Primary Care Projects Associates Limited

General information

Name:

Primary Care Projects Associates Ltd

Office Address:

52 Ravensfield Gardens KT19 0SR Epsom

Number: 08553262

Incorporation date: 2013-06-03

Dissolution date: 2021-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Epsom with reg. no. 08553262. This company was set up in 2013. The office of the firm was situated at 52 Ravensfield Gardens . The post code for this address is KT19 0SR. This firm was dissolved on 2021-12-14, which means it had been active for eight years.

Jonathan W. and Mike D. were the firm's directors and were managing the firm for eight years.

Executives who had control over the firm were as follows: Michael D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan W.

Role: Director

Appointed: 03 June 2013

Latest update: 15 August 2023

Mike D.

Role: Director

Appointed: 03 June 2013

Latest update: 15 August 2023

People with significant control

Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 17 June 2020
Confirmation statement last made up date 03 June 2019
Annual Accounts
Start Date For Period Covered By Report 03 June 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 20 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2015 - 2016

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
8
Company Age

Closest Companies - by postcode