Background WavePink WaveYellow Wave

PREMIER CARE PROPERTIES LIMITED (10897725)

PREMIER CARE PROPERTIES LIMITED (10897725) is an active UK company. incorporated on 3 August 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. PREMIER CARE PROPERTIES LIMITED has been registered for 8 years. Current directors include BRISTOW, Stephen Wayne, WILLIAMS, Hayley Jayne.

Company Number
10897725
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
1 Grantham Lane, Bristol, BS15 1EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRISTOW, Stephen Wayne, WILLIAMS, Hayley Jayne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CARE PROPERTIES LIMITED

PREMIER CARE PROPERTIES LIMITED is an active company incorporated on 3 August 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PREMIER CARE PROPERTIES LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10897725

LTD Company

Age

8 Years

Incorporated 3 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

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

1 Grantham Lane Kingswood Bristol, BS15 1EU,

Previous Addresses

Grantham Lane Kingswood Bristol BS15 1EU England
From: 27 September 2017To: 27 September 2017
Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom
From: 3 August 2017To: 27 September 2017
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRISTOW, Stephen Wayne

Active
Woodlands Lane, BristolBS32 4JY
Born October 1955
Director
Appointed 03 Aug 2017

WILLIAMS, Hayley Jayne

Active
Woodlands Lane, BristolBS32 4JY
Born December 1981
Director
Appointed 03 Aug 2017

Persons with significant control

2

Mr Stephen Wayne Bristow

Active
Woodlands Lane, BristolBS32 4JY
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Aug 2017

Ms Hayley Jayne Williams

Active
Woodlands Lane, BristolBS32 4JY
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Incorporation Company
3 August 2017
NEWINCIncorporation