Background WavePink WaveYellow Wave

PREMIER CARE LIMITED (05213770)

PREMIER CARE LIMITED (05213770) is an active UK company. incorporated on 24 August 2004. with registered office in Colchester. 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 CARE LIMITED has been registered for 21 years.

Company Number
05213770
Status
active
Type
ltd
Incorporated
24 August 2004
Age
21 years
Address
Crown House Stephenson Road, Colchester, CO4 9QR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CARE LIMITED

PREMIER CARE LIMITED is an active company incorporated on 24 August 2004 with the registered office located in Colchester. 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 CARE LIMITED was registered 21 years ago.(SIC: 88100)

Status

active

Active since 21 years ago

Company No

05213770

LTD Company

Age

21 Years

Incorporated 24 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

PREMIER CARE SOLUTIONS LIMITED
From: 24 August 2004To: 20 May 2008
Contact
Address

Crown House Stephenson Road Severalls Industrial Park Colchester, CO4 9QR,

Previous Addresses

Office 4 219 Kensington High Street London W8 6BD England
From: 5 November 2020To: 21 September 2023
Premier House Union Street Pendlebury, Swinton Manchester M27 4HL
From: 20 July 2012To: 5 November 2020
Sacha House Union Street Pendlebury, Swinton Manchester M27 4HL United Kingdom
From: 18 January 2012To: 20 July 2012
C/O Sasdaniels Llp 30 Greek Street Stockport Cheshire SK3 8AD
From: 24 August 2004To: 18 January 2012
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Oct 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Resolution
20 March 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Legacy
28 October 2010
MG01MG01
Legacy
28 October 2010
MG01MG01
Legacy
23 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 March 2009
363aAnnual Return
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
363aAnnual Return
Restoration Order Of Court
26 September 2007
AC92AC92
Gazette Dissolved Compulsary
10 July 2007
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 March 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2004
NEWINCIncorporation