PRIME CARE HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 04776552
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 266 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 18 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 18 . The most likely internet sites of PRIME CARE HOMES LIMITED are www.primecarehomes.co.uk, and www.prime-care-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. Prime Care Homes Limited is a Private Limited Company. The company registration number is 04776552. Prime Care Homes Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Prime Care Homes Limited is Springfield House 266 Ecclesall Road South Sheffield South Yorkshire S11 9ps. The company`s financial liabilities are £342.63k. It is £74.74k against last year. The cash in hand is £393.74k. It is £97.43k against last year. And the total assets are £398.79k, which is £93.16k against last year. AHMAD, Farina is a Secretary of the company. AHMAD, Farina is a Director of the company. AHMAD, Mahmood is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


prime care homes Key Finiance

LIABILITIES £342.63k
+27%
CASH £393.74k
+32%
TOTAL ASSETS £398.79k
+30%
All Financial Figures

Current Directors

Secretary
AHMAD, Farina
Appointed Date: 23 May 2003

Director
AHMAD, Farina
Appointed Date: 01 November 2005
50 years old

Director
AHMAD, Mahmood
Appointed Date: 23 May 2003
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

PRIME CARE HOMES LIMITED Events

12 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 18

02 Dec 2015
Total exemption small company accounts made up to 31 October 2015
05 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 18

12 Dec 2014
Total exemption small company accounts made up to 31 October 2014
26 May 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 18

...
... and 26 more events
22 Jul 2004
Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

26 May 2004
Accounting reference date extended from 31/05/04 to 31/10/04
30 Jun 2003
Ad 23/06/03--------- £ si 9@1=9 £ ic 1/10
23 May 2003
Secretary resigned
23 May 2003
Incorporation