PREMIER HOMECARE NORTH WALES LTD.

Pinfold House Pinfold Lane Pinfold House Pinfold Lane, Mold, CH7 6NZ, Clwyd
StatusACTIVE
Company No.03025614
CategoryPrivate Limited Company
Incorporated23 Feb 1995
Age29 years, 3 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 24 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 24 Sep 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 24 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jessica aspell / 16/02/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jessica aspell / 16/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/96; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF


Some Companies

9 ANGEL TERRACE MANAGEMENT COMPANY LIMITED

9C ANGEL TERRACE,DEVON,EX16 6PD

Number:04144869
Status:ACTIVE
Category:Private Limited Company

AUDIENT LIMITED

ASPECT HOUSE,BASINGSTOKE,RG25 2PN

Number:03450730
Status:ACTIVE
Category:Private Limited Company

ESTUARY CONSULTING LIMITED

6 SYDNEY ROAD,ESSEX,SS9 3PL

Number:05538897
Status:ACTIVE
Category:Private Limited Company

MEDER EXPRES LTD

13 LAWRENCE CRESCENT,EDGWARE,HA8 5PB

Number:10531541
Status:ACTIVE
Category:Private Limited Company

PENRICE COURT LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source