PREMIER CARE NETWORK LIMITED
Status | ACTIVE |
Company No. | 04180755 |
Category | Private Limited Company |
Incorporated | 16 Mar 2001 |
Age | 23 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
PREMIER CARE NETWORK LIMITED is an active private limited company with number 04180755. It was incorporated 23 years, 2 months, 16 days ago, on 16 March 2001. The company address is 33 Station Road 33 Station Road, East Sussex, TN40 1RG.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 03 Oct 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Nine to Five (Sussex) Limited
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change account reference date company previous extended
Date: 22 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change account reference date company previous shortened
Date: 13 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with updates
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2018
Action Date: 05 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041807550002
Charge creation date: 2018-10-05
Documents
Mortgage satisfy charge full
Date: 02 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stanley Gibby
Change date: 2017-06-01
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Appoint person secretary company with name date
Date: 13 Oct 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-18
Officer name: David Alan Gibby
Documents
Termination secretary company with name termination date
Date: 13 Oct 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Eunice Ann Gibby
Termination date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Mark Stanley Gibby
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person secretary company with change date
Date: 19 Mar 2013
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Valerie Eunice Ann Gibby
Change date: 2012-03-20
Documents
Change person secretary company with change date
Date: 23 Jul 2012
Action Date: 05 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-05
Officer name: Valerie Eunice Ann Gibby
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Legacy
Date: 18 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 26 Aug 2011
Action Date: 26 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Valerie Eunice Ann Gibby
Change date: 2011-08-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Gazette filings brought up to date
Date: 06 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Stanley Gibby
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jems recruitment LIMITED\certificate issued on 17/01/05
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: 36 manor end uckfield east sussex TN22 1DN
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 397,GLASGOW,G2 1QX
Number: | SC592500 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPONENT PRIVATE EQUITY PARTNERS IV (AIV), LP
30 BROADWICK STREET,LONDON,W1F 8JB
Number: | LP019692 |
Status: | ACTIVE |
Category: | Limited Partnership |
80 HODGE CLOUGH ROAD,OLDHAM,OL1 4PW
Number: | 10037689 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART MAILING RENTAL SOLUTIONS LIMITED
UNIT 4 HADLEIGH BUS CTRE,BENFLEET,SS7 2BT
Number: | 07768891 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOWELL MACHINERY COMPANY LIMITED
MNB2936, RM B, 1/F., LA BLDG.,,GRANGETOWN,,CF11 7AW
Number: | 10252842 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH
Number: | 08456028 |
Status: | ACTIVE |
Category: | Private Limited Company |