Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER CARE (LANCASHIRE) LIMITED
Company Information for

PREMIER CARE (LANCASHIRE) LIMITED

CROWN HOUSE STEPHENSON ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER, CO4 9QR,
Company Registration Number
04132204
Private Limited Company
Active

Company Overview

About Premier Care (lancashire) Ltd
PREMIER CARE (LANCASHIRE) LIMITED was founded on 2000-12-28 and has its registered office in Colchester. The organisation's status is listed as "Active". Premier Care (lancashire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PREMIER CARE (LANCASHIRE) LIMITED
 
Legal Registered Office
CROWN HOUSE STEPHENSON ROAD
SEVERALLS INDUSTRIAL PARK
COLCHESTER
CO4 9QR
Other companies in LA2
 
Previous Names
GENTLE TOUCH CARE SERVICES LIMITED18/12/2017
GENTLE TOUCH NURSING & CARE SERVICES LTD12/01/2007
Filing Information
Company Number 04132204
Company ID Number 04132204
Date formed 2000-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:30:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER CARE (LANCASHIRE) LIMITED
Is this data useful to you?
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.

Company Officers of PREMIER CARE (LANCASHIRE) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANITA BRIDGET REGAN
Company Secretary 2017-11-27
DAVID THOMAS MCGUINN
Director 2017-11-27
JOHN PATRICK ANDREW REGAN
Director 2017-11-27
MICHELLE ANITA BRIDGET REGAN
Director 2017-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARY WINIFRED JONES
Company Secretary 2001-01-03 2017-11-26
KRISTOPHER PAUL COOMBES
Director 2014-06-18 2017-11-26
JULIE ANN WARD
Director 2001-01-03 2017-11-26
KRISTOPHER PAUL COOMBES
Director 2011-04-06 2012-10-22
PAUL STEPHEN COOMBES
Director 2001-01-03 2005-09-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-28 2001-01-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-28 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK ANDREW REGAN HOMECARE AGENCY LTD Director 2015-12-01 CURRENT 2010-01-14 Dissolved 2016-10-11
JOHN PATRICK ANDREW REGAN PREMIER CARE (CUMBRIA) LIMITED Director 2014-12-30 CURRENT 1992-11-30 Dissolved 2017-07-11
JOHN PATRICK ANDREW REGAN PREMIER CARE LIMITED Director 2004-11-01 CURRENT 2004-08-24 Active
MICHELLE ANITA BRIDGET REGAN TRADE ME IN LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MICHELLE ANITA BRIDGET REGAN MIJO INVESTMENTS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
MICHELLE ANITA BRIDGET REGAN HOMECARE AGENCY LTD Director 2015-12-01 CURRENT 2010-01-14 Dissolved 2016-10-11
MICHELLE ANITA BRIDGET REGAN PREMIER CARE (CUMBRIA) LIMITED Director 2014-12-30 CURRENT 1992-11-30 Dissolved 2017-07-11
MICHELLE ANITA BRIDGET REGAN PREMIER CARE LIMITED Director 2004-08-24 CURRENT 2004-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15APPOINTMENT TERMINATED, DIRECTOR LUIGI DE CURTIS
2024-02-15DIRECTOR APPOINTED MR JAMES CONOR LANDUCCI-HARMEY
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-19DIRECTOR APPOINTED MR LUIGI DE CURTIS
2023-10-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER BARKER
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Office 4 219 Kensington High Street London W8 6BD England
2023-02-24CESSATION OF CERA CARE LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24Notification of Premier Care Ltd as a person with significant control on 2023-02-24
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-02-03CESSATION OF PREMIER CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-03Notification of Cera Care Ltd as a person with significant control on 2023-02-03
2023-02-02Appointment of Mr James Conor Landucci-Harmey as company secretary on 2023-02-02
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRY GEORGE MARTEN
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS MCGUINN
2021-11-02TM02Termination of appointment of Michelle Anita Bridget Regan on 2021-11-02
2021-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041322040002
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-16AP01DIRECTOR APPOINTED MR NICHOLAS BARKER
2021-03-11AP01DIRECTOR APPOINTED MRS CATHERINE LOUISE FUREY
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE EMMA REYNOLDS
2020-11-05AP01DIRECTOR APPOINTED MR RANPREET GREWAL
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Premier House Union Street Pendlebury Swinton Greater Manchester M27 4HL United Kingdom
2020-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-18RES15CHANGE OF COMPANY NAME 18/12/17
2017-12-18CERTNMCOMPANY NAME CHANGED GENTLE TOUCH CARE SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/17
2017-12-18AP01DIRECTOR APPOINTED MR DAVID THOMAS MCGUINN
2017-12-06AP01DIRECTOR APPOINTED MR JOHN PATRICK ANDREW REGAN
2017-11-29PSC02Notification of Premier Care Limited as a person with significant control on 2017-11-27
2017-11-29PSC07CESSATION OF JULIE ANN WARD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28AP03Appointment of Ms Michelle Anita Bridget Regan as company secretary on 2017-11-27
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster Lancashire LA2 8JF United Kingdom
2017-11-28AP01DIRECTOR APPOINTED MS MICHELLE ANITA BRIDGET REGAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER COOMBES
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WARD
2017-11-28TM02Termination of appointment of Mary Winifred Jones on 2017-11-26
2017-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-11SH0101/04/17 STATEMENT OF CAPITAL GBP 400
2017-07-11SH0101/04/17 STATEMENT OF CAPITAL GBP 300
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-11SH0101/04/17 STATEMENT OF CAPITAL GBP 200
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-08CH01Director's details changed for Julie Ann Coombes on 2016-11-08
2016-08-24CH01Director's details changed for Mr Kristopher Paul Coombes on 2016-08-24
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM C/O Meiring Cca 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF
2016-08-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0110/12/15 FULL LIST
2015-09-09AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0110/12/14 FULL LIST
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOPHER PAUL COOMBES / 14/11/2014
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-18AP01DIRECTOR APPOINTED MR KRISTOPHER PAUL COOMBES
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0110/12/13 FULL LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 41 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1JE
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AR0110/12/12 FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COOMBES / 09/12/2012
2012-11-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER COOMBES
2011-12-20AR0110/12/11 FULL LIST
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARY WINIFRED WILLIAMS / 01/06/2011
2011-06-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-24AP01DIRECTOR APPOINTED MR KRISTOPHER PAUL COOMBES
2011-01-05AR0110/12/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-05AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COOMBES / 01/10/2009
2009-08-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SPRINGFIELD HOUSE 41-45 CHAPEL BROW, LEYLAND PRESTON LANCASHIRE PR5 2NH
2008-12-12363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2007-01-12CERTNMCOMPANY NAME CHANGED GENTLE TOUCH NURSING & CARE SERV ICES LTD CERTIFICATE ISSUED ON 12/01/07
2006-10-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-21363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-20288bDIRECTOR RESIGNED
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-19363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-24363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-01-20288aNEW DIRECTOR APPOINTED
2001-01-20288aNEW SECRETARY APPOINTED
2001-01-20225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-20288aNEW DIRECTOR APPOINTED
2001-01-2088(2)RAD 03/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-02288bDIRECTOR RESIGNED
2001-01-02288bSECRETARY RESIGNED
2000-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIER CARE (LANCASHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER CARE (LANCASHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 31,883
Creditors Due Within One Year 2012-03-31 £ 36,150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 CARE (LANCASHIRE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,739
Current Assets 2013-03-31 £ 32,398
Current Assets 2012-03-31 £ 35,292
Debtors 2013-03-31 £ 29,088
Debtors 2012-03-31 £ 34,271
Shareholder Funds 2013-03-31 £ 1,472
Tangible Fixed Assets 2013-03-31 £ 1,196
Tangible Fixed Assets 2012-03-31 £ 1,613

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PREMIER CARE (LANCASHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER CARE (LANCASHIRE) LIMITED
Trademarks
We have not found any records of PREMIER CARE (LANCASHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER CARE (LANCASHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as PREMIER CARE (LANCASHIRE) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER CARE (LANCASHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER CARE (LANCASHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER CARE (LANCASHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.