Company NamePrimetime Trustees Limited
DirectorsKirsty Rae Gallagher and David Michael Harris
Company StatusActive
Company Number09716098
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Kirsty Rae Gallagher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr David Michael Harris
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Kim Stuart Lerche-Thomsen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Director NameMr Andrew John McLaughlin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence AddressBaines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH

Location

Registered AddressC/O Calvert Dawson Ltd 288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 23 June 2023 (2 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 23 June 2022 (2 pages)
7 September 2022Change of details for Primetime Retirement Limited as a person with significant control on 4 October 2019 (2 pages)
7 September 2022Change of details for Yorsipp Limited as a person with significant control on 4 October 2019 (2 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
9 March 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 2
(4 pages)
17 October 2019Change of share class name or designation (2 pages)
16 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 October 2019Change of details for Yorsipp Limited as a person with significant control on 3 October 2019 (2 pages)
8 October 2019Notification of Primetime Retirement Limited as a person with significant control on 3 October 2019 (2 pages)
7 October 2019Termination of appointment of Kim Stuart Lerche-Thomsen as a director on 3 October 2019 (1 page)
7 October 2019Cessation of Andrew John Mclaughlin as a person with significant control on 3 October 2019 (1 page)
7 October 2019Notification of Yorsipp Limited as a person with significant control on 3 October 2019 (2 pages)
7 October 2019Cessation of Kim Lerche - Thomsen as a person with significant control on 3 October 2019 (1 page)
7 October 2019Cessation of Jean Mclaughlin as a person with significant control on 3 October 2019 (1 page)
7 October 2019Appointment of Mr David Michael Harris as a director on 3 October 2019 (2 pages)
7 October 2019Termination of appointment of Andrew John Mclaughlin as a director on 3 October 2019 (1 page)
7 October 2019Registered office address changed from 87 Watling Street Road Fulwood Preston PR2 8BQ England to C/O Calvert Dawson Ltd 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 7 October 2019 (1 page)
7 October 2019Appointment of Mrs Kirsty Rae Gallagher as a director on 3 October 2019 (2 pages)
7 October 2019Cessation of Astute Trustee Services Limited as a person with significant control on 3 October 2019 (1 page)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 October 2016Registered office address changed from C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 October 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
10 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
9 August 2016Registered office address changed from C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP England to C/O C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH United Kingdom to C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Baines House, Midgery Court Pittman Way Fulwood Preston Lancashire PR2 9ZH United Kingdom to C/O Astute Trustee Services Limited 45 Berry Lane Longridge Preston PR3 3JP on 9 August 2016 (1 page)
10 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 1
(27 pages)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 1
(27 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)