London
EC2R 7HJ
Director Name | Mr Michael Harrison |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 May 2022) |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mr Michael Peter Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Park Place 6 North Road Poole Dorset BH14 0LY |
Director Name | Mr John Alec Yeoman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1 Park Place 6 North Road Poole Dorset BH14 0LY |
Secretary Name | Michael Peter Jones |
---|---|
Status | Resigned |
Appointed | 23 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Place 6 North Road Poole Dorset BH14 0LY |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Jonathan Stephen Picken |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Mrs Joan Martina Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Director Name | Ms Catherine Elizabeth Barton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court London EC2R 7HJ |
Website | primetower.com |
---|---|
Email address | [email protected] |
Telephone | 01202 715571 |
Telephone region | Bournemouth |
Registered Address | 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2015 | Delivered on: 30 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the links care home, 1 golf links road, broadstone, poole registered at hm land registry under title numbers DT327117 and DT384070. Outstanding |
---|---|
18 March 2015 | Delivered on: 30 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2022 | Application to strike the company off the register (1 page) |
19 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
17 August 2021 | Statement of capital on 17 August 2021
|
17 August 2021 | Solvency Statement dated 11/08/21 (1 page) |
17 August 2021 | Statement by Directors (1 page) |
17 August 2021 | Resolutions
|
14 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
5 July 2021 | Termination of appointment of Joan Martina Elliott as a director on 2 July 2021 (1 page) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (26 pages) |
24 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 May 2018 | Appointment of Mr Neil Stephen Barker as a director on 27 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Catherine Elizabeth Barton as a director on 27 April 2018 (1 page) |
1 May 2018 | Appointment of Mr Michael Harrison as a director on 27 April 2018 (2 pages) |
22 February 2018 | Director's details changed for Ms Catherine Elizabeth Barton on 19 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
11 December 2017 | Director's details changed for Ms Catherine Elizabeth Barton on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Bupa Care Homes (Pt) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Change of details for Bupa Care Homes (Pt) Limited as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Mrs Joan Martina Elliott on 8 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Change of details for Primetower Care Limited as a person with significant control on 5 October 2016 (2 pages) |
3 July 2017 | Change of details for Primetower Care Limited as a person with significant control on 5 October 2016 (2 pages) |
21 December 2016 | Second filing of the annual return made up to 23 October 2015 (23 pages) |
21 December 2016 | Second filing of the annual return made up to 23 October 2015 (23 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (20 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (20 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
23 November 2016 | Appointment of Catherine Elizabeth Barton as a director on 17 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David Emmanuel Hynam as a director on 17 November 2016 (1 page) |
7 November 2016 | Director's details changed for Ms. Joan Martina Elliott on 7 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 November 2016 | Director's details changed for Ms. Joan Martina Elliott on 7 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
6 October 2016 | Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Michael Peter Jones as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Joan Martina Elliott as a director on 3 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of John Alec Yeoman as a director on 3 October 2016 (1 page) |
6 October 2016 | Appointment of Mr David Emmanuel Hynam as a director on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Jonathan Stephen Picken as a director on 3 October 2016 (2 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registered office address changed from , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from , 1 Park Place, 6 North Road, Poole, Dorset, BH14 0LY to Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 5 October 2016 (1 page) |
5 October 2016 | Resolutions
|
4 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 October 2016 | Satisfaction of charge 087456240002 in full (1 page) |
4 October 2016 | Satisfaction of charge 087456240002 in full (1 page) |
4 October 2016 | Termination of appointment of Michael Peter Jones as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages) |
4 October 2016 | Satisfaction of charge 087456240001 in full (1 page) |
4 October 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 October 2016 | Satisfaction of charge 087456240001 in full (1 page) |
4 October 2016 | Termination of appointment of Michael Peter Jones as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Bupa Secretaries Limited as a secretary on 3 October 2016 (2 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 June 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
12 June 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
30 March 2015 | Registration of charge 087456240001, created on 18 March 2015 (9 pages) |
30 March 2015 | Registration of charge 087456240001, created on 18 March 2015 (9 pages) |
30 March 2015 | Registration of charge 087456240002, created on 18 March 2015
|
30 March 2015 | Registration of charge 087456240002, created on 18 March 2015
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 February 2014 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
17 February 2014 | Current accounting period extended from 31 October 2014 to 28 February 2015 (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|