Background WavePink WaveYellow Wave

PREMIER CARE MANAGEMENT LIMITED (07035703)

PREMIER CARE MANAGEMENT LIMITED (07035703) is an active UK company. incorporated on 30 September 2009. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREMIER CARE MANAGEMENT LIMITED has been registered for 16 years. Current directors include HOLKHAM, Daryl James, LEDGARD, Phillip Neil, MCCOOEY, John Charles and 2 others.

Company Number
07035703
Status
active
Type
ltd
Incorporated
30 September 2009
Age
16 years
Address
1 Grantham Lane, Bristol, BS15 1EU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOLKHAM, Daryl James, LEDGARD, Phillip Neil, MCCOOEY, John Charles, VICKERS, Ashley James Ward, WILLIAMS, Hayley Jayne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CARE MANAGEMENT LIMITED

PREMIER CARE MANAGEMENT LIMITED is an active company incorporated on 30 September 2009 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREMIER CARE MANAGEMENT LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07035703

LTD Company

Age

16 Years

Incorporated 30 September 2009

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 Grantham Lane Kingswood Bristol, BS15 1EU,

Previous Addresses

Grantham Lane Kingswood Bristol BS15 1EU United Kingdom
From: 15 September 2017To: 17 November 2017
91/93 Alma Road Clifton Bristol BS8 2DP
From: 18 October 2010To: 15 September 2017
Premier Care Management Ltd Grantham Lane Kingswood Bristol South Glos BS15 1EU
From: 18 December 2009To: 18 October 2010
788-790 Finchley Road London NW11 7TJ England
From: 30 September 2009To: 18 December 2009
Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jul 16
Funding Round
Jun 17
Loan Secured
Nov 17
Funding Round
Sept 20
New Owner
Sept 20
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOLKHAM, Daryl James

Active
Kingswood, BristolBS15 1EU
Born April 1971
Director
Appointed 28 Apr 2023

LEDGARD, Phillip Neil

Active
Brooklands Place, SaleM33 3SD
Born July 1976
Director
Appointed 04 Jun 2021

MCCOOEY, John Charles

Active
Brooklands Road, SaleM33 3SD
Born March 1963
Director
Appointed 22 May 2023

VICKERS, Ashley James Ward

Active
Brooklands Place, SaleM33 3SD
Born June 1971
Director
Appointed 04 Jun 2021

WILLIAMS, Hayley Jayne

Active
Hanham, BristolBS15 8HH
Born December 1981
Director
Appointed 01 Jul 2016

BRISTOW, Stephen Wayne

Resigned
Barrs Court, BristolBS30 8SG
Born October 1955
Director
Appointed 30 Sept 2009
Resigned 04 Jun 2021

FINNEY, Robert James

Resigned
Brooklands Place, SaleM33 3SD
Born December 1971
Director
Appointed 04 Jun 2021
Resigned 22 May 2023

LOUCOPOULOS, Yannis Alexandros

Resigned
Brooklands Place, SaleM33 3SD
Born February 1981
Director
Appointed 04 Jun 2021
Resigned 22 May 2023

Persons with significant control

3

1 Active
2 Ceased
Brooklands Place, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021

Ms Hayley Jayne Williams

Ceased
Hanham, BristolBS15 8HH
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2017
Ceased 04 Jun 2021

Mr Stephen Wayne Bristow

Ceased
Barrs Court, BristolBS30 8SG
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Memorandum Articles
14 August 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
13 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
25 September 2020
PSC04Change of PSC Details
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
25 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Incorporation Company
30 September 2009
NEWINCIncorporation