Prime Support Service Limited STOCKPORT


Prime Support Service started in year 2013 as Private Limited Company with registration number 08590998. The Prime Support Service company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Stockport at Houldsworth Business & Arts Centre. Postal code: SK5 6DA.

The firm has one director. Stewart W., appointed on 6 June 2022. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Sarah K., Neda C. and others listed below. There were no ex secretaries.

Prime Support Service Limited Address / Contact

Office Address Houldsworth Business & Arts Centre
Office Address2 Houlsdworth Street
Town Stockport
Post code SK5 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08590998
Date of Incorporation Mon, 1st Jul 2013
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 29th December
Company age 11 years old
Account next due date Sun, 29th Sep 2024 (152 days left)
Account last made up date Thu, 29th Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Stewart W.

Position: Director

Appointed: 06 June 2022

Sarah K.

Position: Director

Appointed: 29 July 2015

Resigned: 06 June 2022

Neda C.

Position: Director

Appointed: 02 December 2013

Resigned: 06 June 2022

Sarah K.

Position: Director

Appointed: 01 July 2013

Resigned: 01 December 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we discovered, there is Stewart W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Wadsworth Care Group Ltd that entered Altrincham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neda C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 50,01-75% voting rights.

Stewart W.

Notified on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wadsworth Care Group Ltd

59 Carlton Road, Hale, Altrincham, WA15 8RW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England & Wales
Registration number 13693706
Notified on 6 June 2022
Ceased on 6 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neda C.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: significiant influence or control
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Sarah K.

Notified on 6 April 2016
Ceased on 6 June 2022
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-292017-12-292018-12-292019-12-292020-12-292021-12-292022-12-29
Net Worth-3 81110 253       
Balance Sheet
Cash Bank On Hand 26 73814 02810 36312 79418 18435 34548 283 
Current Assets20 79146 32241 86043 27243 76657 68668 99778 45438 084
Debtors15 31219 58427 83232 90930 97239 50233 65230 171 
Net Assets Liabilities     26 65547 08769 327 
Other Debtors 1 5464 8381 8423 6261 4832 8245 306 
Property Plant Equipment      6 4744 748 
Cash Bank In Hand5 47926 738       
Net Assets Liabilities Including Pension Asset Liability-3 811        
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-3 81210 252       
Shareholder Funds-3 81110 253       
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 7263 452 
Average Number Employees During Period    181920-21-10
Bank Borrowings Overdrafts 15 694       
Creditors 40 69631 93337 78032 87631 03128 31513 875141 002
Dividends Paid  12 900      
Fixed Assets       4 748128 868
Increase From Depreciation Charge For Year Property Plant Equipment      1 7261 726 
Issue Equity Instruments  99      
Net Current Assets Liabilities16 8825 6269 9275 49210 89026 65540 68264 579-102 918
Number Shares Issued Fully Paid  100100     
Other Creditors 27 12125 71727 56220 71320 54514 81213 875 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 13 575       
Other Taxation Social Security Payable   10 21812 16310 48613 503  
Par Value Share 111     
Profit Loss 14 06417 102      
Property Plant Equipment Gross Cost      8 200  
Provisions For Liabilities Balance Sheet Subtotal      69  
Total Additions Including From Business Combinations Property Plant Equipment      8 200  
Total Assets Less Current Liabilities-3 81110 253   26 65547 15669 32725 950
Trade Creditors Trade Payables 11 427       
Trade Debtors Trade Receivables 18 03822 99431 06727 34638 01930 82824 865 
Creditors Due Within One Year3 90936 069       
Number Shares Allotted 1       
Called Up Share Capital Not Paid Not Expressed As Current Asset1        
Creditors Due After One Year20 694        
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/29
filed on: 21st, August 2023
Free Download (4 pages)

Company search

Advertisements