Company NamePremier Community Care 2018 Limited
DirectorsJohn Clifford Laverick and Susan Yorke
Company StatusActive
Company Number11568619
CategoryPrivate Limited Company
Incorporation Date14 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Clifford Laverick
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(same day as company formation)
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
Secretary NameMr John Clifford Laverick
StatusCurrent
Appointed14 September 2018(same day as company formation)
RoleCompany Director
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
Appointed24 June 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 9 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 NameMr Stephen Yorke
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(same day as company formation)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Swinburne Maddison Llp, Venture House Aykley H
Durham
DH1 5TS

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

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 Return13 September 2023 (6 months, 2 weeks ago)
Next Return Due27 September 2024 (6 months from now)

Charges

27 July 2020Delivered on: 10 August 2020
Persons entitled: Graham Harker

Classification: A registered charge
Particulars: The entire issued share capital of premier community care limited (crn: 04782175).
Outstanding

Filing History

5 February 2021Satisfaction of charge 115686190001 in full (1 page)
15 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
9 December 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
19 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 August 2020Registration of charge 115686190001, created on 27 July 2020 (28 pages)
6 August 2020Notification of Susan Yorke as a person with significant control on 24 June 2020 (2 pages)
6 August 2020Cessation of Neil Andrew Laverick as a person with significant control on 24 June 2020 (1 page)
6 August 2020Cessation of John Graham Laverick as a person with significant control on 24 June 2020 (1 page)
6 August 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 14
(3 pages)
6 August 2020Appointment of Mrs Susan Yorke as a director on 24 June 2020 (2 pages)
21 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 July 2020Notification of John Graham Laverick as a person with significant control on 24 June 2020 (2 pages)
8 July 2020Cessation of Stephen Yorke as a person with significant control on 24 June 2020 (1 page)
8 July 2020Notification of Neil Andrew Laverick as a person with significant control on 24 June 2020 (2 pages)
8 July 2020Termination of appointment of Stephen Yorke as a director on 24 June 2020 (1 page)
16 December 2019Registered office address changed from Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England to C/O Swinburne Maddison Llp, Venture House Aykley Heads Business Centre Durham DH1 5TS on 16 December 2019 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Director's details changed for Mr Stephen Yorke on 11 December 2019 (2 pages)
11 December 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 December 2019Secretary's details changed for Mr John Clifford Laverick on 11 December 2019 (1 page)
11 December 2019Director's details changed for Mr John Clifford Laverick on 11 December 2019 (2 pages)
10 December 2019Registered office address changed from Wansbeck House 68 Cockton Hill Road Bishop Auckland DL14 6BE United Kingdom to Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 10 December 2019 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Incorporation
Statement of capital on 2018-09-14
  • GBP 10
(19 pages)