Company Information for PREMIER HOMECARE NORTH WALES LTD.
PINFOLD HOUSE PINFOLD LANE, ALLTAMI, MOLD, CLWYD, CH7 6NZ,
|
Company Registration Number
03025614
Private Limited Company
Active |
Company Name | ||
---|---|---|
PREMIER HOMECARE NORTH WALES LTD. | ||
Legal Registered Office | ||
PINFOLD HOUSE PINFOLD LANE ALLTAMI MOLD CLWYD CH7 6NZ Other companies in CH7 | ||
Previous Names | ||
|
Company Number | 03025614 | |
---|---|---|
Company ID Number | 03025614 | |
Date formed | 1995-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 18:57:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY REDDEN CHARLICK |
||
GILLIAN CHARLICK |
||
SUSAN JANE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA ELLEN ASPELL |
Director | ||
GEOFFREY CHARLICK |
Company Secretary | ||
ALEXANDER CHARLICK |
Director | ||
LAWRENCE GEOFFREY CHARLICK |
Director | ||
CHRISTOPHER DANIEL JONES |
Director | ||
JOHN OSWALD GOW |
Company Secretary | ||
RON OSWALD ADDIS |
Director | ||
DAWN ANNE HUGHES |
Company Secretary | ||
SCF SECRETARIES LIMITED LIABILITY COMPANY |
Company Secretary | ||
SCF (UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKYLINE DRONES LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
PREMIER AESTHETICS LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2013-09-10 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Support Worker | Flint | To provide personal care, assist with medication, prepare meals, provide companionship and social support as well as various other duties to be discussed.... | |
Support Worker | Connahs Quay | To provide personal care, assist with medication, prepare meals, provide companionship and social support as well as various other duties to be discussed.... | |
Support Worker | Buckley | To provide personal care, assist with medication, prepare meals, provide companionship and social support as well as various other duties to be discussed.... | |
Support Worker | Mold | To provide personal care, assist with medication, prepare meals, provide companionship and social support as well as various other duties to be discussed.... | |
Support Worker | Deeside | To provide personal care, assist with medication, prepare meals, provide companionship and social support as well as various other duties to be discussed.... | |
Support Worker | Mold | Social support within the community, this may include accompanying clients to the cinema, bowling and on various day trips.*.... |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE JONES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JESSICA ELLEN ASPELL | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANE JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GEOFFREY REDDEN CHARLICK | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA ELLEN ASPELL | |
AP01 | DIRECTOR APPOINTED SUSAN JANE JONES | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM St Johns Chambers Love Street Chester Cheshire CH1 1QN United Kingdom | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM PINFOLD HOUSE PINFOLD LANE, ALLTAMI, MOLD FLINTSHIRE CH7 6NZ | |
AR01 | 07/02/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHARLICK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELLEN ASPELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ELLEN ASPELL / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHARLICK / 01/05/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ASPELL / 16/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ASPELL / 16/02/2009 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 07/02/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 07/02/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
CERTNM | COMPANY NAME CHANGED PREMIER NURSING & HOMECARE LIMIT ED CERTIFICATE ISSUED ON 10/06/04 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: PINFOLD HOUSE PINFOLD LANE ALLTAMI MOLD FLINTSHIRE CH7 6NZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 32A MARKET STREET ABERGELE CLWYD LL22 7AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: UNIT 1 ST ASAPH BUSINESS PARK ST ASAPH CLWYD LL17 0LJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/99 FROM: SPRINGFIELD HOUSE CHESTER ROAD BRETTON CHESTER CH4 0DH |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER HOMECARE NORTH WALES LTD.
PREMIER HOMECARE NORTH WALES LTD. owns 3 domain names.
premiernursing.co.uk premier-homecare.co.uk phnw.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |