UKBizDB.co.uk

PREMIER CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Care Limited. The company was founded 19 years ago and was given the registration number 05213770. The firm's registered office is in LONDON. You can find them at Office 4, 219 Kensington High Street, London, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:PREMIER CARE LIMITED
Company Number:05213770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Secretary02 February 2023Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director28 November 2022Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director15 February 2024Active
20, Hornby Road, Stretford, Manchester, England, M32 0RQ

Secretary24 August 2004Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director04 March 2021Active
Crown House, Stephenson Road, Severalls Industrial Park, Colchester, England, CO4 9QR

Director19 October 2023Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director04 March 2021Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2020Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director04 March 2021Active
29 Kendal Road, Stretford, Manchester, M32 0NS

Director04 March 2005Active
20, Hornby Road, Stretford, Manchester, England, M32 0RQ

Director01 November 2004Active
10 Plymouth Grove, Cheadle Health, Stockport, SK3 0UG

Director24 August 2004Active
20, Hornby Road, Stretford, Manchester, England, M32 0RQ

Director24 August 2004Active
Office 4, 219 Kensington High Street, London, England, W8 6BD

Director02 November 2020Active

People with Significant Control

Cera Care Operations Holdings Ltd
Notified on:24 February 2023
Status:Active
Country of residence:England
Address:Office 4, Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Cera Care Ltd
Notified on:03 February 2023
Status:Active
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Significant influence or control
Cera Care Operations Holdings Limited
Notified on:02 November 2020
Status:Active
Country of residence:England
Address:Office 4, 219 Kensington High Street, London, England, W8 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Thomas Mcguinn
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Premier House, Union Street, Manchester, M27 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Anita Bridget Regan
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Premier House, Union Street, Manchester, M27 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Patrick Andrew Regan
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Premier House, Union Street, Manchester, M27 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type full.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-09-21Address

Change registered office address company with date old address new address.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-08-25Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.