Company NameManchester Prime Care Limited
DirectorMuhammad Tahir
Company StatusActive
Company Number10031182
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Muhammad Tahir
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address296-298 Barlow Moor Road
Manchester
M21 8HA
Director NameMr Hussain Ahmed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Universal Square Devonshire Street North
Ardwick
Manchester
M12 6JH
Director NameMrs Imama Syed
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Universal Square Devonshire Street North
Ardwick
Manchester
M12 6JH
Director NameMr Haroon Fiaz
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Seymour Grove
Manchester
M16 0LN
Director NameMr Sajid Manzoor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2017(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Seymour Grove
Manchester
M16 0LN
Director NameMr Mohammed Anjam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nell Lane
Chorlton
Manchester
M21 7SN
Director NameMr Ibrahim Zaman
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(3 years, 7 months after company formation)
Appointment Duration2 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Nell Lane
Chorlton
Manchester
M21 7SN
Director NameMr Imran Saleem Khaliq
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(3 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Nell Lane
Chorlton
Manchester
M21 7SN
Director NameMr Arif Saeed
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Nell Lane
Chorlton
Manchester
M21 7SN

Location

Registered Address296-298 Barlow Moor Road
Manchester
M21 8HA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 May 2022Registered office address changed from 36 Nell Lane Chorlton Manchester M21 7SN England to 296-298 Barlow Moor Road Manchester M21 8HA on 24 May 2022 (1 page)
24 May 2022Registered office address changed from 296-298 Barlow Moor Road Manchester M21 8HA England to 296-298 Barlow Moor Road Manchester M21 8HA on 24 May 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
3 June 2021Cessation of Arif Saeed as a person with significant control on 3 June 2021 (1 page)
3 June 2021Notification of Muhammad Tahir as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Appointment of Mr Muhammad Tahir as a director on 3 June 2021 (2 pages)
3 June 2021Termination of appointment of Arif Saeed as a director on 3 June 2021 (1 page)
3 August 2020Appointment of Mr Arif Saeed as a director on 27 July 2020 (2 pages)
3 August 2020Cessation of Imran Saleem Khaliq as a person with significant control on 27 July 2020 (1 page)
3 August 2020Termination of appointment of Imran Saleem Khaliq as a director on 27 July 2020 (1 page)
3 August 2020Notification of Arif Saeed as a person with significant control on 27 July 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
18 December 2019Cessation of Ibrahim Zaman as a person with significant control on 18 December 2019 (1 page)
18 December 2019Termination of appointment of Ibrahim Zaman as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Mr Imran Saleem Khaliq as a director on 18 December 2019 (2 pages)
18 December 2019Notification of Imran Saleem Khaliq as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
16 October 2019Notification of Ibrahim Zaman as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Appointment of Mr Ibrahim Zaman as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Mohammed Anjam as a director on 16 October 2019 (1 page)
16 October 2019Cessation of Anjam Mohammed as a person with significant control on 16 October 2019 (1 page)
6 August 2019Previous accounting period shortened from 31 August 2019 to 30 June 2019 (1 page)
6 August 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Notification of Anjam Mohammed as a person with significant control on 1 July 2019 (2 pages)
2 August 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
2 August 2019Termination of appointment of Sajid Manzoor as a director on 1 July 2019 (1 page)
2 August 2019Registered office address changed from 64 Seymour Grove Manchester M16 0LN England to 36 Nell Lane Chorlton Manchester M21 7SN on 2 August 2019 (1 page)
2 August 2019Cessation of Sajid Manzoor as a person with significant control on 1 July 2019 (1 page)
2 August 2019Cessation of Haroon Fiaz as a person with significant control on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Haroon Fiaz as a director on 2 August 2019 (1 page)
18 June 2019Appointment of Mr Mohammed Anjam as a director on 12 June 2019 (2 pages)
9 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 November 2018Current accounting period shortened from 28 February 2018 to 31 August 2017 (1 page)
20 November 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 September 2018Registered office address changed from 2 Universal Square Devonshire Street North Ardwick Manchester M12 6JH United Kingdom to 64 Seymour Grove Manchester M16 0LN on 26 September 2018 (1 page)
23 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
14 June 2017Termination of appointment of Imama Syed as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Imama Syed as a director on 14 June 2017 (1 page)
13 June 2017Appointment of Mr Sajid Manzoor as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Sajid Manzoor as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Haroon Fiaz as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Haroon Fiaz as a director on 13 June 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 November 2016Termination of appointment of Hussain Ahmed as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Hussain Ahmed as a director on 25 November 2016 (1 page)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
14 March 2016Director's details changed for Mr Ahmed Hussain on 14 March 2016 (3 pages)
14 March 2016Director's details changed for Mr Ahmed Hussain on 14 March 2016 (3 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)