Company NamePrimrose Care Home Limited
DirectorMatthew Cardwell Glowasky
Company StatusLiquidation
Company Number04595746
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2015(12 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameJoan Finley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleManager
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Secretary NameJoan Finley
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleManager
Correspondence Address11 Bonnington Crescent
The Grove
Billingham
Teesside
TS23 3WJ
Secretary NameStephen Alderson Maddison
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address28 Bourne Avenue
Darlington
Co Durham
DL1 1LN
Director NameMr Paul Musgrave
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 August Court Yard
Gateshead
Tyne & Wear
NE8 2DL
Director NameMr David Michael Harrison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cornmoor Road
Whickham
Newcastle-Upon-Tyne
Tyne And Wear
NE16 4PU
Secretary NameMr Geoffrey Francis Brown
StatusResigned
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Correspondence AddressGateway House Gateway West
Newburn Riverside
Newcastle Upon Tyne
NE15 8NX
Director NameMr Simon Joseph Harrison
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2015)
RoleProfessional Interim Director
Country of ResidenceEngland
Correspondence Address7 Middle Garth Drive
South Cave
Brough
North Humberside
HU15 2AY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone0800 0901223
Telephone regionFreephone

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£1,893,454
Gross Profit£618,772
Net Worth-£2,381
Cash£273
Current Liabilities£491,093

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 November 2019 (4 years, 5 months ago)
Next Return Due1 January 2021 (overdue)

Charges

14 October 2013Delivered on: 23 October 2013
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the assignment and charge, a fixed first charge over the charged loans and loan proceeds (as defined in the assignment and charge). Notification of addition to or amendment of charge.
Fully Satisfied
6 July 2005Delivered on: 8 July 2005
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 2005Delivered on: 6 May 2005
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at stanley road depot stanley road grays t/no EX734364. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

20 February 2023Liquidators' statement of receipts and payments to 16 December 2022 (26 pages)
5 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 5 July 2022 (2 pages)
17 February 2022Liquidators' statement of receipts and payments to 16 December 2021 (25 pages)
30 December 2020Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 30 December 2020 (2 pages)
30 December 2020Declaration of solvency (5 pages)
30 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
(1 page)
30 December 2020Appointment of a voluntary liquidator (3 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 November 2018Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
20 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
11 January 2016Full accounts made up to 31 March 2015 (14 pages)
23 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Termination of appointment of David Michael Harrison as a director on 30 June 2015 (1 page)
14 July 2015Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11th Floor Two Snowhill Birmingham B4 6WR on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015 (1 page)
16 April 2015Full accounts made up to 31 March 2014 (15 pages)
16 April 2015Full accounts made up to 31 March 2014 (15 pages)
12 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
12 February 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(4 pages)
12 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
12 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
9 February 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
9 February 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
9 February 2015Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015 (2 pages)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
5 February 2015Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015 (1 page)
25 November 2014Full accounts made up to 31 March 2013 (18 pages)
25 November 2014Full accounts made up to 31 March 2013 (18 pages)
10 October 2014Satisfaction of charge 2 in full (2 pages)
10 October 2014Satisfaction of charge 2 in full (2 pages)
10 October 2014Satisfaction of charge 1 in full (2 pages)
10 October 2014Satisfaction of charge 045957460003 in full (1 page)
10 October 2014Satisfaction of charge 1 in full (2 pages)
10 October 2014Satisfaction of charge 045957460003 in full (1 page)
2 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
12 December 2013Appointment of Mr Simon Joseph Harrison as a director (2 pages)
4 November 2013Memorandum and Articles of Association (4 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approval and company business 14/10/2013
(5 pages)
4 November 2013Memorandum and Articles of Association (4 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transaction approval and company business 14/10/2013
(5 pages)
23 October 2013Registration of charge 045957460003 (31 pages)
23 October 2013Registration of charge 045957460003 (31 pages)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 October 2013Termination of appointment of Jennifer Houghton as a director (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
5 July 2013Appointment of Mr Geoffrey Francis Brown as a secretary (1 page)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 October 2012Termination of appointment of Stephen Maddison as a secretary (1 page)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
31 July 2012Full accounts made up to 31 October 2011 (14 pages)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
2 May 2012Termination of appointment of Paul Musgrave as a director (1 page)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
13 July 2011Full accounts made up to 31 October 2010 (15 pages)
13 July 2011Full accounts made up to 31 October 2010 (15 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
28 July 2010Full accounts made up to 31 October 2009 (14 pages)
28 July 2010Full accounts made up to 31 October 2009 (14 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
27 August 2009Full accounts made up to 31 October 2008 (13 pages)
27 August 2009Full accounts made up to 31 October 2008 (13 pages)
21 July 2009Director appointed david michael harrison (2 pages)
21 July 2009Director appointed david michael harrison (2 pages)
8 July 2009Director appointed paul musgrave (1 page)
8 July 2009Director appointed paul musgrave (1 page)
26 February 2009Return made up to 20/11/08; full list of members (3 pages)
26 February 2009Return made up to 20/11/08; full list of members (3 pages)
28 November 2008Full accounts made up to 31 October 2007 (13 pages)
28 November 2008Full accounts made up to 31 October 2007 (13 pages)
4 November 2008Appointment terminated director joan finley (1 page)
4 November 2008Appointment terminated director joan finley (1 page)
1 September 2008Auditor's resignation (1 page)
1 September 2008Auditor's resignation (1 page)
24 July 2008Auditor's resignation (2 pages)
24 July 2008Auditor's resignation (2 pages)
18 April 2008Return made up to 20/11/07; full list of members (3 pages)
18 April 2008Return made up to 20/11/07; full list of members (3 pages)
2 December 2007Full accounts made up to 31 October 2006 (14 pages)
2 December 2007Full accounts made up to 31 October 2006 (14 pages)
19 December 2006Return made up to 20/11/06; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
19 December 2006Return made up to 20/11/06; full list of members (7 pages)
19 December 2006Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
15 September 2006Amended accounts made up to 31 October 2005 (6 pages)
15 September 2006Amended accounts made up to 31 October 2005 (6 pages)
24 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
24 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 December 2005Return made up to 20/11/05; full list of members (2 pages)
2 December 2005Return made up to 20/11/05; full list of members (2 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
8 July 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
9 December 2004Return made up to 20/11/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
20 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
10 January 2004Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page)
10 January 2004Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
1 December 2003Return made up to 20/11/03; full list of members (8 pages)
1 December 2003Return made up to 20/11/03; full list of members (8 pages)
29 September 2003Company name changed ongoing training LIMITED\certificate issued on 29/09/03 (2 pages)
29 September 2003Company name changed ongoing training LIMITED\certificate issued on 29/09/03 (2 pages)
7 May 2003Company name changed rosecourt care home LIMITED\certificate issued on 07/05/03 (2 pages)
7 May 2003Company name changed rosecourt care home LIMITED\certificate issued on 07/05/03 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
20 November 2002Incorporation (12 pages)
20 November 2002Incorporation (12 pages)