Company NamePrime Doctors Limited
DirectorsZaid Al-Atia and Sudad Hussein Salman Al-Juboori
Company StatusActive
Company Number08760027
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Previous NameAl-Atia Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Zaid Al-Atia
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIraqi
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleLocum Doctors
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacaranda Close
Chelmsford
CM1 6NN
Director NameDr Sudad Hussein Salman Al-Juboori
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Jacaranda Close
Chelmsford
CM1 6NN
Secretary NameMiss Annamaria Otves
StatusResigned
Appointed01 April 2014(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 February 2015)
RoleCompany Director
Correspondence Address12 Jacaranda Close
Chelmsford
CM1 6NN

Location

Registered Address12 Jacaranda Close
Chelmsford
CM1 6NN
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zaid Al-atia
100.00%
Ordinary

Financials

Year2014
Net Worth£10,909
Cash£23,973
Current Liabilities£13,442

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
22 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
22 August 2022Notification of Sudad Al-Juboori as a person with significant control on 22 August 2022 (2 pages)
22 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
23 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
25 June 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
9 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (5 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
20 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-20
(3 pages)
28 January 2017Appointment of Doctor Sudad Al-Juboori as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Doctor Sudad Al-Juboori as a director on 28 January 2017 (2 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
12 November 2015Termination of appointment of Annamaria Otves as a secretary on 5 February 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
28 April 2014Appointment of Miss Annamaria Otves as a secretary (2 pages)
28 April 2014Appointment of Miss Annamaria Otves as a secretary (2 pages)
5 January 2014Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page)
5 January 2014Registered office address changed from 48 Daffodil Way Chelmsford CM1 6XE United Kingdom on 5 January 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)