK LIMITED Director 2003-03-27 CURRENT 1985-11-19 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS LIMITED Director 2003-02-26 CURRENT 1979-09-26 Active
STEPHEN CLIFFORD O'CONNOR DCC NUTRACEUTICALS PROCESSING LIMITED Director 2003-02-26 CURRENT 1984-12-11 Active
STEPHEN CLIFFORD O'CONNOR WARDELL ROBERTS (UK) LIMITED Director 2003-02-26 CURRENT 1988-07-07 Active
STEPHEN CLIFFORD O'CONNOR HEALTHILIFE (HOLDINGS) LIMITED Director 2003-02-26 CURRENT 1986-07-10 Active
STEPHEN CLIFFORD O'CONNOR HEALTHIFOODS LIMITED Director 2003-02-26 CURRENT 1986-08-26 Active
STEPHEN CLIFFORD O'CONNOR DCC BEAUTY UK LIMITED Director 2002-02-05 CURRENT 1978-01-13 Active
STEPHEN CLIFFORD O'CONNOR DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2000-09-29 CURRENT 1994-12-23 Active
STEPHEN CLIFFORD O'CONNOR THOMPSON AND CAPPER LIMITED Director 2000-09-29 CURRENT 1928-12-21 Active
STEPHEN CLIFFORD O'CONNOR EUROCAPS LIMITED Director 2000-09-15 CURRENT 1993-12-08 Active
REGINALD LAURENCE KENNETH WITHERIDGE DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2003-04-24 CURRENT 1994-12-23 Active
REGINALD LAURENCE KENNETH WITHERIDGE MAGNUM GROUP LIMITED Director 1999-03-17 CURRENT 1999-02-12 Liquidation
REGINALD LAURENCE KENNETH WITHERIDGE LAWGRA (NO.279) LTD Director 1991-08-10 CURRENT 1987-01-26 Active - Proposal to Strike off
REGINALD LAURENCE KENNETH WITHERIDGE THOMPSON AND CAPPER LIMITED Director 1991-08-10 CURRENT 1928-12-21 Active
REGINALD LAURENCE KENNETH WITHERIDGE MAGNUM TRUSTEES LIMITED Director 1991-04-20 CURRENT 1990-04-20 Active - Proposal to Strike off

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
2024-07-23FULL ACCOUNTS MADE UP TO 31/03/24
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-20AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-10CH01Director's details changed for Mr Conor Francis Costigan on 2017-04-01
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-20MISCSection 519
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-28AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0131/03/10 ANNUAL RETURN FULL LIST
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aReturn made up to 31/03/09; full list of members
2009-04-24288cDirector's change of particulars / conor costigan / 31/03/2009
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14288bDIRECTOR RESIGNED
2006-05-02363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-17363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-04-28363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14288bDIRECTOR RESIGNED
2003-05-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-04-28288bDIRECTOR RESIGNED
2003-04-08AUDAUDITOR'S RESIGNATION
2003-03-17288bSECRETARY RESIGNED
2003-03-06288aNEW SECRETARY APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288bDIRECTOR RESIGNED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: PRIORY COURT WELLFIELD PRESTON BROOK RUNCORN CHESHIRE WA7 3FT
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-18288bSECRETARY RESIGNED
2002-03-18288aNEW SECRETARY APPOINTED
2002-02-02288bDIRECTOR RESIGNED
2002-01-28288bDIRECTOR RESIGNED
2002-01-08CERTNMCOMPANY NAME CHANGED HEALTHILIFE LIMITED CERTIFICATE ISSUED ON 08/01/02
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: CHARLESTOWN HOUSE OTLEY ROAD,BAILDON SHIPLEY WEST YORKSHIRE BD17 7JS
2001-11-08288aNEW DIRECTOR APPOINTED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-24363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-05ELRESS366A DISP HOLDING AGM 18/12/00
2001-01-05SRES13AUDS REMUN 18/12/00
2000-10-04288bDIRECTOR RESIGNED
2000-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-04288aNEW SECRETARY APPOINTED
2000-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-02363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRIMACY HEALTHCARE 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 PRIMACY HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 1993-10-29 Outstanding DCC LIMITED
GUARANTEE AND DEBENTURE 1993-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
GUARANTEE AND DEBENTURE 1993-08-17 Satisfied ULSTER INVESTMENT BANK LIMITED
LEGAL CHARGE 1987-11-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-01-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1972-09-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-09-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 PRIMACY HEALTHCARE LIMITED

Intangible Assets
Patents
We have not found any records of PRIMACY HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMACY HEALTHCARE LIMITED
Trademarks
We have not found any records of PRIMACY HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMACY HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as PRIMACY HEALTHCARE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PRIMACY HEALTHCARE 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 PRIMACY HEALTHCARE 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 PRIMACY HEALTHCARE 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.