About

Registered Number: 04782200
Date of Incorporation: 30/05/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 25 Brighton Road, South Croydon, Surrey, CR2 6EA

 

Premier Care Services Ltd was founded on 30 May 2003 with its registered office in South Croydon in Surrey, it has a status of "Active". Islam, Mohammed Fokrul, Khan, Nasima, Nakiyimba, Doreen, Lawrence & Co, Kiwanuka, Dorothy, Patel, Sadhana are listed as directors of Premier Care Services Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Mohammed Fokrul 07 October 2015 - 1
KHAN, Nasima 21 February 2020 - 1
NAKIYIMBA, Doreen 21 February 2020 - 1
KIWANUKA, Dorothy 30 May 2003 17 February 2020 1
PATEL, Sadhana 01 June 2012 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE & CO 30 May 2003 12 June 2007 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 22 February 2020
AP01 - Appointment of director 22 February 2020
CS01 - N/A 22 February 2020
CS01 - N/A 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 27 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM02 - Termination of appointment of secretary 25 November 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 November 2017
CH01 - Change of particulars for director 15 November 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 22 November 2016
AAMD - Amended Accounts 23 March 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 15 November 2015
SH01 - Return of Allotment of shares 15 November 2015
AP01 - Appointment of director 23 October 2015
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 12 November 2014
AR01 - Annual Return 25 June 2014
AD01 - Change of registered office address 16 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 13 February 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
AA - Annual Accounts 03 May 2007
DISS40 - Notice of striking-off action discontinued 03 April 2007
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 19 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 14 December 2005
GAZ1 - First notification of strike-off action in London Gazette 29 November 2005
363s - Annual Return 25 October 2004
395 - Particulars of a mortgage or charge 01 May 2004
287 - Change in situation or address of Registered Office 23 June 2003
288c - Notice of change of directors or secretaries or in their particulars 19 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 October 2012 Outstanding

N/A

Debenture 25 January 2011 Outstanding

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.