Company NamePrimary Care Recruitment Ltd
DirectorsBradley John Wood and Joanne Elisabeth Wood
Company StatusActive
Company Number06107910
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bradley John Wood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite, Dobson House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary NameMrs Joanne Elisabeth Wood
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGrainger Suite, Dobson House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMrs Joanne Elisabeth Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(3 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite, Dobson House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3PF

Contact

Websiteprimarycarerecruitment.co.uk
Email address[email protected]
Telephone0191 2847001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGrainger Suite, Dobson House Regent Farm Road
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Bradley John Wood
50.00%
Ordinary
1 at £1Joanne Elisabeth Wood
50.00%
Ordinary

Financials

Year2014
Net Worth£98,154
Cash£54,754
Current Liabilities£1,165,616

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End29 February

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

30 January 2015Delivered on: 5 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 January 2008Delivered on: 9 February 2008
Satisfied on: 22 March 2014
Persons entitled: Oriel Support Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Registered office address changed from 10 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN to Grainger Suite, Dobson House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3PF on 29 November 2023 (1 page)
16 October 2023Full accounts made up to 28 February 2023 (30 pages)
2 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
25 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 April 2016Satisfaction of charge 061079100002 in full (1 page)
20 April 2016Satisfaction of charge 061079100002 in full (1 page)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page)
20 March 2015Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page)
20 March 2015Secretary's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (1 page)
20 March 2015Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages)
20 March 2015Director's details changed for Mrs Joanne Elisabeth Wood on 1 March 2014 (2 pages)
20 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
5 February 2015Registration of charge 061079100003, created on 30 January 2015 (13 pages)
5 February 2015Registration of charge 061079100003, created on 30 January 2015 (13 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
22 March 2014Satisfaction of charge 1 in full (3 pages)
22 March 2014Satisfaction of charge 1 in full (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 November 2013Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Fourth Floor Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR on 22 November 2013 (1 page)
7 November 2013Registration of charge 061079100002 (26 pages)
7 November 2013Registration of charge 061079100002 (26 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 February 2013Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page)
17 February 2013Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages)
17 February 2013Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
17 February 2013Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages)
17 February 2013Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 December 2012 (1 page)
17 February 2013Director's details changed for Miss Joanne Elisabeth Mccutcheon on 1 December 2012 (2 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Miss Joanne Elizabeth Mccutcheon on 1 October 2010 (2 pages)
7 October 2010Appointment of Miss Joanne Elizabeth Mccutcheon as a director (2 pages)
7 October 2010Appointment of Miss Joanne Elizabeth Mccutcheon as a director (2 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 May 2010Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page)
18 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages)
18 May 2010Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page)
18 May 2010Secretary's details changed for Joanne Elisabeth Mccutcheon on 1 October 2009 (1 page)
18 May 2010Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr Bradley John Wood on 1 October 2009 (2 pages)
14 May 2010Registered office address changed from the Old Dispensary Building Nelson Street Gateshead Tyne & Wear NE8 1NY on 14 May 2010 (2 pages)
14 May 2010Registered office address changed from the Old Dispensary Building Nelson Street Gateshead Tyne & Wear NE8 1NY on 14 May 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Return made up to 15/02/08; full list of members (10 pages)
28 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 September 2009Return made up to 15/02/09; no change of members (10 pages)
28 September 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 September 2009Return made up to 15/02/09; no change of members (10 pages)
28 September 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 September 2009Return made up to 15/02/08; full list of members (10 pages)
28 September 2009Director's change of particulars / bradley wood / 17/08/2009 (1 page)
28 September 2009Restoration by order of the court (4 pages)
28 September 2009Director's change of particulars / bradley wood / 17/08/2009 (1 page)
28 September 2009Restoration by order of the court (4 pages)
9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2008Particulars of mortgage/charge (7 pages)
9 February 2008Particulars of mortgage/charge (7 pages)
15 February 2007Incorporation (15 pages)
15 February 2007Incorporation (15 pages)