UKBizDB.co.uk

PREMUM CARE LTD

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:22a Greenfield Avenue, Urmston, Manchester, M41 0XN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak House, 317 Golden Hill Lane, Leyland, PR25 2YJ

Director28 September 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-23Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-22Address

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

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Accounts

Change account reference date company previous extended.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Accounts

Change account reference date company previous shortened.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Officers

Change person director company with change date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.