UKBizDB.co.uk

PREMIER COMMUNITY CARE LIMITED

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

This company is commonly known as Premier Community Care Limited. The company was founded 21 years ago and was given the registration number 04782175. The firm's registered office is in BISHOP AUCKLAND. You can find them at Wansbeck House, 88 Cockton Hill Road, Bishop Auckland, County Durham. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PREMIER COMMUNITY CARE LIMITED
Company Number:04782175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Wansbeck House, 88 Cockton Hill Road, Bishop Auckland, County Durham, DL14 6BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rooms 34, 35 & 36 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director27 July 2020Active
Rooms 34, 35 & 36 Innovation House, 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, England, DL14 6XB

Director27 July 2020Active
8 Campion Place, Deneside Chase, Bishop Auckland, DL14 0TS

Secretary30 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 May 2003Active
8 Campion Place, Deneside Chase, Bishop Auckland, DL14 0TS

Director30 May 2003Active
2, Menville Close, School Aycliffe, Newton Aycliffe, DL5 6TH

Director30 May 2003Active
Highside Farm, Highside Road, Heighington, Darlington, United Kingdom, DL2 2UX

Director18 September 2007Active
Highside Farm, Heighington, Darlington, United Kingdom, DL2 2UX

Director18 September 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 May 2003Active

People with Significant Control

Premier Community Care 2018 Limited
Notified on:27 July 2020
Status:Active
Country of residence:England
Address:Rooms 34, 35 & 36 Innovation House, 26 Longfield Road, Bishop Auckland, England, DL14 6XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Graham Harker
Notified on:30 May 2017
Status:Active
Date of birth:October 1962
Nationality:British
Address:Wansbeck House, Bishop Auckland, DL14 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Ward
Notified on:30 May 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Wansbeck House, Bishop Auckland, DL14 6BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Ward
Notified on:30 May 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Wansbeck House, Bishop Auckland, DL14 6BE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-07-22Address

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

Download
2020-08-21Resolution

Resolution.

Download
2020-08-21Change of constitution

Statement of companys objects.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Accounts

Change account reference date company current extended.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.