UKBizDB.co.uk

PREMIUM CARE (SHEFFIELD) LIMITED

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

This company is commonly known as Premium Care (sheffield) Limited. The company was founded 24 years ago and was given the registration number 03850569. The firm's registered office is in MEXBOROUGH. You can find them at 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PREMIUM CARE (SHEFFIELD) LIMITED
Company Number:03850569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:39/42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director19 September 2023Active
3, Ella Mews, London, England, NW3 2NH

Director19 September 2023Active
Bluebell Cottage, 4 Kiln Hill, Coal Aston, S18 3AQ

Secretary04 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 September 1999Active
3 Butterleys, Dodworth, Barnsley, S75 3TD

Director05 August 2003Active
34 Springfields, Redbrook, Barnsley, S75 1JS

Director05 August 2003Active
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP

Director10 June 2005Active
39/42 Bridge Street, Swinton, Mexborough, S64 8AP

Director21 November 2017Active
Waterside Cottage, Brookside Bradwell, Hope Valley, S33 9HF

Director04 October 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 September 1999Active

People with Significant Control

Clece Care Services Limited
Notified on:25 October 2023
Status:Active
Country of residence:England
Address:3 Ella Mews, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premium Care (Holdings) Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:39/43 Bridge Street, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Claire Simpson
Notified on:21 November 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:39/42 Bridge Street, Mexborough, S64 8AP
Nature of control:
  • Significant influence or control
Mr Gary Brookes
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Bluebell Cottage, 4 Kiln Hill, Dronfield, England, S18 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Kathryn Louise Pearson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:39/43, Bridge Street, Mexborough, England, S64 8AP
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Persons with significant control

Notification of a person with significant control.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Incorporation

Memorandum articles.

Download
2023-09-29Resolution

Resolution.

Download
2023-09-20Accounts

Change account reference date company previous shortened.

Download
2023-09-20Address

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

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.