Apex Prime Care West Ltd

DataGardener
live
Small

Apex Prime Care West Ltd

05100079Private Limited With Share Capital

Crown House Stephenson Road, Severalls Industrial Park, Colchester, CO49QR
Incorporated

08/04/2004

Company Age

22 years

Directors

5

Employees

37

SIC Code

88100

Risk

very low risk

Company Overview

Registration, classification & business activity

Apex Prime Care West Ltd (05100079) is a private limited with share capital incorporated on 08/04/2004 (22 years old) and registered in colchester, CO49QR. The company operates under SIC code 88100 and is classified as Small.

Private Limited With Share Capital
SIC: 88100
Small
Incorporated 08/04/2004
CO49QR
37 employees

Financial Overview

Total Assets

£4.89M

Liabilities

£3.17M

Net Assets

£1.72M

Est. Turnover

£4.58M

AI Estimated
Unreported
Cash

£103.8K

Key Metrics

37

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2023
Memorandum Articles
Category:Incorporation
Date:10-01-2023
Resolution
Category:Resolution
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Resolution
Category:Resolution
Date:21-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:20-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2008
Legacy
Category:Annual Return
Date:12-05-2008
Legacy
Category:Mortgage
Date:11-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2007
Legacy
Category:Annual Return
Date:29-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2006
Legacy
Category:Annual Return
Date:15-05-2006
Legacy
Category:Annual Return
Date:14-04-2005

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO49QRRegistered
Globe House, Love Lane, Cirencester, Gloucestershire, GL71YG

Contact

01242513718
jobs@docare.co.uk
Crown House Stephenson Road, Severalls Industrial Park, Colchester, CO49QR