UKBizDB.co.uk

PREMIER CARE MANAGEMENT LIMITED

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

This company is commonly known as Premier Care Management Limited. The company was founded 14 years ago and was given the registration number 07035703. The firm's registered office is in BRISTOL. You can find them at 1 Grantham Lane, Kingswood, Bristol, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PREMIER CARE MANAGEMENT LIMITED
Company Number:07035703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Grantham Lane, Kingswood, Bristol, United Kingdom, BS15 1EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Grantham Lane, Kingswood, Bristol, United Kingdom, BS15 1EU

Director28 April 2023Active
5, Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director04 June 2021Active
5, Brooklands Road, Sale, England, M33 3SD

Director22 May 2023Active
5, Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director04 June 2021Active
48 Lower Hanham Road, Hanham, Bristol, United Kingdom, BS15 8HH

Director01 July 2016Active
31 Bickford Close, Barrs Court, Bristol, United Kingdom, BS30 8SG

Director30 September 2009Active
5, Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director04 June 2021Active
5, Brooklands Place, Brooklands Road, Sale, England, M33 3SD

Director04 June 2021Active

People with Significant Control

Tristone Pcm Holdings Limited
Notified on:04 June 2021
Status:Active
Country of residence:England
Address:5, Brooklands Place, Sale, England, M33 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Hayley Jayne Williams
Notified on:25 April 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:48 Lower Hanham Road, Hanham, Bristol, England, BS15 8HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Wayne Bristow
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:31 Bickford Close, Barrs Court, Bristol, United Kingdom, BS30 8SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Change account reference date company previous extended.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-14Incorporation

Memorandum articles.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.