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

PREMIER HOMECARE (EAST) LIMITED

THE BEECHES, APEX 12 OLD IPSWICH ROAD, ARDLEIGH, COLCHESTER, CO7 7QR,
Company Registration Number
04251346
Private Limited Company
Active

Company Overview

About Premier Homecare (east) Ltd
PREMIER HOMECARE (EAST) LIMITED was founded on 2001-07-12 and has its registered office in Colchester. The organisation's status is listed as "Active". Premier Homecare (east) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PREMIER HOMECARE (EAST) LIMITED
 
Legal Registered Office
THE BEECHES, APEX 12 OLD IPSWICH ROAD
ARDLEIGH
COLCHESTER
CO7 7QR
Other companies in CO4
 
Filing Information
Company Number 04251346
Company ID Number 04251346
Date formed 2001-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 08:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER HOMECARE (EAST) 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 HOMECARE (EAST) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHARLES LOMER
Company Secretary 2008-04-15
DAVID JOHN BATES
Director 2008-04-15
GORDON DOUGLAS COCHRANE
Director 2017-03-30
SAMANTHA CAROLINE DIXON
Director 2017-05-01
HELEN GIDLOW
Director 2017-04-06
MATHEW JAMES KING
Director 2017-04-10
GRAHAM CHARLES LOMER
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL OSBORNE
Director 2014-05-21 2017-03-10
RICHARD STANLEY CLOUGH
Director 2008-04-15 2014-04-30
KARL WAYNE PETTERS
Company Secretary 2001-07-12 2008-04-15
LISA SARA PETTERS
Director 2001-07-12 2008-04-15
ANDREW JAMES RAFFELL
Director 2003-09-01 2008-04-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-12 2001-07-12
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-12 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHARLES LOMER ANGLIA HOME CARE LIMITED Company Secretary 2008-12-11 CURRENT 2002-03-08 Active
GRAHAM CHARLES LOMER CARE PLUS ESSEX LIMITED Company Secretary 2008-06-17 CURRENT 2005-06-30 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 2008-03-26 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES GROUP LIMITED Company Secretary 2008-04-03 CURRENT 2005-07-13 Active
GRAHAM CHARLES LOMER MANORCOURT CARE (NORFOLK) LIMITED Company Secretary 2008-01-30 CURRENT 2002-08-22 Active
DAVID JOHN BATES HEALTHCARE HOMES (LSC) LIMITED Director 2016-04-01 CURRENT 2009-08-13 Active
DAVID JOHN BATES ANGLIA CARE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID JOHN BATES MANORCOURT HOMECARE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID JOHN BATES PRI-MED GROUP LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID JOHN BATES HEALTHCARE HOMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID JOHN BATES SOUTH NORFOLK CARERS LIMITED Director 2013-07-31 CURRENT 2002-08-05 Active
DAVID JOHN BATES ANGLIA HOME CARE LIMITED Director 2008-12-11 CURRENT 2002-03-08 Active
DAVID JOHN BATES CARE PLUS ESSEX LIMITED Director 2008-06-17 CURRENT 2005-06-30 Active
DAVID JOHN BATES HEALTHCARE HOMES HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-26 Active
DAVID JOHN BATES MANORCOURT CARE (NORFOLK) LIMITED Director 2008-01-30 CURRENT 2002-08-22 Active
DAVID JOHN BATES HEALTHCARE HOMES GROUP LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
GORDON DOUGLAS COCHRANE HEALTHCARE HOMES GROUP LIMITED Director 2017-03-30 CURRENT 2005-07-13 Active
GORDON DOUGLAS COCHRANE SOUTH NORFOLK CARERS LIMITED Director 2017-03-30 CURRENT 2002-08-05 Active
GORDON DOUGLAS COCHRANE ANGLIA HOME CARE LIMITED Director 2017-03-30 CURRENT 2002-03-08 Active
GORDON DOUGLAS COCHRANE MANORCOURT CARE (NORFOLK) LIMITED Director 2017-03-30 CURRENT 2002-08-22 Active
GORDON DOUGLAS COCHRANE CARE PLUS ESSEX LIMITED Director 2017-03-30 CURRENT 2005-06-30 Active
GORDON DOUGLAS COCHRANE HEALTHCARE HOMES HOLDINGS LIMITED Director 2017-03-30 CURRENT 2008-03-26 Active
GORDON DOUGLAS COCHRANE HEALTHCARE HOMES (LSC) LIMITED Director 2017-03-30 CURRENT 2009-08-13 Active
GORDON DOUGLAS COCHRANE JOHN STANLEY'S CARE AGENCY LIMITED Director 2017-03-30 CURRENT 1997-08-22 Active
SAMANTHA CAROLINE DIXON HEALTHCARE HOMES GROUP LIMITED Director 2017-05-01 CURRENT 2005-07-13 Active
SAMANTHA CAROLINE DIXON SOUTH NORFOLK CARERS LIMITED Director 2017-05-01 CURRENT 2002-08-05 Active
SAMANTHA CAROLINE DIXON ANGLIA HOME CARE LIMITED Director 2017-05-01 CURRENT 2002-03-08 Active
SAMANTHA CAROLINE DIXON MANORCOURT CARE (NORFOLK) LIMITED Director 2017-05-01 CURRENT 2002-08-22 Active
SAMANTHA CAROLINE DIXON CARE PLUS ESSEX LIMITED Director 2017-05-01 CURRENT 2005-06-30 Active
SAMANTHA CAROLINE DIXON HEALTHCARE HOMES (LSC) LIMITED Director 2017-05-01 CURRENT 2009-08-13 Active
SAMANTHA CAROLINE DIXON JOHN STANLEY'S CARE AGENCY LIMITED Director 2017-05-01 CURRENT 1997-08-22 Active
HELEN GIDLOW HEALTHCARE HOMES GROUP LIMITED Director 2017-04-06 CURRENT 2005-07-13 Active
HELEN GIDLOW SOUTH NORFOLK CARERS LIMITED Director 2017-04-06 CURRENT 2002-08-05 Active
HELEN GIDLOW ANGLIA HOME CARE LIMITED Director 2017-04-06 CURRENT 2002-03-08 Active
HELEN GIDLOW MANORCOURT CARE (NORFOLK) LIMITED Director 2017-04-06 CURRENT 2002-08-22 Active
HELEN GIDLOW CARE PLUS ESSEX LIMITED Director 2017-04-06 CURRENT 2005-06-30 Active
HELEN GIDLOW HEALTHCARE HOMES (LSC) LIMITED Director 2017-04-06 CURRENT 2009-08-13 Active
HELEN GIDLOW JOHN STANLEY'S CARE AGENCY LIMITED Director 2017-04-06 CURRENT 1997-08-22 Active
MATHEW JAMES KING HEALTHCARE HOMES HOLDINGS LIMITED Director 2017-09-28 CURRENT 2008-03-26 Active
MATHEW JAMES KING SOUTH NORFOLK CARERS LIMITED Director 2017-04-10 CURRENT 2002-08-05 Active
MATHEW JAMES KING ANGLIA HOME CARE LIMITED Director 2017-04-10 CURRENT 2002-03-08 Active
MATHEW JAMES KING MANORCOURT CARE (NORFOLK) LIMITED Director 2017-04-10 CURRENT 2002-08-22 Active
MATHEW JAMES KING CARE PLUS ESSEX LIMITED Director 2017-04-10 CURRENT 2005-06-30 Active
MATHEW JAMES KING JOHN STANLEY'S CARE AGENCY LIMITED Director 2017-04-10 CURRENT 1997-08-22 Active
MATHEW JAMES KING HEALTHCARE HOMES GROUP LIMITED Director 2016-07-01 CURRENT 2005-07-13 Active
MATHEW JAMES KING HEALTHCARE HOMES (LSC) LIMITED Director 2016-07-01 CURRENT 2009-08-13 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES (LSC) LIMITED Director 2016-04-01 CURRENT 2009-08-13 Active
GRAHAM CHARLES LOMER ANGLIA CARE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
GRAHAM CHARLES LOMER MANORCOURT HOMECARE LTD Director 2015-05-05 CURRENT 2015-05-05 Active
GRAHAM CHARLES LOMER PRI-MED GROUP LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
GRAHAM CHARLES LOMER SOUTH NORFOLK CARERS LIMITED Director 2013-07-31 CURRENT 2002-08-05 Active
GRAHAM CHARLES LOMER ANGLIA HOME CARE LIMITED Director 2008-12-11 CURRENT 2002-03-08 Active
GRAHAM CHARLES LOMER CARE PLUS ESSEX LIMITED Director 2008-06-17 CURRENT 2005-06-30 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES HOLDINGS LIMITED Director 2008-04-04 CURRENT 2008-03-26 Active
GRAHAM CHARLES LOMER MANORCOURT CARE (NORFOLK) LIMITED Director 2008-01-30 CURRENT 2002-08-22 Active
GRAHAM CHARLES LOMER HEALTHCARE HOMES GROUP LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
GRAHAM CHARLES LOMER GCL HEALTHCARE LTD Director 2004-03-18 CURRENT 2004-01-29 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
2023-07-17CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-07-14SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CAROLINE DIXON
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-11-07TM02Termination of appointment of Graham Charles Lomer on 2019-10-31
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES LOMER
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-12PSC05Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 2017-10-12
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-02AP01DIRECTOR APPOINTED MRS SAMANTHA CAROLINE DIXON
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Lodge House Lodge Lane Langham Colchester Essex CO4 5NE
2017-04-10AP01DIRECTOR APPOINTED MR MATHEW JAMES KING
2017-04-10AP01DIRECTOR APPOINTED MRS HELEN GIDLOW
2017-03-31AP01DIRECTOR APPOINTED MR GORDON DOUGLAS COCHRANE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE
2016-08-22CH01Director's details changed for Mr David John Bates on 2016-08-22
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0112/07/14 ANNUAL RETURN FULL LIST
2014-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-05-22AP01DIRECTOR APPOINTED MR MICHAEL OSBORNE
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOUGH
2013-07-31AR0112/07/13 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-05-15MISCSection 519
2013-05-03AUDAUDITOR'S RESIGNATION
2012-07-13AR0112/07/12 FULL LIST
2012-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 03/08/2011
2011-07-20AR0112/07/11 FULL LIST
2011-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BATES / 25/05/2010
2010-07-19AR0112/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATES / 12/07/2010
2010-06-18MEM/ARTSARTICLES OF ASSOCIATION
2010-06-18RES01ALTER ARTICLES 11/06/2010
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010
2009-07-20363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-14363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-04-22225CURREXT FROM 31/07/2008 TO 30/09/2008
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1ST FLOOR BEECHWOOD HOUSE 16 DEPOT ROAD NEWMARKET SUFFOLK CB8 0AL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR LISA PETTERS
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY KARL PETTERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW RAFFELL
2008-04-22288aDIRECTOR APPOINTED DAVID JOHN BATES
2008-04-22288aDIRECTOR AND SECRETARY APPOINTED GRAHAM CHARLES LOMER
2008-04-22288aDIRECTOR APPOINTED RICHARD STANLEY CLOUGH
2008-04-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-14363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-09363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: M C E 351 EXNING ROAD NEWMARKET SUFFOLK CB8 0AU
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-02288aNEW DIRECTOR APPOINTED
2004-07-19363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-23363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-04-05287REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 86 BARRY LYNHAM DRIVE NEWMARKET SUFFOLK CB8 8YT
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-14363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-07-17288aNEW DIRECTOR APPOINTED
2001-07-16288bSECRETARY RESIGNED
2001-07-16288aNEW SECRETARY APPOINTED
2001-07-16288bDIRECTOR RESIGNED
2001-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to PREMIER HOMECARE (EAST) 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 HOMECARE (EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2010-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PREMIER HOMECARE (EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER HOMECARE (EAST) LIMITED
Trademarks
We have not found any records of PREMIER HOMECARE (EAST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER HOMECARE (EAST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2013-5 GBP £8,171 External Home Care
Suffolk County Council 2013-3 GBP £6,818 External Home Care
Suffolk County Council 2013-2 GBP £9,747 External Home Care
Suffolk County Council 2013-1 GBP £4,341 External Home Care
Cambridgeshire County Council 2013-1 GBP £1,076 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-12 GBP £4,621 External Home Care
Suffolk County Council 2012-11 GBP £6,616 External Home Care
Cambridgeshire County Council 2012-11 GBP £526 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2012-10 GBP £6,358 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-10 GBP £4,239 External Home Care
Cambridgeshire County Council 2012-9 GBP £2,188 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-9 GBP £3,928 External Home Care
Suffolk County Council 2012-8 GBP £7,200 External Home Care
Cambridgeshire County Council 2012-8 GBP £6,644 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-7 GBP £1,154 External Home Care
Cambridgeshire County Council 2012-6 GBP £7,013 SDS - Care and support Services
Suffolk County Council 2012-6 GBP £2,475 External Home Care
Cambridgeshire County Council 2012-5 GBP £30,223 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-5 GBP £2,475 External Home Care
Cambridgeshire County Council 2012-4 GBP £4,867 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-4 GBP £2,991 External Home Care
Cambridgeshire County Council 2012-3 GBP £46,309 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-3 GBP £3,710 External Home Care
Cambridgeshire County Council 2012-2 GBP £6,710 Day and Domicillary Care Independent Sector
Suffolk County Council 2012-2 GBP £3,949 External Home Care
Cambridgeshire County Council 2011-12 GBP £40,726 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-10 GBP £2,229 SDS - Care and support Services
Cambridgeshire County Council 2011-9 GBP £40,568 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-8 GBP £41,088 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-7 GBP £9,048 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-6 GBP £58,150 SDS - Care and support Services
Cambridgeshire County Council 2011-5 GBP £20,652 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-4 GBP £2,777 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-3 GBP £3,134 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2011-1 GBP £42,823 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-12 GBP £41,767 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-11 GBP £1,636 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-10 GBP £1,583 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-9 GBP £42,831 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-8 GBP £39,558 Day and Domicillary Care Independent Sector
Cambridgeshire County Council 2010-7 GBP £1,583 Day and Domicillary Care Independent Sector

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.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER HOMECARE (EAST) 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 HOMECARE (EAST) 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 HOMECARE (EAST) 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.