Background WavePink WaveYellow Wave

PREMIERE CARE HOLDINGS LIMITED (00723564)

PREMIERE CARE HOLDINGS LIMITED (00723564) is an active UK company. incorporated on 9 May 1962. with registered office in Sandwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PREMIERE CARE HOLDINGS LIMITED has been registered for 63 years. Current directors include COLE, Shaun Michael.

Company Number
00723564
Status
active
Type
ltd
Incorporated
9 May 1962
Age
63 years
Address
Office 20, Second Floor Innovation House, Innovation Way, Sandwich, CT13 9FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, Shaun Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIERE CARE HOLDINGS LIMITED

PREMIERE CARE HOLDINGS LIMITED is an active company incorporated on 9 May 1962 with the registered office located in Sandwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PREMIERE CARE HOLDINGS LIMITED was registered 63 years ago.(SIC: 64209)

Status

active

Active since 63 years ago

Company No

00723564

LTD Company

Age

63 Years

Incorporated 9 May 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

COLE INVESTMENTS LIMITED
From: 19 October 1994To: 17 August 2005
FERRIT CLEANING CO,LIMITED(THE)
From: 9 May 1962To: 19 October 1994
Contact
Address

Office 20, Second Floor Innovation House, Innovation Way Discovery Park Sandwich, CT13 9FF,

Previous Addresses

Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London SE18 6SS England
From: 1 September 2015To: 30 September 2025
Premiere House 21 Page Heath Villas Bromley Kent BR1 2QN
From: 9 May 1962To: 1 September 2015
Timeline

34 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
May 62
Share Issue
Jan 10
Share Issue
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Loan Secured
Jul 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Feb 15
Director Left
Sept 15
Loan Secured
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Director Joined
Oct 17
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
New Owner
May 22
Owner Exit
May 22
Director Left
May 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Aug 24
Director Left
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLE, Shaun

Active
Innovation House, Innovation Way, SandwichCT13 9FF
Secretary
Appointed 14 Sept 2015

COLE, Shaun Michael

Active
Innovation House, Innovation Way, SandwichCT13 9FF
Born April 1971
Director
Appointed 04 Feb 2015

COLE, Maureen Patricia

Resigned
1 Avonstowe Close, OrpingtonBR6 8NA
Secretary
Appointed N/A
Resigned 08 Mar 2004

COLE, Nicola Elizabeth

Resigned
8 Avonstowe Close, OrpingtonBR6 8NA
Secretary
Appointed 08 Mar 2004
Resigned 14 Sept 2015

COLE, Cara

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born September 1978
Director
Appointed 03 Oct 2017
Resigned 14 Mar 2025

COLE, Henry Albert

Resigned
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born June 1935
Director
Appointed N/A
Resigned 12 May 2022

COLE, Maureen Patricia

Resigned
1 Avonstowe Close, OrpingtonBR6 8NA
Born July 1937
Director
Appointed N/A
Resigned 08 Mar 2004

COLE, Nicola Elizabeth

Resigned
8 Avonstowe Close, OrpingtonBR6 8NA
Born October 1968
Director
Appointed 22 Mar 1999
Resigned 14 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Shawn Michael Cole

Active
Innovation House, Innovation Way, SandwichCT13 9FF
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022

The Estate Of Maureen Cole

Ceased
Greycoat Place, LondonSW1P 1SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jan 2017
Ceased 07 Aug 2024

Mr Henry Albert Cole

Ceased
Duke Of Wellington Avenue, WoolwichSE18 6SS
Born June 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Resolution
1 October 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Legacy
26 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
21 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2010
SH08Notice of Name/Rights of Class of Shares
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
7 April 2008
403b403b
Legacy
7 April 2008
403b403b
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
25 June 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
18 December 1998
288cChange of Particulars
Legacy
18 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1997
AAAnnual Accounts
Legacy
14 July 1997
88(2)R88(2)R
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Legacy
31 May 1997
288cChange of Particulars
Legacy
31 May 1997
288cChange of Particulars
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
18 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Legacy
10 February 1992
287Change of Registered Office
Legacy
7 January 1992
288288
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
28 March 1990
288288
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 May 1963
288aAppointment of Director or Secretary
Incorporation Company
9 May 1962
NEWINCIncorporation
Miscellaneous
9 May 1962
MISCMISC