Company NamePrime Support Service Limited
DirectorsSarah Isabelle Kelly and Stewart Wadsworth Wilson
Company StatusActive
Company Number08590998
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Sarah Isabelle Kelly
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(2 years after company formation)
Appointment Duration8 years, 8 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Business & Arts Centre Houlsdworth Str
Stockport
SK5 6DA
Director NameDr Stewart Wadsworth Wilson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address59 Carlton Road
Hale
Altrincham
WA15 8RW
Director NameMs Sarah Isabelle Kelly
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouldsworth Business & Art Centre Houldsworth Stre
Stockport
SK5 6DA
Director NameMrs Neda Cooney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(5 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 June 2022)
RoleNominated Person (For The Purpose Of Cqc)
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32, 4th Floor Holdsworth Business And Art Cen
Houldsworth Street Reddish
Stockport
Greater Manchester
SK5 6DA

Contact

Websiteprimesupportservice.co.uk
Telephone0161 9756050
Telephone regionManchester

Location

Registered AddressHouldsworth Business & Arts Centre
Houlsdworth Street
Stockport
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Neda Cooney & Sarah Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,811
Cash£5,479
Current Liabilities£3,909

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

14 November 2023Amended micro company accounts made up to 29 December 2022 (4 pages)
21 August 2023Micro company accounts made up to 29 December 2022 (4 pages)
4 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
23 September 2022Cessation of Wadsworth Care Group Ltd as a person with significant control on 6 June 2022 (1 page)
23 September 2022Notification of Stewart Wadsworth Wilson as a person with significant control on 6 June 2022 (2 pages)
23 September 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
15 June 2022Notification of Wadsworth Care Group Ltd as a person with significant control on 6 June 2022 (2 pages)
15 June 2022Cessation of Neda Cooney as a person with significant control on 6 June 2022 (1 page)
15 June 2022Appointment of Dr Stewart Wadsworth Wilson as a director on 6 June 2022 (2 pages)
15 June 2022Termination of appointment of Neda Cooney as a director on 6 June 2022 (1 page)
15 June 2022Cessation of Sarah Isabelle Kelly as a person with significant control on 6 June 2022 (1 page)
15 June 2022Termination of appointment of Sarah Isabelle Kelly as a director on 6 June 2022 (1 page)
30 May 2022Total exemption full accounts made up to 29 December 2021 (9 pages)
20 September 2021Total exemption full accounts made up to 29 December 2020 (9 pages)
27 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 29 December 2019 (7 pages)
22 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 29 December 2018 (7 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 29 December 2017 (7 pages)
18 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 29 December 2016 (10 pages)
21 December 2017Total exemption full accounts made up to 29 December 2016 (10 pages)
14 December 2017Current accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
14 December 2017Current accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 October 2016Statement of capital following an allotment of shares on 16 July 2016
  • GBP 100
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 16 July 2016
  • GBP 100
(4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
12 August 2015Appointment of Ms Sarah Isabelle Kelly as a director on 29 July 2015 (2 pages)
12 August 2015Appointment of Ms Sarah Isabelle Kelly as a director on 29 July 2015 (2 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
24 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
24 January 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
11 December 2013Appointment of Neda Cooney as a director (3 pages)
11 December 2013Appointment of Neda Cooney as a director (3 pages)
11 December 2013Termination of appointment of Sarah Kelly as a director (2 pages)
11 December 2013Termination of appointment of Sarah Kelly as a director (2 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(24 pages)
1 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(24 pages)