PREMIUM CARE TRAINING LTD
Status | ACTIVE |
Company No. | 09854391 |
Category | Private Limited Company |
Incorporated | 03 Nov 2015 |
Age | 8 years, 7 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Feb 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 28 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
10 GRESLEY GARDENS,IPSWICH,IP2 8RU
Number: | 11206659 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, HILL HOUSE,,GODALMING,GU7 1QX
Number: | 09401983 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 FRYERNING LANE,INGATESTONE,CM4 0NN
Number: | 06039752 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FUSCIA WAY,LAMBOURN,NP10 9DL
Number: | 11821807 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ROSE COTTAGES,CROWBOROUGH,TN6 1XH
Number: | 10347400 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 HAMPSFELL DRIVE,MORECAMBE,LA4 4TP
Number: | 10408540 |
Status: | ACTIVE |
Category: | Private Limited Company |