PRIMARY CARE THERAPIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 5JE

Company number 03220732
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address CORPORATE HEALTH CENTRE, 106 FENCHURCH STREET, LONDON, EC3M 5JE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRIMARY CARE THERAPIES LIMITED are www.primarycaretherapies.co.uk, and www.primary-care-therapies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primary Care Therapies Limited is a Private Limited Company. The company registration number is 03220732. Primary Care Therapies Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Primary Care Therapies Limited is Corporate Health Centre 106 Fenchurch Street London Ec3m 5je. . WALKER, Neil is a Secretary of the company. WALKER, Neil is a Director of the company. Secretary BULL, Joshua has been resigned. Secretary LEAL, Raphael Antonio has been resigned. Secretary WARWICK, Christopher John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NAYLOR, Dale John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WALKER, Neil
Appointed Date: 01 November 2005

Director
WALKER, Neil
Appointed Date: 15 April 2008
56 years old

Resigned Directors

Secretary
BULL, Joshua
Resigned: 01 September 2005
Appointed Date: 07 October 2003

Secretary
LEAL, Raphael Antonio
Resigned: 15 July 1997
Appointed Date: 04 July 1996

Secretary
WARWICK, Christopher John
Resigned: 18 August 2004
Appointed Date: 28 September 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
NAYLOR, Dale John
Resigned: 18 February 2009
Appointed Date: 04 July 1996
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Persons With Significant Control

Mr Dale John Naylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PRIMARY CARE THERAPIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Confirmation statement made on 4 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 900

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
26 Jul 1996
Director resigned
26 Jul 1996
Secretary resigned
26 Jul 1996
New secretary appointed
26 Jul 1996
New director appointed
04 Jul 1996
Incorporation

PRIMARY CARE THERAPIES LIMITED Charges

23 April 2007
Omnibus letter of set-off
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
19 December 2005
Debenture
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…