PRIME CARE COMMUNITY SERVICES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 04299246
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016; Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 April 2016; Termination of appointment of Circle Care and Support Limited as a director on 1 April 2016. The most likely internet sites of PRIME CARE COMMUNITY SERVICES LIMITED are www.primecarecommunityservices.co.uk, and www.prime-care-community-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prime Care Community Services Limited is a Private Limited Company. The company registration number is 04299246. Prime Care Community Services Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Prime Care Community Services Limited is Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. . PATRICK, Elizabeth Anne is a Secretary of the company. PATRICK, Elizabeth Anne is a Director of the company. PATRICK, Malcolm Stuart is a Director of the company. Secretary ALLEN, Nicola Francesca has been resigned. Secretary DRUM, Angela Maria has been resigned. Secretary EWERS, Andrew William has been resigned. Secretary HOWES, Deborah Upton has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Secretary MWB SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Nicola Francesca has been resigned. Director ALLEN, Stephen Bruce has been resigned. Director EWERS, Andrew William has been resigned. Director JACOBS, Stephen Melvyn Edward has been resigned. Director UPTON, Deborah Josephine has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WOODCOCK, Steven John has been resigned. Director CIRCLE CARE AND SUPPORT LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
PATRICK, Elizabeth Anne
Appointed Date: 20 June 2016

Director
PATRICK, Elizabeth Anne
Appointed Date: 01 April 2016
62 years old

Director
PATRICK, Malcolm Stuart
Appointed Date: 01 April 2016
63 years old

Resigned Directors

Secretary
ALLEN, Nicola Francesca
Resigned: 09 September 2008
Appointed Date: 04 October 2001

Secretary
DRUM, Angela Maria
Resigned: 01 April 2016
Appointed Date: 01 February 2016

Secretary
EWERS, Andrew William
Resigned: 05 July 2013
Appointed Date: 29 September 2009

Secretary
HOWES, Deborah Upton
Resigned: 31 January 2016
Appointed Date: 05 July 2013

Nominee Secretary
WAYNE, Harold
Resigned: 04 October 2001
Appointed Date: 04 October 2001

Secretary
MWB SECRETARIAL SERVICES LIMITED
Resigned: 25 January 2012
Appointed Date: 22 July 2008

Director
ALLEN, Nicola Francesca
Resigned: 05 July 2013
Appointed Date: 25 March 2011
62 years old

Director
ALLEN, Stephen Bruce
Resigned: 25 March 2011
Appointed Date: 04 October 2001
61 years old

Director
EWERS, Andrew William
Resigned: 05 July 2013
Appointed Date: 09 October 2008
67 years old

Director
JACOBS, Stephen Melvyn Edward
Resigned: 01 April 2016
Appointed Date: 25 June 2014
76 years old

Director
UPTON, Deborah Josephine
Resigned: 25 June 2014
Appointed Date: 05 July 2013
59 years old

Nominee Director
WAYNE, Yvonne
Resigned: 04 October 2001
Appointed Date: 04 October 2001
45 years old

Director
WOODCOCK, Steven John
Resigned: 01 February 2016
Appointed Date: 01 February 2016
53 years old

Director
CIRCLE CARE AND SUPPORT LIMITED
Resigned: 01 April 2016
Appointed Date: 25 June 2014

PRIME CARE COMMUNITY SERVICES LIMITED Events

21 Sep 2016
Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 21 September 2016
26 Aug 2016
Termination of appointment of Stephen Melvyn Edward Jacobs as a director on 1 April 2016
26 Aug 2016
Termination of appointment of Circle Care and Support Limited as a director on 1 April 2016
26 Aug 2016
Termination of appointment of Angela Maria Drum as a secretary on 1 April 2016
01 Aug 2016
Registration of charge 042992460009, created on 28 July 2016
...
... and 90 more events
12 Oct 2001
New secretary appointed
12 Oct 2001
Registered office changed on 12/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
12 Oct 2001
Secretary resigned
12 Oct 2001
Director resigned
04 Oct 2001
Incorporation

PRIME CARE COMMUNITY SERVICES LIMITED Charges

28 July 2016
Charge code 0429 9246 0009
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
2 February 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 4 February 2012
Status: Satisfied on 19 October 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
1 February 2012
Legal assignment
Delivered: 3 February 2012
Status: Satisfied on 19 October 2013
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
11 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 19 October 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Rent deposit deed
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Dbk Group Dbk Group Limited
Description: A rent deposit of £5000 see image for full details.
6 July 2007
Floating charge (all assets)
Delivered: 10 July 2007
Status: Satisfied on 20 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
6 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 10 July 2007
Status: Satisfied on 20 September 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 May 2004
Debenture
Delivered: 6 May 2004
Status: Satisfied on 20 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 14 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…