South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director Name | Mrs Susan Yorke |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rooms 34, 35 & 36 Innovation House 26 Longfield Ro South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Thomas Eden Harker |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Menville Close School Aycliffe Newton Aycliffe County Durham DL5 6TH |
Director Name | Mr Graham Harker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Campion Place Deneside Chase Bishop Auckland County Durham DL14 0TS |
Secretary Name | Mr Graham Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 8 Campion Place Deneside Chase Bishop Auckland County Durham DL14 0TS |
Director Name | Mrs Alison Ward |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highside Farm Highside Road Heighington Darlington County Durham DL2 2UX |
Director Name | Mr Colin Ward |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highside Farm Heighington Darlington County Durham DL2 2UX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | premiercommunitycare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 458991 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Rooms 34, 35 & 36 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £323,210 |
Cash | £334,227 |
Current Liabilities | £273,438 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
12 October 2016 | Delivered on: 17 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 December 2021 | Change of details for Premier Community Care 2018 Limited as a person with significant control on 22 July 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
2 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Registered 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 2020 | Memorandum and Articles of Association (13 pages) |
21 August 2020 | Memorandum and Articles of Association (13 pages) |
21 August 2020 | Resolutions
|
21 August 2020 | Statement of company's objects (2 pages) |
10 August 2020 | Appointment of Mrs Susan Yorke as a director on 27 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Graham Harker as a secretary on 27 July 2020 (1 page) |
10 August 2020 | Appointment of Mr John Clifford Laverick as a director on 27 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Graham Harker as a director on 27 July 2020 (1 page) |
10 August 2020 | Cessation of Graham Harker as a person with significant control on 27 July 2020 (1 page) |
10 August 2020 | Notification of Premier Community Care 2018 Limited as a person with significant control on 27 July 2020 (2 pages) |
10 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
22 July 2020 | Change of details for Mr Graham Harker as a person with significant control on 22 March 2019 (2 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
4 November 2019 | Resolutions
|
3 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
29 April 2019 | Cancellation of shares. Statement of capital on 22 March 2019
|
29 April 2019 | Resolutions
|
27 March 2019 | Cessation of Colin Ward as a person with significant control on 22 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Colin Ward as a director on 22 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Thomas Eden Harker as a director on 14 March 2019 (1 page) |
27 March 2019 | Cessation of Alison Ward as a person with significant control on 22 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Alison Ward as a director on 22 March 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
10 September 2018 | Satisfaction of charge 047821750001 in full (1 page) |
10 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
17 October 2016 | Registration of charge 047821750001, created on 12 October 2016 (5 pages) |
17 October 2016 | Registration of charge 047821750001, created on 12 October 2016 (5 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Director's details changed for Colin Ward on 30 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Colin Ward on 30 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 July 2010 | Director's details changed for Colin Ward on 30 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Thomas Eden Harker on 30 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Thomas Eden Harker on 30 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Ward on 30 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham Harker on 30 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham Harker on 30 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 June 2009 | Director's change of particulars / alison ward / 17/06/2009 (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / thomas harker / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / thomas harker / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / alison ward / 17/06/2009 (1 page) |
17 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
17 June 2009 | Director's change of particulars / colin ward / 17/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / colin ward / 17/06/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 August 2008 | Return made up to 30/05/08; change of members (8 pages) |
21 August 2008 | Return made up to 30/05/08; change of members (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Ad 18/09/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Ad 18/09/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
11 September 2007 | Return made up to 30/05/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members
|
9 June 2004 | Return made up to 30/05/04; full list of members
|
9 July 2003 | Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
9 July 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
30 May 2003 | Incorporation (19 pages) |
30 May 2003 | Incorporation (19 pages) |