PREMIER COMMUNITY CARE 2018 LIMITED

Rooms 34, 35 & 36 Innovation House 26 Longfield Road Rooms 34, 35 & 36 Innovation House 26 Longfield Road, Bishop Auckland, DL14 6XB, County Durham, England
StatusACTIVE
Company No.11568619
CategoryPrivate Limited Company
Incorporated14 Sep 2018
Age5 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

PREMIER COMMUNITY CARE 2018 LIMITED is an active private limited company with number 11568619. It was incorporated 5 years, 9 months, 20 days ago, on 14 September 2018. The company address is Rooms 34, 35 & 36 Innovation House 26 Longfield Road Rooms 34, 35 & 36 Innovation House 26 Longfield Road, Bishop Auckland, DL14 6XB, County Durham, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-22

Old address: C/O Swinburne Maddison Llp, Venture House Aykley Heads Business Centre Durham DH1 5TS England

New address: Rooms 34, 35 & 36 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115686190001

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115686190001

Charge creation date: 2020-07-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Andrew Laverick

Cessation date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Graham Laverick

Cessation date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Yorke

Notification date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Yorke

Appointment date: 2020-06-24

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-24

Capital : 14 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Yorke

Cessation date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Andrew Laverick

Notification date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Graham Laverick

Notification date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Yorke

Termination date: 2020-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-16

Old address: Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England

New address: C/O Swinburne Maddison Llp, Venture House Aykley Heads Business Centre Durham DH1 5TS

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr Stephen Yorke

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-11

Officer name: Mr John Clifford Laverick

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-11

Officer name: Mr John Clifford Laverick

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

Old address: Wansbeck House 68 Cockton Hill Road Bishop Auckland DL14 6BE United Kingdom

New address: Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 14 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FRANCIS PROJECTS LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11847176
Status:ACTIVE
Category:Private Limited Company

ASSENTIA LTD

1A BLACKROOT ROAD,SUTTON COLDFIELD,B74 2QH

Number:07605016
Status:ACTIVE
Category:Private Limited Company

EVOLUTION RECYCLING SOLUTIONS LIMITED

20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB

Number:10048277
Status:ACTIVE
Category:Private Limited Company

HILL FARM FURNITURE LIMITED

FIRST FLOOR 49, HIGH STREET,NOTTINGHAM,NG15 7AW

Number:05497028
Status:ACTIVE
Category:Private Limited Company

SEC SOCIAL CARE LIMITED

F A SIMMS & PARTNERS LIMITED ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:08460194
Status:LIQUIDATION
Category:Private Limited Company

SHARED ESCAPES LTD

SUITE 2B NORTH SANDS BUSINESS CENTRE,SUNDERLAND,SR6 0QA

Number:09222291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source