Company NamePremier Community Care Limited
DirectorsJohn Clifford Laverick and Susan Yorke
Company StatusActive
Company Number04782175
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 34, 35 & 36 Innovation House 26 Longfield Ro
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMrs Susan Yorke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRooms 34, 35 & 36 Innovation House 26 Longfield Ro
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameThomas Eden Harker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address2 Menville Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TH
Director NameMr Graham Harker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Campion Place
Deneside Chase
Bishop Auckland
County Durham
DL14 0TS
Secretary NameMr Graham Harker
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address8 Campion Place
Deneside Chase
Bishop Auckland
County Durham
DL14 0TS
Director NameMrs Alison Ward
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighside Farm Highside Road
Heighington
Darlington
County Durham
DL2 2UX
Director NameMr Colin Ward
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighside Farm Heighington
Darlington
County Durham
DL2 2UX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepremiercommunitycare.co.uk
Email address[email protected]
Telephone01388 458991
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressRooms 34, 35 & 36 Innovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£323,210
Cash£334,227
Current Liabilities£273,438

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

12 October 2016Delivered on: 17 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
21 December 2021Change of details for Premier Community Care 2018 Limited as a person with significant control on 22 July 2021 (2 pages)
19 October 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
2 October 2021Compulsory strike-off action has been discontinued (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
22 July 2021Registered office address changed from Wansbeck House 88 Cockton Hill Road Bishop Auckland County Durham DL14 6BE to Rooms 34, 35 & 36 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 22 July 2021 (1 page)
21 August 2020Memorandum and Articles of Association (13 pages)
21 August 2020Memorandum and Articles of Association (13 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 August 2020Statement of company's objects (2 pages)
10 August 2020Appointment of Mrs Susan Yorke as a director on 27 July 2020 (2 pages)
10 August 2020Termination of appointment of Graham Harker as a secretary on 27 July 2020 (1 page)
10 August 2020Appointment of Mr John Clifford Laverick as a director on 27 July 2020 (2 pages)
10 August 2020Termination of appointment of Graham Harker as a director on 27 July 2020 (1 page)
10 August 2020Cessation of Graham Harker as a person with significant control on 27 July 2020 (1 page)
10 August 2020Notification of Premier Community Care 2018 Limited as a person with significant control on 27 July 2020 (2 pages)
10 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
22 July 2020Change of details for Mr Graham Harker as a person with significant control on 22 March 2019 (2 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
14 May 2019Purchase of own shares. (3 pages)
29 April 2019Cancellation of shares. Statement of capital on 22 March 2019
  • GBP 1,000
(4 pages)
29 April 2019Resolutions
  • RES13 ‐ Authority to purchase own shares 22/03/2019
(3 pages)
27 March 2019Cessation of Colin Ward as a person with significant control on 22 March 2019 (1 page)
27 March 2019Termination of appointment of Colin Ward as a director on 22 March 2019 (1 page)
27 March 2019Termination of appointment of Thomas Eden Harker as a director on 14 March 2019 (1 page)
27 March 2019Cessation of Alison Ward as a person with significant control on 22 March 2019 (1 page)
27 March 2019Termination of appointment of Alison Ward as a director on 22 March 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
10 September 2018Satisfaction of charge 047821750001 in full (1 page)
10 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
17 October 2016Registration of charge 047821750001, created on 12 October 2016 (5 pages)
17 October 2016Registration of charge 047821750001, created on 12 October 2016 (5 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(8 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(8 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000
(8 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000
(8 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(8 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2,000
(8 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
7 June 2013Director's details changed for Colin Ward on 30 May 2013 (2 pages)
7 June 2013Director's details changed for Colin Ward on 30 May 2013 (2 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
6 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2010Director's details changed for Colin Ward on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Thomas Eden Harker on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Thomas Eden Harker on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Colin Ward on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Graham Harker on 30 May 2010 (2 pages)
1 July 2010Director's details changed for Graham Harker on 30 May 2010 (2 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 June 2009Director's change of particulars / alison ward / 17/06/2009 (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / thomas harker / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / thomas harker / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / alison ward / 17/06/2009 (1 page)
17 June 2009Return made up to 30/05/09; full list of members (4 pages)
17 June 2009Director's change of particulars / colin ward / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / colin ward / 17/06/2009 (1 page)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 30/05/08; change of members (8 pages)
21 August 2008Return made up to 30/05/08; change of members (8 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Ad 18/09/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Ad 18/09/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 September 2007Return made up to 30/05/07; no change of members (7 pages)
11 September 2007Return made up to 30/05/07; no change of members (7 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 June 2005Return made up to 30/05/05; full list of members (7 pages)
10 June 2005Return made up to 30/05/05; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
9 July 2003Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New director appointed (2 pages)
30 May 2003Incorporation (19 pages)
30 May 2003Incorporation (19 pages)