PREMIUM CARE TRAINING LTD

Office 198 321 - 323 High Road, Romford, RM6 6AX, England
StatusACTIVE
Company No.09854391
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

PREMIUM CARE TRAINING LTD is an active private limited company with number 09854391. It was incorporated 8 years, 7 months, 2 days ago, on 03 November 2015. The company address is Office 198 321 - 323 High Road, Romford, RM6 6AX, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Sep 2021

Category: Address

Type: AD04

New address: Office 198 321 - 323 High Road Romford RM6 6AX

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Josephine Ofori-Appiah

Change date: 2015-11-03

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Miss Josephine Ofori-Appiah

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-22

Officer name: Baffour Kyei-Acheampong

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Miss Josephine Ofori-Appiah

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Miss Josephine Ofori-Appiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2019

Action Date: 11 May 2019

Category: Address

Type: AD01

Change date: 2019-05-11

New address: Office 198 321 - 323 High Road Romford RM6 6AX

Old address: 306 Abbots Road Colchester Essex CO2 8RL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 103 Foundry College Street Ipswich IP4 1FP England

New address: 306 Abbots Road Colchester Essex CO2 8RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

New address: 103 Foundry College Street Ipswich IP4 1FP

Old address: 103 Foundry College Street Ipswich Suffolk IP4 1FP England

Change date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Miss Josephine Ofori-Appiah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: Unit 6 61 Lower Hillgate Stockport Cheshire Lancashire SK1 3AW England

New address: 103 Foundry College Street Ipswich Suffolk IP4 1FP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Oct 2017

Category: Address

Type: AD03

New address: Unit 6 61 Lower Hillgate Stockport SK1 3AW

Documents

View document PDF

Change sail address company with new address

Date: 06 Oct 2017

Category: Address

Type: AD02

New address: Unit 6 61 Lower Hillgate Stockport SK1 3AW

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Josephine Ofori-Appiah

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2017

Action Date: 24 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-24

Officer name: Miss Josephine Ofori-Appiah

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: Josephine Ofori-Appiah

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Baffour Kyei-Acheampong

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Address

Type: AD01

Old address: Kingdom Mandate Center Chichester Road Hulme Manchester M15 5EU United Kingdom

New address: Unit 6 61 Lower Hillgate Stockport Cheshire Lancashire SK1 3AW

Change date: 2017-10-05

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Josephine Ofori-Appiah

Change date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKE MY CHEAT LTD

10 GRESLEY GARDENS,IPSWICH,IP2 8RU

Number:11206659
Status:ACTIVE
Category:Private Limited Company

FINK SOLUTIONS LTD

FLAT 4, HILL HOUSE,,GODALMING,GU7 1QX

Number:09401983
Status:ACTIVE
Category:Private Limited Company

MCC CAPITAL PROJECTS LIMITED

70 FRYERNING LANE,INGATESTONE,CM4 0NN

Number:06039752
Status:ACTIVE
Category:Private Limited Company

MMIMMS LTD

16 FUSCIA WAY,LAMBOURN,NP10 9DL

Number:11821807
Status:ACTIVE
Category:Private Limited Company

OSMONDS TIMBER LIMITED

2 ROSE COTTAGES,CROWBOROUGH,TN6 1XH

Number:10347400
Status:ACTIVE
Category:Private Limited Company

TINY TOOTS LIMITED

92 HAMPSFELL DRIVE,MORECAMBE,LA4 4TP

Number:10408540
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