Background WavePink WaveYellow Wave

PREMIER HOMECARE LIMITED (04889020)

PREMIER HOMECARE LIMITED (04889020) is an active UK company. incorporated on 5 September 2003. with registered office in Worcester Park. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. PREMIER HOMECARE LIMITED has been registered for 22 years. Current directors include YOUNG, Cameron.

Company Number
04889020
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
Trinity Homecare Group, Worcester Park, KT4 8EG
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
YOUNG, Cameron
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HOMECARE LIMITED

PREMIER HOMECARE LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Worcester Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. PREMIER HOMECARE LIMITED was registered 22 years ago.(SIC: 88100)

Status

active

Active since 22 years ago

Company No

04889020

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Trinity Homecare Group Central Road Worcester Park, KT4 8EG,

Previous Addresses

24 Canford Lane Westbury on Trym Bristol BS9 3DH
From: 8 June 2012To: 6 July 2022
Southfield House 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
From: 5 September 2003To: 8 June 2012
Timeline

18 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Oct 09
Funding Round
Jun 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Dec 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

YOUNG, Cameron

Active
Central Road, Worcester ParkKT4 8EG
Born February 1983
Director
Appointed 20 Aug 2023

PRICE, William John

Resigned
Pentre House, Whitney On WyeHR3 6JF
Secretary
Appointed 16 Oct 2003
Resigned 21 Feb 2005

SWINDELLS, Simon John

Resigned
7 Knole Close, BristolBS32 4EJ
Secretary
Appointed 21 Feb 2005
Resigned 01 Jul 2022

SWINDELLS, Simon John

Resigned
70 Courtlands, BristolBS32 9BB
Secretary
Appointed 05 Sept 2003
Resigned 16 Oct 2003

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 05 Sept 2003
Resigned 05 Sept 2003

CLARKE, Stephen Paul

Resigned
High Street, EdenbridgeTN8 5AX
Born January 1967
Director
Appointed 01 Jul 2022
Resigned 22 Jun 2023

COBRA, Pedro Henrique

Resigned
Buckingham Palace Road, LondonSW1W 0PP
Born May 1984
Director
Appointed 01 Jul 2022
Resigned 17 Aug 2022

KANAKIS, Mark Mercury Lucas

Resigned
Central Road, Worcester ParkKT4 8EG
Born July 1982
Director
Appointed 03 Jul 2023
Resigned 28 Feb 2024

NEEDHAM, Andrew Malcolm Joseph

Resigned
Central Road, Worcester ParkKT4 8EG
Born August 1981
Director
Appointed 17 Aug 2022
Resigned 20 Sept 2023

SWINDELLS, Judith Pamela

Resigned
Canford Lane, BristolBS9 3DH
Born March 1964
Director
Appointed 05 Sept 2003
Resigned 01 Jul 2022

SWINDWELLS, Simon John

Resigned
Knole Close, BristolBS32 4EJ
Born May 1963
Director
Appointed 14 Nov 2007
Resigned 01 Jul 2022

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 05 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Buckingham Palace Road, LondonSW1W 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Judith Pamela Tunnicliffe

Ceased
Knole Close, BristolBS32 4EJ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022

Mr Simon John Swindells

Ceased
Knole Close, BristolBS32 4EJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Resolution
1 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
19 March 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Legacy
29 December 2008
363sAnnual Return (shuttle)
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
30 September 2003
288aAppointment of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation