Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
Company Information for

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

C/O INTERPATH LIMITED, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05001794
Private Limited Company
Liquidation

Company Overview

About Prime Care Solutions (kingston) Holdings Ltd
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED was founded on 2003-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Prime Care Solutions (kingston) Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
 
Legal Registered Office
C/O INTERPATH LIMITED
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in WC2B
 
Filing Information
Company Number 05001794
Company ID Number 05001794
Date formed 2003-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/12/2022
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:07:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS 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 PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2016-11-30
CARL HARVEY DIX
Director 2016-02-01
PAUL ALLYN EDWARDS
Director 2014-01-08
PIERRE GAETAN LAMSTAES
Director 2016-08-31
GARY WILLIAM MILLS
Director 2005-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NAYLOR
Company Secretary 2015-06-12 2016-11-30
ALISTAIR JOHN HANDFORD
Director 2004-11-23 2016-08-31
DAVID RICHARD BRADBURY
Director 2013-08-16 2016-02-01
MARIA LEWIS
Company Secretary 2012-09-27 2015-06-12
DUNCAN GUY TALBOT BRISBANE
Director 2013-08-16 2013-12-19
MICHAEL BAYBUTT
Director 2008-12-16 2013-08-16
CARL HARVEY DIX
Director 2011-12-02 2013-08-16
HENRIETTA IRVING
Director 2007-12-01 2013-08-16
SUSAN HEATHER CHARLOTTE BRAND
Director 2011-01-31 2013-06-10
ROGER KEITH MILLER
Company Secretary 2007-03-23 2012-09-27
MICHAEL JOHN MERCER-DEADMAN
Director 2007-12-01 2011-12-02
RICHARD CYRIL SMITH
Director 2004-11-23 2008-12-16
MICHAEL BAYBUTT
Director 2004-11-23 2007-12-01
PHILIP JOHN LESTER NASH
Director 2005-06-30 2007-06-29
PETER GEOFFREY SHELL
Company Secretary 2004-11-23 2007-03-23
JEAN WRIGHT
Director 2005-06-02 2007-02-26
HUGH BARNABAS CROSSLEY
Director 2005-08-11 2007-02-01
ANDREW JAMES BALLSDON
Director 2004-11-23 2005-08-11
PAUL LOUIS CARTEN
Director 2004-11-23 2005-06-30
MARK WEBSTER GORDON
Director 2004-11-23 2005-06-02
CLIVE LEONARD FRANKS
Company Secretary 2003-12-22 2004-11-23
CLIVE LEONARD FRANKS
Director 2003-12-22 2004-11-23
CHARLES JOSEPH MCCOLE
Director 2003-12-22 2004-11-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HARVEY DIX PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-02-01 CURRENT 2003-06-11 Liquidation
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) HOLDINGS LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX FORTH HEALTH LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX FORTH HEALTH HOLDINGS LIMITED Director 2016-01-07 CURRENT 2006-11-02 Active
CARL HARVEY DIX EDUCATION SUPPORT (SWINDON) LIMITED Director 2016-01-07 CURRENT 2004-07-06 Active
CARL HARVEY DIX REGENTER B3 HOLDCO LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER B3 LIMITED Director 2015-12-15 CURRENT 2002-02-06 Active
CARL HARVEY DIX REGENTER LCEP LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX REGENTER LCEP HOLDCO LIMITED Director 2015-12-15 CURRENT 2005-01-24 Active
CARL HARVEY DIX AHL HOLDINGS (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX AHL HOLDINGS (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2013-08-29 CURRENT 2003-04-17 Active
CARL HARVEY DIX AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2013-08-29 CURRENT 2002-04-15 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Director 2013-08-23 CURRENT 2001-01-10 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY LIMITED Director 2012-01-25 CURRENT 2003-10-03 Active
CARL HARVEY DIX SIRHOWY ENTERPRISE WAY (HOLDINGS) LIMITED Director 2012-01-25 CURRENT 2003-10-06 Active
CARL HARVEY DIX HEALTH (PEMBURY) LIMITED Director 2011-12-07 CURRENT 2004-12-09 Active
PAUL ALLYN EDWARDS PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2014-01-08 CURRENT 2003-06-11 Liquidation
PAUL ALLYN EDWARDS REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2013-01-11 CURRENT 2011-01-07 Active
PAUL ALLYN EDWARDS REGENTER MYATTS FIELD NORTH LIMITED Director 2013-01-11 CURRENT 2011-01-11 Active
PIERRE GAETAN LAMSTAES PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2016-08-31 CURRENT 2003-06-11 Liquidation
GARY WILLIAM MILLS COSTAIN PENSION SCHEME TRUSTEE LIMITED Director 2015-02-12 CURRENT 2004-05-25 Active
GARY WILLIAM MILLS DOLPHIN TWO LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE LEP LIMITED Director 2011-01-04 CURRENT 2007-05-09 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 4 LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
GARY WILLIAM MILLS DOLPHIN ONE LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 3 LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE SPV 3 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD SPV TWO LIMITED Director 2009-08-21 CURRENT 2009-06-19 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD HOLD CO TWO LIMITED Director 2009-08-21 CURRENT 2009-06-19 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS 2 LIMITED Director 2009-04-17 CURRENT 2009-02-27 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE SPV 2 LIMITED Director 2009-04-17 CURRENT 2009-02-26 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE HOLDINGS LIMITED Director 2008-09-18 CURRENT 2007-05-04 Active
GARY WILLIAM MILLS LEWISHAM SCHOOLS FOR THE FUTURE SPV LIMITED Director 2008-09-10 CURRENT 2007-05-04 Active
GARY WILLIAM MILLS L21 LEWISHAM PSP LIMITED Director 2008-09-10 CURRENT 2007-05-09 Active - Proposal to Strike off
GARY WILLIAM MILLS INTEGRATED BRADFORD LEP FIN CO ONE LIMITED Director 2008-09-09 CURRENT 2006-04-27 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD LEP LIMITED Director 2008-09-09 CURRENT 2006-04-27 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2008-09-09 CURRENT 2006-04-27 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD SPV ONE LIMITED Director 2008-09-09 CURRENT 2006-04-27 Active
GARY WILLIAM MILLS INTEGRATED BRADFORD PSP LIMITED Director 2008-09-08 CURRENT 2006-04-27 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (LINCOLNSHIRE) LIMITED Director 2008-05-28 CURRENT 2006-11-15 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (LINCOLNSHIRE) HOLDINGS LIMITED Director 2008-05-28 CURRENT 2006-11-15 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (LEICESTER) LIMITED Director 2008-05-28 CURRENT 2007-01-09 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED Director 2008-05-28 CURRENT 2007-01-09 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (LEICESTER) HOLDINGS LIMITED Director 2008-05-28 CURRENT 2007-01-09 Active
GARY WILLIAM MILLS ARDEN PARTNERSHIP (DERBY) LIMITED Director 2008-05-28 CURRENT 2007-01-09 Active
GARY WILLIAM MILLS PRIME CARE SOLUTIONS (KINGSTON) LIMITED Director 2005-02-02 CURRENT 2003-06-11 Liquidation

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
2023-10-05Appointment of a voluntary liquidator
2023-10-05Voluntary liquidation Statement of affairs
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
2023-08-12Compulsory strike-off action has been discontinued
2023-07-11FIRST GAZETTE notice for compulsory strike-off
2023-04-18APPOINTMENT TERMINATED, DIRECTOR JULIAN DENZIL SUTCLIFFE
2023-03-03Compulsory strike-off action has been discontinued
2023-03-02CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-05PSC07CESSATION OF DOLPHIN ONE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AP01DIRECTOR APPOINTED MR JULIAN DENZIL SUTCLIFFE
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM MILLS
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-13AP01DIRECTOR APPOINTED MR GLENN SINCLAIR PEARCE
2021-07-09CH01Director's details changed for Mr Gary William Mills on 2021-07-01
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-03-10AD02Register inspection address changed from 8 White Oak Square London Road Swanley Kent, England BR8 7AG United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD
2021-03-08TM02Termination of appointment of Hcp Management Services Limited on 2021-01-11
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 8 White Oak Square London Road Swanley BR8 7AG England
2020-12-23AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-05-13CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-05-11
2020-03-11CH01Director's details changed for Mr Amit Rishi Jaysukh Thakrar on 2020-03-09
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALLYN EDWARDS
2019-07-04AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2019-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE GAETAN LAMSTAES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AD02Register inspection address changed from C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY to 8 White Oak Square London Road Swanley Kent, England BR8 7AG
2018-09-27TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-27AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-15AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2016-12-15AP03SECRETARY APPOINTED TERESA SARAH HEDGES
2016-12-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN
2016-12-15AP03SECRETARY APPOINTED MS TERESA SARAH HEDGES
2016-12-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NAYLOR
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN HANDFORD
2016-09-12AP01DIRECTOR APPOINTED PIERRE GAETAN LAMSTAES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2016-02-19AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0122/12/15 FULL LIST
2015-06-25AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-22AR0122/12/14 FULL LIST
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-14AR0122/12/13 FULL LIST
2014-01-13AP01DIRECTOR APPOINTED PAUL ALLYN EDWARDS
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BRISBANE
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA IRVING
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR CARL DIX
2013-08-29AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2013-08-29AP01DIRECTOR APPOINTED DUNCAN GUY TALBOT BRISBANE
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRAND
2013-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HARVEY DIX / 28/02/2012
2012-12-27AR0122/12/12 FULL LIST
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HENRIETTA IRVING / 22/12/2012
2012-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 22/12/2012
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY ROGER MILLER
2012-10-22AP03SECRETARY APPOINTED MARIA LEWIS
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SE1E 5LB
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER KEITH MILLER / 12/01/2012
2011-12-23AR0122/12/11 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MERCER-DEADMAN
2011-12-21AP01DIRECTOR APPOINTED CARL HARVEY DIX
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-17AP01DIRECTOR APPOINTED SUSAN HEATHER CHARLOTTE BRAND
2011-01-05AR0122/12/10 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-01AR0122/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA IRVING / 22/12/2009
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SMITH
2009-01-07288aDIRECTOR APPOINTED MICHAEL BAYBUTT
2008-12-29363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-22RES13SECTION 175 19/09/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288bDIRECTOR RESIGNED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-07-11288bDIRECTOR RESIGNED
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-03-28288bDIRECTOR RESIGNED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-03288bDIRECTOR RESIGNED
2007-01-04363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-14288bDIRECTOR RESIGNED
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-04288bDIRECTOR RESIGNED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22288aNEW DIRECTOR APPOINTED
2005-01-11363aRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-30123NC INC ALREADY ADJUSTED 23/11/04
2004-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-30RES04£ NC 1000/10000 23/11/
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-28
Resolutions for Winding-up2023-09-28
Fines / Sanctions
No fines or sanctions have been issued against PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-12-03 Outstanding NIB CAPITAL BANK N.V.
Intangible Assets
Patents
We have not found any records of PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED
Trademarks
We have not found any records of PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS 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 (70100 - Activities of head offices) as PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS 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 PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS 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 PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS 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.