About

Registered Number: 05842342
Date of Incorporation: 09/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Old Court Tavistock Road, Roborough, Plymouth, PL6 7BD,

 

Based in Plymouth, Premier Care (Plymouth) Ltd was registered on 09 June 2006, it has a status of "Active". The companies directors are listed as Hill, Shaun William, Bowden, Linda in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Linda 09 June 2006 21 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HILL, Shaun William 10 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR04 - N/A 15 February 2020
MR04 - N/A 15 February 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 02 October 2019
MR01 - N/A 21 June 2019
CS01 - N/A 12 June 2019
MR01 - N/A 10 May 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 June 2015
SH06 - Notice of cancellation of shares 07 May 2015
SH03 - Return of purchase of own shares 07 May 2015
AP03 - Appointment of secretary 06 May 2015
TM02 - Termination of appointment of secretary 06 May 2015
TM01 - Termination of appointment of director 24 April 2015
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 03 March 2014
MR01 - N/A 23 January 2014
AA - Annual Accounts 13 January 2014
MR01 - N/A 18 December 2013
MR01 - N/A 18 December 2013
AR01 - Annual Return 17 June 2013
SH06 - Notice of cancellation of shares 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
SH03 - Return of purchase of own shares 17 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 08 December 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 25 February 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 17 January 2014 Outstanding

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

A registered charge 16 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.