TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Apex Prime Care LTD

Adresse
Crown House Stephenson Road
Severalls Industrial Park
Colchester
CO4 9QR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04296566 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)86900 - Autres activités pour la santé humaine
Statut de Sociétéactive
Noms Précédents
  • Apex Companions Limited
  • Apex Property Ventures Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    gb-flag GB Apex Prime Care Holdings Ltd Status: Active Notified: 14/01/2022 Companies House Number: 13795910 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Patrick, Elizabeth Anne Status: Ceased Notified: 06/04/2016 Ceased: 14/01/2022 Date of Birth: 02/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Patrick, Malcolm Stuart Status: Ceased Notified: 06/04/2016 Ceased: 14/01/2022 Date of Birth: 01/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Patrick, Malcolm Stuart Status: Ceased Notified: 14/01/2022 Ceased: 28/11/2023 Date of Birth: 01/1962 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Donald, Charlotte Kathleen Severalls Industrial Park, Colchester, England Status: Active Notified: 28/11/2023 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Landucci-Harmey, James Conor Severalls Industrial Park, Colchester, England Status: Active Notified: 28/11/2023 Role: Secretary
    Landucci-Harmey, James Conor Severalls Industrial Park, Colchester, England Status: Active Notified: 15/02/2024 Occupation: Certified Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    De Curtis, Luigi Severalls Industrial Park, Colchester, England Status: Ceased Notified: 28/11/2023 Ceased: 15/02/2024 Occupation: Business Role: Director Country of Residence: United Kingdom Nationality: Italian
    Patrick, Ben Cheltenham, England Status: Ceased Notified: 21/02/2022 Ceased: 28/11/2023 Date of Birth: 03/1991 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patrick, Malcolm Stuart Totton, Southampton, England Status: Ceased Notified: 15/04/2002 Ceased: 28/11/2023 Date of Birth: 01/1962 Occupation: Sales Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Care2Connect LTD Status: Active Notified: 01/12/2021 Companies House Number: 05145349 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB ARK Home Care Limited Status: Ceased Notified: 01/04/2021 Ceased: 27/09/2021 Companies House Number: 06849088 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Alexander's Care & Support Limited Status: Ceased Notified: 12/10/2020 Ceased: 30/03/2021 Companies House Number: 09098070 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Smart Care Limited Status: Ceased Notified: 01/04/2021 Ceased: 27/09/2021 Companies House Number: 06243608 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more