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 Name | |
---|---|
PREMIER HOMECARE (EAST) LIMITED | |
Legal Registered Office | |
THE BEECHES, APEX 12 OLD IPSWICH ROAD ARDLEIGH COLCHESTER CO7 7QR Other companies in CO4 | |
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 |
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 |
---|---|---|
GRAHAM CHARLES LOMER |
||
DAVID JOHN BATES |
||
GORDON DOUGLAS COCHRANE |
||
SAMANTHA CAROLINE DIXON |
||
HELEN GIDLOW |
||
MATHEW JAMES KING |
||
GRAHAM CHARLES LOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL OSBORNE |
Director | ||
RICHARD STANLEY CLOUGH |
Director | ||
KARL WAYNE PETTERS |
Company Secretary | ||
LISA SARA PETTERS |
Director | ||
ANDREW JAMES RAFFELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGLIA HOME CARE LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2002-03-08 | Active | |
CARE PLUS ESSEX LIMITED | Company Secretary | 2008-06-17 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES HOLDINGS LIMITED | Company Secretary | 2008-04-04 | CURRENT | 2008-03-26 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Company Secretary | 2008-04-03 | CURRENT | 2005-07-13 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2002-08-22 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-13 | Active | |
ANGLIA CARE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MANORCOURT HOMECARE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
PRI-MED GROUP LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
HEALTHCARE HOMES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2013-07-31 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2008-12-11 | CURRENT | 2002-03-08 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2008-06-17 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-26 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2008-01-30 | CURRENT | 2002-08-22 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2017-03-30 | CURRENT | 2005-07-13 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2017-03-30 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2017-03-30 | CURRENT | 2002-03-08 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2017-03-30 | CURRENT | 2002-08-22 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2017-03-30 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES HOLDINGS LIMITED | Director | 2017-03-30 | CURRENT | 2008-03-26 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2017-03-30 | CURRENT | 2009-08-13 | Active | |
JOHN STANLEY'S CARE AGENCY LIMITED | Director | 2017-03-30 | CURRENT | 1997-08-22 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2017-05-01 | CURRENT | 2005-07-13 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2017-05-01 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2017-05-01 | CURRENT | 2002-03-08 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2017-05-01 | CURRENT | 2002-08-22 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2017-05-01 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2017-05-01 | CURRENT | 2009-08-13 | Active | |
JOHN STANLEY'S CARE AGENCY LIMITED | Director | 2017-05-01 | CURRENT | 1997-08-22 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2017-04-06 | CURRENT | 2005-07-13 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2017-04-06 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2017-04-06 | CURRENT | 2002-03-08 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2017-04-06 | CURRENT | 2002-08-22 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2017-04-06 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2017-04-06 | CURRENT | 2009-08-13 | Active | |
JOHN STANLEY'S CARE AGENCY LIMITED | Director | 2017-04-06 | CURRENT | 1997-08-22 | Active | |
HEALTHCARE HOMES HOLDINGS LIMITED | Director | 2017-09-28 | CURRENT | 2008-03-26 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2017-04-10 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2017-04-10 | CURRENT | 2002-03-08 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2017-04-10 | CURRENT | 2002-08-22 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2017-04-10 | CURRENT | 2005-06-30 | Active | |
JOHN STANLEY'S CARE AGENCY LIMITED | Director | 2017-04-10 | CURRENT | 1997-08-22 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2016-07-01 | CURRENT | 2005-07-13 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2016-07-01 | CURRENT | 2009-08-13 | Active | |
HEALTHCARE HOMES (LSC) LIMITED | Director | 2016-04-01 | CURRENT | 2009-08-13 | Active | |
ANGLIA CARE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MANORCOURT HOMECARE LTD | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
PRI-MED GROUP LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
HEALTHCARE HOMES LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
SOUTH NORFOLK CARERS LIMITED | Director | 2013-07-31 | CURRENT | 2002-08-05 | Active | |
ANGLIA HOME CARE LIMITED | Director | 2008-12-11 | CURRENT | 2002-03-08 | Active | |
CARE PLUS ESSEX LIMITED | Director | 2008-06-17 | CURRENT | 2005-06-30 | Active | |
HEALTHCARE HOMES HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2008-03-26 | Active | |
MANORCOURT CARE (NORFOLK) LIMITED | Director | 2008-01-30 | CURRENT | 2002-08-22 | Active | |
HEALTHCARE HOMES GROUP LIMITED | Director | 2005-07-13 | CURRENT | 2005-07-13 | Active | |
GCL HEALTHCARE LTD | Director | 2004-03-18 | CURRENT | 2004-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CAROLINE DIXON | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Graham Charles Lomer on 2019-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES LOMER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
PSC05 | Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 2017-10-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA CAROLINE DIXON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM Lodge House Lodge Lane Langham Colchester Essex CO4 5NE | |
AP01 | DIRECTOR APPOINTED MR MATHEW JAMES KING | |
AP01 | DIRECTOR APPOINTED MRS HELEN GIDLOW | |
AP01 | DIRECTOR APPOINTED MR GORDON DOUGLAS COCHRANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSBORNE | |
CH01 | Director's details changed for Mr David John Bates on 2016-08-22 | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OSBORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CLOUGH | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
MISC | Section 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY CLOUGH / 03/08/2011 | |
AR01 | 12/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BATES / 25/05/2010 | |
AR01 | 12/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BATES / 12/07/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES LOMER / 04/01/2010 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/07/2008 TO 30/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1ST FLOOR BEECHWOOD HOUSE 16 DEPOT ROAD NEWMARKET SUFFOLK CB8 0AL | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA PETTERS | |
288b | APPOINTMENT TERMINATED SECRETARY KARL PETTERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW RAFFELL | |
288a | DIRECTOR APPOINTED DAVID JOHN BATES | |
288a | DIRECTOR AND SECRETARY APPOINTED GRAHAM CHARLES LOMER | |
288a | DIRECTOR APPOINTED RICHARD STANLEY CLOUGH | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: M C E 351 EXNING ROAD NEWMARKET SUFFOLK CB8 0AU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 86 BARRY LYNHAM DRIVE NEWMARKET SUFFOLK CB8 8YT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (ACTING AS SECURITY TRUSTEE) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
External Home Care |
Suffolk County Council | |
|
External Home Care |
Suffolk County Council | |
|
External Home Care |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Suffolk County Council | |
|
External Home Care |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
SDS - Care and support Services |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
Day and Domicillary Care Independent Sector |
Cambridgeshire County Council | |
|
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.
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. |