• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Apex Prime Care LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    New Forest
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Apex Prime Care LTD
  • Address
    ******************
  • SIC Codes
    86900
  • SIC Description
    Other human health activities
  • Company Number
    04296566
  • Listing UID
    116461
Google Advert
Location
  • 54 Bartram Rd, Totton, Southampton SO40 9JG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.912927
  • Longitude
    -1.486788
  • Easting
    436176.0
  • Northing
    112733.0
  • Opportunities
    17
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL529766
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, April 5, 2024
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LANDUCCI-HARMEY, James Conor
    Appointed On: November 28, 2023
    Occupation: N/A
    Role: secretary
    Address: Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England
    DONALD, Charlotte Kathleen
    Appointed On: November 28, 2023
    Occupation: N/A
    Role: director
    Address: Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England
    LANDUCCI-HARMEY, James Conor
    Appointed On: February 15, 2024
    Occupation: N/A
    Role: director
    Address: Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England
    ARKELL, Amanda Jane
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: secretary
    Address: The Maples, 18 Bosley Way, Christchurch, Dorset, BH23 2HF
    Resigned On: July 31, 2005
    PATRICK, Elizabeth Anne
    Appointed On: September 12, 2005
    Occupation: N/A
    Role: secretary
    Address: 14, Bartram Road, Totton, Southampton, Hampshire, SO40 9JG, England
    Resigned On: January 14, 2022
    CHETTLEBURGHS SECRETARIAL LTD
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Temple House, 20 Holywell Row, London, EC2A 4XH
    Resigned On: October 1, 2001
    ARKELL, Amanda Jane, Mrs.
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: 21, Creedy Drive, Christchurch, Dorset, BH23 1NX, England
    Resigned On: September 3, 2009
    ARKELL, Stephen, Mr.
    Appointed On: April 15, 2002
    Occupation: N/A
    Role: director
    Address: 21, Creedy Drive, Christchurch, Dorset, BH23 1NX, England
    Resigned On: September 3, 2009
    DE CURTIS, Luigi
    Appointed On: November 28, 2023
    Occupation: N/A
    Role: director
    Address: Crown House, Stephenson Road, Severalls Industrial Park, Colchester, CO4 9QR, England
    Resigned On: February 15, 2024
    PATRICK, Ben
    Appointed On: February 21, 2022
    Occupation: N/A
    Role: director
    Address: Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT, England
    Resigned On: November 28, 2023
    PATRICK, Elizabeth Anne
    Appointed On: October 1, 2001
    Occupation: N/A
    Role: director
    Address: 14, Bartram Road, Totton, Southampton, Hampshire, SO40 9JG, England
    Resigned On: January 14, 2022
    PATRICK, Malcolm Stuart
    Appointed On: April 15, 2002
    Occupation: N/A
    Role: director
    Address: 14, Bartram Road, Totton, Southampton, Hampshire, SO40 9JG, England
    Resigned On: November 28, 2023
    ROOKER, Malcolm
    Appointed On: February 20, 2020
    Occupation: N/A
    Role: director
    Address: Windsor House, Bayshill Road, Cheltenham, Glos, GL50 3AT, England
    Resigned On: February 21, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    APEX PRIME CARE LTD
    Company Number
    04296566
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 21, 2026
    Next Due
    March 7, 2027
    Next Made Up To
    February 21, 2027
    Overdue
    No
    Date Of Creation
    October 1, 2001
    ETag
    2bca272cf8a2f1e56252bdce82dc711a80d28e71
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 1, 2013
    Previous Company Names
    Ceased On
    May 20, 2016
    Effective From
    July 7, 2010
    Name
    APEX COMPANIONS LIMITED
    Ceased On
    July 7, 2010
    Effective From
    October 1, 2001
    Name
    APEX PROPERTY VENTURES LIMITED
    Registered Office Address
    Address Line 1
    Crown House Stephenson Road
    Address Line 2
    Severalls Industrial Park
    country
    England
    Locality
    Colchester
    Post Code
    CO4 9QR
    Type
    ltd

    You May Also Be Interested In

    10379325 Verified listing

    • Unit 3, 2, Creekside, London, SE8 4SA
    • Lewisham
    • Growing of vegetables and melons, roots and tubers, Other research and experimental development on natural sciences and engineering, Other human health activities
    • Carrier, Broker, Dealer

    Star Pest Control Limited Verified listing

    • 152, Morton Way, London, N14 7AL
    • Enfield
    • Other human health activities
    • Carrier, Dealer

    Sciensus Pharma Services Limited Verified listing

    • 107, Station Street, Burton-on-trent, DE14 1SZ
    • East Staffordshire
    • Manufacture of pharmaceutical preparations, Dispensing chemist in specialised stores, Other professional, scientific and technical activities n.e.c., Other human health activities
    • Carrier, Dealer

    Sarah Oakley Lactation Limited Verified listing

    • The Coach House, Clayway Farm, Padnal Bank, ELY, CB7 4UE
    • East Cambridgeshire
    • Other human health activities
    • Carrier, Broker, Dealer

    Saharan Trading CO LTD Verified listing

    • Saharan Trading CO LTD, Blackburn Road, Rotherham, S61 2DR
    • Sheffield
    • Other human health activities
    • Carrier, Broker, Dealer

    Kasbil LTD Verified listing

    • 52, Knowsley Road West, Blackburn, BB1 9PW
    • Ribble Valley
    • Other human health activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link