-
PRIMUS HEALTHCARE LIMITED - Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE, United Kingdom
Company Information
- Company registration number
- 08325107
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chp Clifton House
- Four Elms Road
- Cardiff
- CF24 1LE Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE UK
Management
- Managing Directors
- GOEL, Chander
- Company secretaries
- GOEL, Varun
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-11
- Age Of Company 2012-12-11 11 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Mr Chander Goel
- Mr Chander Goel
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-01-22
- Last Date: 2019-12-11
-
PRIMUS HEALTHCARE LIMITED Company Description
- PRIMUS HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08325107. Its current trading status is "live". It was registered 2012-12-11. It has declared SIC or NACE codes as "87100". It has 1 director and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Chp Clifton House .
Get PRIMUS HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Primus Healthcare Limited - Chp Clifton House, Four Elms Road, Cardiff, CF24 1LE, United Kingdom
- 2012-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PRIMUS HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-10-30) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-15) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-02) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-01-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
appoint-person-secretary-company-with-name-date (2015-01-22) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-07-18) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-31) - MR01
-
change-account-reference-date-company-previous-shortened (2013-05-20) - AA01
-
legacy (2013-04-04) - MG01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-11) - NEWINC