Company NamePrimary Healthcare Solutions Management Ltd
DirectorsZulfiqar Ali Khan and Nasreldin Ayoub-Bey
Company StatusActive
Company Number07020288
CategoryPrivate Limited Company
Incorporation Date16 September 2009(14 years, 7 months ago)
Previous NameBey Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Zulfiqar Ali Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Creighton Avenue
London
N2 9BP
Secretary NameMr Nasreldin Ayoub-Bey
StatusCurrent
Appointed08 January 2024(14 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address243 Creighton Avenue
London
N2 9BP
Director NameMr Nasreldin Ayoub-Bey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(14 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Creighton Avenue
London
N2 9BP
Director NameMr Nasr-Eldin Ayoub-Bey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(same day as company formation)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address84 Dewsbury Road
Dollis Hill
London
NW10 1EP
Director NameMrs Sayda Ayoub-Bey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Office , Kemp House 152-160 City Road
London
EC1V 2NX

Location

Registered Address243 Creighton Avenue
London
N2 9BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

100 at £1Nasr-eldin Ayoub-bey
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

27 January 2021Notification of Zulfiqar Ali Khan as a person with significant control on 25 January 2021 (2 pages)
25 January 2021Cessation of Sayda Ayou-Bey as a person with significant control on 22 January 2021 (1 page)
21 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
5 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
31 December 2020Appointment of Mr Zulfiqar Ali Khan as a director on 29 December 2020 (2 pages)
29 October 2020Cessation of Nasreldin Ayoub-Bey as a person with significant control on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Nasreldin Ayoub-Bey as a director on 19 October 2020 (1 page)
23 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
21 October 2020Appointment of Mrs Sayda Ayoub-Bey as a director on 16 October 2020 (2 pages)
21 October 2020Registered office address changed from 161 Hendon Way London NW2 2NB England to Capital Office , Kemp House 152-160 City Road London EC1V 2NX on 21 October 2020 (1 page)
21 October 2020Notification of Sayda Ayou-Bey as a person with significant control on 19 October 2020 (2 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 August 2020Change of details for Mr Nasr-Eldin Ayoub-Bey as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Director's details changed for Mr Nasr-Eldin Ayoub-Bey on 21 August 2020 (2 pages)
12 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
28 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
22 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 June 2018Registered office address changed from 1st Floor Albion House 470 Church Lane Kingsbury NW9 8UA to 161 Hendon Way London NW2 2NB on 13 June 2018 (1 page)
9 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Mr Nasr-Eldin Ayoub-Bey on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Nasr-Eldin Ayoub-Bey on 8 November 2012 (2 pages)
8 November 2012Director's details changed for Mr Nasr-Eldin Ayoub-Bey on 8 November 2012 (2 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2011Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 July 2011Annual return made up to 16 September 2010 with a full list of shareholders (14 pages)
1 July 2011Administrative restoration application (3 pages)
1 July 2011Administrative restoration application (3 pages)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2009Incorporation (12 pages)
16 September 2009Incorporation (12 pages)