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.
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 | : |
|
Registered Address | : | 39/42 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Ella Mews, London, England, NW3 2NH | Director | 19 September 2023 | Active |
3, Ella Mews, London, England, NW3 2NH | Director | 19 September 2023 | Active |
Bluebell Cottage, 4 Kiln Hill, Coal Aston, S18 3AQ | Secretary | 04 October 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 29 September 1999 | Active |
3 Butterleys, Dodworth, Barnsley, S75 3TD | Director | 05 August 2003 | Active |
34 Springfields, Redbrook, Barnsley, S75 1JS | Director | 05 August 2003 | Active |
39/43, Bridge Street, Swinton, Mexborough, England, S64 8AP | Director | 10 June 2005 | Active |
39/42 Bridge Street, Swinton, Mexborough, S64 8AP | Director | 21 November 2017 | Active |
Waterside Cottage, Brookside Bradwell, Hope Valley, S33 9HF | Director | 04 October 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 29 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Incorporation | Memorandum articles. | Download |
2023-09-29 | Resolution | Resolution. | Download |
2023-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.