PRAMACARE
POOLE PRAMA

Hellopages » Dorset » Poole » BH15 2AA

Company number 02359751
Status Active
Incorporation Date 10 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MORAN HOUSE 1 HOLES BAY PARK, STERTE AVENUE WEST, POOLE, DORSET, BH15 2AA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Andrew James Binnington as a director on 9 November 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PRAMACARE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Hamworthy Rail Station is 1.3 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.6 miles; to Wareham Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pramacare is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02359751. Pramacare has been working since 10 March 1989. The present status of the company is Active. The registered address of Pramacare is Moran House 1 Holes Bay Park Sterte Avenue West Poole Dorset Bh15 2aa. . MURRAY, Alan Ross is a Secretary of the company. ALLAM, Robert Keith is a Director of the company. JOHNSON, Nicholas Charles is a Director of the company. LEE, Norma is a Director of the company. MELVILLE, Ian Peter is a Director of the company. MORRIS, Andrew James, Dr is a Director of the company. SHARP, Timothy Paul is a Director of the company. SIMMONS, John Harold, The Reverend is a Director of the company. SOUTHCOMBE, Peter Leonard, Revd is a Director of the company. WOOD, David Hemsley is a Director of the company. Secretary MALPAS, Peter Douglas has been resigned. Secretary TIBBS, David John has been resigned. Director BINNINGTON, Andrew James has been resigned. Director CAMPBELL, Carola Claire has been resigned. Director CARLYLE-CLARKE, Richard John has been resigned. Director CLARK, Cecil has been resigned. Director CORKE, Ann Elizabeth has been resigned. Director ENDICOTT, Kay has been resigned. Director ESCOTT, Arthur James has been resigned. Director EVERETT, Linda Mary Elizabeth has been resigned. Director EYRE, Douglas has been resigned. Director FARDON, Pamela Hilda has been resigned. Director FARTHING, John Reginald, Dr has been resigned. Director GEDDES, Ann Cynthia has been resigned. Director GEE, Anne Alison, Dr has been resigned. Director HARKNETT, Rosemary has been resigned. Director HENSBY, John Norman has been resigned. Director HOWLETT, Martin Robert has been resigned. Director KNIGHT, Anthony Howard has been resigned. Director MORAN, Christopher John, Dr has been resigned. Director PALMER, Michael Alfred has been resigned. Director PANES, Sarah Georgina has been resigned. Director SADLER, Michael Robin De Clifford, Dr has been resigned. Director SCOTT, Ann Margaret has been resigned. Director TUCKER, Frederick Leslie Graham has been resigned. Director TUDOR-THOMAS, Deborah Mary has been resigned. Director WONNACOTT, Jean Mary Lucy has been resigned. Director WOOD, David Hemsley has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MURRAY, Alan Ross
Appointed Date: 18 February 2014

Director
ALLAM, Robert Keith
Appointed Date: 13 April 2016
76 years old

Director
JOHNSON, Nicholas Charles
Appointed Date: 17 February 2015
72 years old

Director
LEE, Norma
Appointed Date: 03 November 2015
67 years old

Director
MELVILLE, Ian Peter
Appointed Date: 17 February 2015
64 years old

Director
MORRIS, Andrew James, Dr
Appointed Date: 04 December 2012
71 years old

Director
SHARP, Timothy Paul
Appointed Date: 17 September 2013
56 years old

Director
SIMMONS, John Harold, The Reverend
Appointed Date: 28 July 2011
79 years old

Director
SOUTHCOMBE, Peter Leonard, Revd
Appointed Date: 16 February 2016
69 years old

Director
WOOD, David Hemsley
Appointed Date: 03 November 2015
86 years old

Resigned Directors

Secretary
MALPAS, Peter Douglas
Resigned: 04 December 2012

Secretary
TIBBS, David John
Resigned: 18 February 2014
Appointed Date: 04 December 2012

Director
BINNINGTON, Andrew James
Resigned: 09 November 2016
Appointed Date: 22 September 2011
60 years old

Director
CAMPBELL, Carola Claire
Resigned: 21 May 2014
Appointed Date: 04 December 2012
72 years old

Director
CARLYLE-CLARKE, Richard John
Resigned: 14 July 2005
99 years old

Director
CLARK, Cecil
Resigned: 26 November 2009
Appointed Date: 20 September 2007
81 years old

Director
CORKE, Ann Elizabeth
Resigned: 22 September 2011
Appointed Date: 22 September 2005
69 years old

Director
ENDICOTT, Kay
Resigned: 19 April 2007
Appointed Date: 15 January 2004
79 years old

Director
ESCOTT, Arthur James
Resigned: 13 July 2006
Appointed Date: 17 July 2003
81 years old

Director
EVERETT, Linda Mary Elizabeth
Resigned: 13 April 2015
Appointed Date: 31 January 2012
66 years old

Director
EYRE, Douglas
Resigned: 24 August 2014
Appointed Date: 11 June 2013
78 years old

Director
FARDON, Pamela Hilda
Resigned: 17 August 1995
Appointed Date: 08 December 1991
92 years old

Director
FARTHING, John Reginald, Dr
Resigned: 17 March 2005
Appointed Date: 20 May 1999
91 years old

Director
GEDDES, Ann Cynthia
Resigned: 13 March 2003
Appointed Date: 20 February 1997
90 years old

Director
GEE, Anne Alison, Dr
Resigned: 22 September 2011
Appointed Date: 12 July 2001
82 years old

Director
HARKNETT, Rosemary
Resigned: 17 December 2004
Appointed Date: 27 September 2001
81 years old

Director
HENSBY, John Norman
Resigned: 22 September 2011
Appointed Date: 18 September 2008
81 years old

Director
HOWLETT, Martin Robert
Resigned: 04 December 2012
Appointed Date: 25 May 2006
82 years old

Director
KNIGHT, Anthony Howard
Resigned: 26 November 2009
Appointed Date: 17 July 2003
85 years old

Director
MORAN, Christopher John, Dr
Resigned: 20 January 2006
84 years old

Director
PALMER, Michael Alfred
Resigned: 18 September 2008
Appointed Date: 12 July 2001
82 years old

Director
PANES, Sarah Georgina
Resigned: 22 October 1992
79 years old

Director
SADLER, Michael Robin De Clifford, Dr
Resigned: 30 September 1991
83 years old

Director
SCOTT, Ann Margaret
Resigned: 22 June 2000
Appointed Date: 20 February 1997
88 years old

Director
TUCKER, Frederick Leslie Graham
Resigned: 03 December 2013
Appointed Date: 22 September 2005
82 years old

Director
TUDOR-THOMAS, Deborah Mary
Resigned: 03 November 2015
Appointed Date: 22 January 2009
77 years old

Director
WONNACOTT, Jean Mary Lucy
Resigned: 19 September 1996
Appointed Date: 22 October 1992
93 years old

Director
WOOD, David Hemsley
Resigned: 04 November 2014
Appointed Date: 25 May 2006
86 years old

PRAMACARE Events

23 Nov 2016
Total exemption full accounts made up to 31 March 2016
10 Nov 2016
Termination of appointment of Andrew James Binnington as a director on 9 November 2016
05 Jul 2016
Confirmation statement made on 3 July 2016 with updates
14 Apr 2016
Appointment of Mr David Hemsley Wood as a director on 3 November 2015
14 Apr 2016
Appointment of Mr Robert Keith Allam as a director on 13 April 2016
...
... and 143 more events
19 May 1989
Registered office changed on 19/05/89 from: suite 17, city business centre, lower road, london SE16 1AA

19 May 1989
New director appointed

19 May 1989
Secretary resigned;director resigned

19 May 1989
Director resigned

10 Mar 1989
Incorporation

PRAMACARE Charges

12 October 2007
Mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Sheila Forbes Cox, Patricia Blanche Neville Walker and Douglas James Edward Neville-Jones,Susan Caroline King Patterson, Roger Ashton Gregory, Diana Mary Audrey Tory and Peter James Leatherdale (The Present Trustees of the Valentine Charitable Trust)
Description: Unit 1 holes bay park sterte avenue west poole and 2 car…
12 October 2007
Mortgage
Delivered: 18 October 2007
Status: Satisfied on 11 May 2013
Persons entitled: Christopher James Lees Henry Walter Plunkett-Ernle-Erle-Drax Sir George Christopher Cadafaeltapps Gervis Meyrick Sir Thomas Michael John Salt James Randolf Gibson Flemming and Russell Lucas Rowe Being the Present Trustees of the Talbotvillage Trust
Description: Unit 1 holes bay partk sterte avenue west poole and parking…