This company is commonly known as Premum Care Ltd. The company was founded 12 years ago and was given the registration number 07789481. The firm's registered office is in URMSTON. You can find them at 22a Greenfield Avenue, , Urmston, Manchester. This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | PREMUM CARE LTD |
---|---|---|
Company Number | : | 07789481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2011 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a Greenfield Avenue, Urmston, Manchester, M41 0XN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ | Director | 28 September 2011 | Active |
Ms Tabinda Aslam Dahir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-22 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Accounts | Change account reference date company previous extended. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-18 | Officers | Change person director company with change date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.