UKBizDB.co.uk

PREMIERE CARE HOLDINGS LIMITED

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

This company is commonly known as Premiere Care Holdings Limited. The company was founded 61 years ago and was given the registration number 00723564. The firm's registered office is in WOOLWICH. You can find them at Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PREMIERE CARE HOLDINGS LIMITED
Company Number:00723564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London, England, SE18 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, England, SE18 6SS

Secretary14 September 2015Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, England, SE18 6SS

Director03 October 2017Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, England, SE18 6SS

Director04 February 2015Active
1 Avonstowe Close, Orpington, BR6 8NA

Secretary-Active
8 Avonstowe Close, Orpington, BR6 8NA

Secretary08 March 2004Active
Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, Woolwich, England, SE18 6SS

Director-Active
1 Avonstowe Close, Orpington, BR6 8NA

Director-Active
8 Avonstowe Close, Orpington, BR6 8NA

Director22 March 1999Active

People with Significant Control

Mr Shawn Michael Cole
Notified on:13 May 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, Woolwich, England, SE18 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
The Estate Of Maureen Cole
Notified on:08 January 2017
Status:Active
Country of residence:England
Address:10, Greycoat Place, London, England, SW1P 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry Albert Cole
Notified on:01 July 2016
Status:Active
Date of birth:June 1935
Nationality:English
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, Woolwich, England, SE18 6SS
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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person secretary company with change date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Gazette

Gazette filings brought up to date.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.