CompanyTrack
P

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Dissolved London

Activities of head offices

Activities of head offices
P

PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED

Activities of head offices

Founded 22 Dec 2003 Dissolved London, United Kingdom
Activities of head offices
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Interpath Limited 10 Fleet Place London EC4M 7RB

Credit Report

Discover PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 34 resigned
Status

No officers found

Shareholders

Shareholders (2)

Palio (no 3) Limited
100.0%
10,00015 Sept 2022
Dolphin One Limited
0.0%
015 Sept 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Palio (no 3) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Dolphin One Limited

Ceased 22 Oct 2021

Ceased

Group Structure

Group Structure

PALIO (NO 3) LIMITED united kingdom significant influence or control
FENTON HOLDCO LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX INFRASTRUCTURE 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX MA 11 CAPITAL EUROBOND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX CAPITAL EUROBOND 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
PRIME CARE SOLUTIONS (KINGSTON) HOLDINGS LIMITED Current Company
PRIME CARE SOLUTIONS (KINGSTON) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025OfficersTermination of Glenn Sinclair Pearce as director on 2025-07-01View(1 page)
2 Dec 2024OfficersTermination of Kirsty O'brien as director on 2024-11-22View(1 page)
5 Oct 2024InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(21 pages)
5 Oct 2023AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
5 Oct 2023InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
31 Jul 2025 Officers

Termination of Glenn Sinclair Pearce as director on 2025-07-01

2 Dec 2024 Officers

Termination of Kirsty O'brien as director on 2024-11-22

5 Oct 2024 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Oct 2023 Address

Change Registered Office Address Company With Date Old Address New Address

5 Oct 2023 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Termination of Glenn Sinclair Pearce as director on 2025-07-01

5 months ago on 31 Jul 2025

Termination of Kirsty O'brien as director on 2024-11-22

1 years ago on 2 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 5 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

2 years ago on 5 Oct 2023

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 5 Oct 2023