About

Registered Number: 03416359
Date of Incorporation: 07/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG

 

Premier Care Service Ltd was registered on 07 August 1997 and has its registered office in West Midlands. We do not know the number of employees at the business. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 07 August 2019
CS01 - N/A 23 August 2018
AP01 - Appointment of director 23 August 2018
CH01 - Change of particulars for director 20 August 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 20 December 2017
PSC05 - N/A 15 August 2017
CS01 - N/A 15 August 2017
PSC05 - N/A 24 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 19 August 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 09 September 2005
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 28 January 2002
287 - Change in situation or address of Registered Office 13 December 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 26 August 1998
287 - Change in situation or address of Registered Office 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
225 - Change of Accounting Reference Date 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
287 - Change in situation or address of Registered Office 09 September 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.