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

PRIMULA CARE LIMITED

C/O RPGCC, 40 GRACECHURCH STREET, LONDON, EC3V 0BT,
Company Registration Number
05256585
Private Limited Company
Active

Company Overview

About Primula Care Ltd
PRIMULA CARE LIMITED was founded on 2004-10-12 and has its registered office in London. The organisation's status is listed as "Active". Primula Care Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRIMULA CARE LIMITED
 
Legal Registered Office
C/O RPGCC
40 GRACECHURCH STREET
LONDON
EC3V 0BT
Other companies in BH14
 
Filing Information
Company Number 05256585
Company ID Number 05256585
Date formed 2004-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRIMULA CARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A GOOD CONCEPT LTD   OLD COMPANY 22 LIMITED   IPLAN ACCOUNTING 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 PRIMULA CARE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BIALAN
Director 2005-08-24
JYOTI PARHAR
Director 2018-06-05
SATNAM SINGH PARHAR
Director 2018-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PATRICK COONEY
Director 2005-02-16 2018-06-05
MARTIN FLYNN
Director 2008-09-25 2018-06-05
JOHN ANDREW GLAZER
Director 2004-11-18 2018-06-05
MARK ADRIAN LOADER
Director 2011-07-13 2018-06-05
ANDREW MAYNARD
Director 2005-09-14 2018-06-05
HEDWIG ROSE
Director 2011-08-08 2018-06-05
SUSAN JANE SALTER
Director 2011-07-20 2018-06-05
JADA LORRAINE SMITH
Director 2011-07-25 2018-06-05
ALISON JANE THOMAS
Director 2011-07-13 2018-06-05
ROBERT LESLIE COUSINS
Director 2008-09-22 2014-06-30
ML SECRETARIES LIMITED
Company Secretary 2009-02-11 2009-02-11
LEIGH PAUL WESTFIELD
Company Secretary 2008-06-13 2009-01-30
GRAHAM ANTHONY THOMAS
Director 2004-11-18 2008-08-29
CLP SECRETARIES (SOUTHERN) LIMITED
Company Secretary 2007-03-07 2008-04-02
VIRGINIA LEE WILKINS
Company Secretary 2004-11-18 2007-03-07
SAMUEL FREEMAN
Company Secretary 2004-10-12 2004-11-18
VIRGINIA LEE WILKINS
Director 2004-10-12 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BIALAN NUSHI BAR LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN NUSHI LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU TOASTY BAR LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU KATSU BAR LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
CHRISTOPHER BIALAN KAZOKU NOODLE BAR LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
CHRISTOPHER BIALAN KAZOKU GROUP LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHRISTOPHER BIALAN BUCKINGHAMSHIRE HOUSE LTD Director 2016-10-10 CURRENT 2016-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN GB CATERERS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
CHRISTOPHER BIALAN THE BUCKS GROUP LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP MIDDLE EAST LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP CHINA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP INDIA LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO GROUP LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
CHRISTOPHER BIALAN LONDON NEURO LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN LONDON NEURO REHABILITATION LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
CHRISTOPHER BIALAN AFFINITY APPRENTICES LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2017-04-18
CHRISTOPHER BIALAN CARE MARKET PLACE UK LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active - Proposal to Strike off
CHRISTOPHER BIALAN YABE LIMITED Director 2013-06-04 CURRENT 2013-06-04 Dissolved 2015-01-20
CHRISTOPHER BIALAN THE ROYAL BUCKINGHAMSHIRE HOSPITAL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHRISTOPHER BIALAN AZURE HEALTHCARE LIMITED Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2015-09-29
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE GROUP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHRISTOPHER BIALAN THE BUCKINGHAMSHIRE LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
CHRISTOPHER BIALAN AZURE CARE MANAGEMENT LIMITED Director 2012-11-13 CURRENT 2012-11-13 Dissolved 2016-03-15
CHRISTOPHER BIALAN FORUM AGAINST BULLYING LIMITED Director 2012-10-10 CURRENT 2012-10-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN CARE MARKET PLACE LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY HEALTHCARE PROPERTIES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-08-18
CHRISTOPHER BIALAN CARING HOME CARE LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2015-08-18
CHRISTOPHER BIALAN HOME CARE ANGELS LIMITED Director 2010-07-19 CURRENT 2010-07-19 Active - Proposal to Strike off
CHRISTOPHER BIALAN ELEARNING FOR YOU LIMITED Director 2010-06-10 CURRENT 2010-06-10 Liquidation
CHRISTOPHER BIALAN BEST FOR TRAINING LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2015-05-19
CHRISTOPHER BIALAN AFFINITY CARE TRAINING LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2015-08-18
CHRISTOPHER BIALAN HEALTHCARE PROJECTS DEVELOPMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2015-05-19
CHRISTOPHER BIALAN MONEY OFF VOUCHERS LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active - Proposal to Strike off
CHRISTOPHER BIALAN XL DOMICILIARY CARE LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE GROUP LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off
CHRISTOPHER BIALAN GLENFERNESS LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active - Proposal to Strike off
CHRISTOPHER BIALAN PIRANHA MOTOR RACING LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active
CHRISTOPHER BIALAN POGO VENTURES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE HOMES LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
CHRISTOPHER BIALAN AFFINITY CARE MANAGEMENT LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active
CHRISTOPHER BIALAN HENLOW LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER BIALAN SILVERSWORD LIMITED Director 2005-09-20 CURRENT 2005-09-07 Active
CHRISTOPHER BIALAN MALTHOUSE HEALTHCARE LIMITED Director 2005-09-20 CURRENT 2005-09-08 Liquidation
CHRISTOPHER BIALAN LYME BAY COURT LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2014-05-13
CHRISTOPHER BIALAN WOLFETON MANOR HEALTHCARE LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
CHRISTOPHER BIALAN ALUM CARE LIMITED Director 2005-01-01 CURRENT 2004-11-23 Active
CHRISTOPHER BIALAN ALLENBROOK CARE LIMITED. Director 2005-01-01 CURRENT 2004-02-11 Active
CHRISTOPHER BIALAN AFFINITY CARE LIMITED Director 2002-08-15 CURRENT 2002-08-15 Active
CHRISTOPHER BIALAN COMMERCIAL FINANCE BUREAU LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
JYOTI PARHAR AVALON CARE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
SATNAM SINGH PARHAR AVALON CARE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 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
2024-04-04Change of details for Parhar Holdings Ltd as a person with significant control on 2023-08-22
2024-04-03DIRECTOR APPOINTED MR JOHN WHITE
2024-04-03CONFIRMATION STATEMENT MADE ON 20/03/24, WITH UPDATES
2024-04-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28REGISTERED OFFICE CHANGED ON 28/07/23 FROM 31-33 Commercial Road Poole Dorset BH14 0HU
2023-07-28Director's details changed for Mrs Jyoti Parhar on 2023-07-28
2023-07-28Director's details changed for Mr Satnam Singh Parhar on 2023-07-28
2023-04-05CESSATION OF AVALON CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-05Notification of Parhar Holdings Ltd as a person with significant control on 2022-12-23
2023-04-05Notification of Mosansho Care Limited as a person with significant control on 2022-12-23
2023-03-20CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05SH08Change of share class name or designation
2018-07-03RES12Resolution of varying share rights or name
2018-07-03RES01ADOPT ARTICLES 05/06/2018
2018-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052565850008
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052565850007
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 8400
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-07PSC02Notification of Avalon Care Group Limited as a person with significant control on 2018-06-05
2018-06-07PSC09Withdrawal of a person with significant control statement on 2018-06-07
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052565850006
2018-06-05AP01DIRECTOR APPOINTED MRS JYOTI PARHAR
2018-06-05AP01DIRECTOR APPOINTED MR SATNAM SINGH PARHAR
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON THOMAS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JADA SMITH
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SALTER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HEDWIG ROSE
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYNARD
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOADER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLAZER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLAZER
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COONEY
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLYNN
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 8400
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-11-02AA31/03/17 TOTAL EXEMPTION FULL
2017-10-11SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 8400
2017-09-29SH0625/10/16 STATEMENT OF CAPITAL GBP 8400.00
2016-11-30AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-01-05AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-03AR0104/10/15 FULL LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-16AR0104/10/14 FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COUSINS
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06AR0104/10/13 FULL LIST
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE THOMAS / 01/09/2013
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-30AR0104/10/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0104/10/11 FULL LIST
2011-08-12AP01DIRECTOR APPOINTED HEDWIG ROSE
2011-08-12AP01DIRECTOR APPOINTED SUSAN JANE SALTER
2011-08-01AP01DIRECTOR APPOINTED ALISON JANE THOMAS
2011-07-29AP01DIRECTOR APPOINTED MRS JADA LORRAINE SMITH
2011-07-18AP01DIRECTOR APPOINTED MR MARK ADRIAN LOADER
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 19/04/2010
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AR0104/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAYNARD / 04/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GLAZER / 04/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FLYNN / 04/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 04/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK COONEY / 04/10/2010
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 04/10/2010
2010-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE COUSINS / 07/05/2009
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY ML SECRETARIES LIMITED
2009-10-30AR0104/10/09 FULL LIST
2009-10-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ML SECRETARIES LIMITED / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAYNARD / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GLAZER / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FLYNN / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE COUSINS / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK COONEY / 04/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BIALAN / 04/10/2009
2009-09-07288aSECRETARY APPOINTED ML SECRETARIES LIMITED
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-04DISS40DISS40 (DISS40(SOAD))
2009-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-19GAZ1FIRST GAZETTE
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY LEIGH WESTFIELD
2009-01-28363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM REDCOTT HOUSE, 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX
2008-10-02288aDIRECTOR APPOINTED MARTIN FLYNN
2008-09-24288aDIRECTOR APPOINTED ROBERT LESLIE COUSINS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM THOMAS
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY CLP SECRETARIES (SOUTHERN) LIMITED
2008-06-17288aSECRETARY APPOINTED LEIGH PAUL WESTFIELD
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS / 25/04/2008
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288bSECRETARY RESIGNED
2006-11-02363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL
2006-10-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PRIMULA CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against PRIMULA CARE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER KAY QC 2016-02-24 to 2016-02-25 Primula Care Ltd v Royal Bank of Scotland PLC & Another
2016-02-25PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
2016-02-24PROCEEDINGS BEFORE QUEEN’S BENCH MASTERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-07 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-05-19 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
DEBENTURE 2005-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-02-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 PRIMULA CARE LIMITED

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

Government spend with PRIMULA CARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2012-09-21 GBP £966
Bristol City Council 2012-09-21 GBP £966
Bristol City Council 2012-09-21 GBP £966
Bristol City Council 2012-09-21 GBP £966
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-09-21 GBP £966 MH OP - NORTH
Bristol City Council 2012-08-10 GBP £966
Bristol City Council 2012-08-10 GBP £966 MH OP - NORTH
Bristol City Council 2012-08-10 GBP £966 MH OP - NORTH
Bristol City Council 2012-08-10 GBP £966 MH OP - NORTH
Bristol City Council 2012-05-31 GBP £966
Bristol City Council 2012-05-31 GBP £966
Bristol City Council 2012-05-31 GBP £966
Bristol City Council 2012-05-31 GBP £950 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £966 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £543 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £966 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £950 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £966 OP PATCH TEAM-NORTH WEST
Bristol City Council 2012-05-31 GBP £950 OP PATCH TEAM-NORTH WEST

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 PRIMULA CARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRIMULA CARE LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMULA CARE 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 PRIMULA CARE 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.