PREMIER HOMECARE NORTH WALES LTD.
Status | ACTIVE |
Company No. | 03025614 |
Category | Private Limited Company |
Incorporated | 23 Feb 1995 |
Age | 29 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER HOMECARE NORTH WALES LTD. is an active private limited company with number 03025614. It was incorporated 29 years, 3 months, 9 days ago, on 23 February 1995. The company address is Pinfold House Pinfold Lane Pinfold House Pinfold Lane, Mold, CH7 6NZ, Clwyd.
Company Fillings
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Jones
Termination date: 2023-07-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Mrs Jessica Ellen Aspell
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Jane Jones
Appointment date: 2019-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 05 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Jane Jones
Termination date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Redden Charlick
Appointment date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Mortgage satisfy charge full
Date: 11 Nov 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination director company with name termination date
Date: 23 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Ellen Aspell
Termination date: 2015-09-15
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Jane Jones
Appointment date: 2015-07-15
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: AD01
Old address: St Johns Chambers Love Street Chester Cheshire CH1 1QN United Kingdom
Change date: 2013-06-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Capital name of class of shares
Date: 24 Sep 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 24 Sep 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 24 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change registered office address company with date old address
Date: 01 Aug 2011
Action Date: 01 Aug 2011
Category: Address
Type: AD01
Old address: Pinfold House Pinfold Lane, Alltami, Mold Flintshire CH7 6NZ
Change date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mrs Gillian Charlick
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jessica Ellen Aspell
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jessica Ellen Aspell
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mrs Gillian Charlick
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jessica aspell / 16/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jessica aspell / 16/02/2009
Documents
Accounts with accounts type total exemption full
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 19 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; no change of members
Documents
Accounts with accounts type small
Date: 18 Jul 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Certificate change of name company
Date: 10 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed premier nursing & homecare limit ed\certificate issued on 10/06/04
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/04; full list of members
Documents
Legacy
Date: 17 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 09 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 09/04/01 from: pinfold house pinfold lane alltami mold flintshire CH7 6NZ
Documents
Legacy
Date: 04 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/01; full list of members
Documents
Legacy
Date: 25 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 25/01/01 from: 32A market street abergele clwyd LL22 7AA
Documents
Accounts with accounts type small
Date: 18 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 18 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/00; full list of members
Documents
Legacy
Date: 05 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/99; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 27 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 27/04/99 from: unit 1 st asaph business park st asaph clwyd LL17 0LJ
Documents
Legacy
Date: 10 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 04/02/99 from: springfield house chester road bretton chester CH4 0DH
Documents
Accounts with accounts type small
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/98; no change of members
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Sep 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/02/96; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Resolution
Date: 02 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Resolution
Date: 23 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 19/10/95 from: 78 high street connah's quay deeside clwyd CH5 4DD
Documents
Some Companies
9 ANGEL TERRACE MANAGEMENT COMPANY LIMITED
9C ANGEL TERRACE,DEVON,EX16 6PD
Number: | 04144869 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPECT HOUSE,BASINGSTOKE,RG25 2PN
Number: | 03450730 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SYDNEY ROAD,ESSEX,SS9 3PL
Number: | 05538897 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LAWRENCE CRESCENT,EDGWARE,HA8 5PB
Number: | 10531541 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW PIER STREET,WALTON-ON-NAZE,CO14 8ED
Number: | 05313985 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH POORTON ADVISORY LIMITED
C/O MCLARENS,LONDON,SW11 3BY
Number: | 11959852 |
Status: | ACTIVE |
Category: | Private Limited Company |