Company NamePremium Care (Sheffield) Limited
DirectorsKathryn Louise Pearson and Claire Simpson
Company StatusActive
Company Number03850569
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKathryn Louise Pearson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(5 years, 8 months after company formation)
Appointment Duration18 years, 11 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMs Claire Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address39/42 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMs Claire Simpson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 days after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Cottage
Brookside Bradwell
Hope Valley
S33 9HF
Secretary NameGary Brookes
NationalityBritish
StatusResigned
Appointed04 October 1999(5 days after company formation)
Appointment Duration18 years, 1 month (resigned 21 November 2017)
RoleBusiness Banking Manager
Correspondence AddressBluebell Cottage
4 Kiln Hill
Coal Aston
Derbyshire
S18 3AQ
Director NameSharon Brookes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleAdmin Officer
Correspondence Address3 Butterleys
Dodworth
Barnsley
South Yorkshire
S75 3TD
Director NameTracey Kitchen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleAdmin Officer
Correspondence Address34 Springfields
Redbrook
Barnsley
South Yorkshire
S75 1JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehomechoicecare.co.uk

Location

Registered Address3 Ella Mews
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Gary Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,733,295
Cash£1,334,302
Current Liabilities£98,173

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due19 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 September

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

21 November 2017Delivered on: 22 November 2017
Persons entitled: Gary Brookes

Classification: A registered charge
Outstanding
26 October 1999Delivered on: 27 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 October 2019Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages)
23 October 2019Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages)
23 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
22 October 2019Change of details for Premium Care (Holdings) Limited as a person with significant control on 22 October 2019 (2 pages)
22 October 2019Change of details for Kathryn Louise Pearson as a person with significant control on 22 October 2019 (2 pages)
22 October 2019Director's details changed for Kathryn Louise Pearson on 22 October 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
4 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 December 2017Notification of Premium Care (Holdings) Limited as a person with significant control on 21 November 2017 (2 pages)
12 December 2017Notification of Premium Care (Holdings) Limited as a person with significant control on 21 November 2017 (2 pages)
11 December 2017Cessation of Gary Brookes as a person with significant control on 21 November 2017 (1 page)
11 December 2017Cessation of Gary Brookes as a person with significant control on 21 November 2017 (1 page)
24 November 2017Appointment of Ms Claire Simpson as a director on 21 November 2017 (2 pages)
24 November 2017Notification of Claire Simpson as a person with significant control on 21 November 2017 (2 pages)
24 November 2017Appointment of Ms Claire Simpson as a director on 21 November 2017 (2 pages)
24 November 2017Notification of Claire Simpson as a person with significant control on 21 November 2017 (2 pages)
22 November 2017Registration of charge 038505690002, created on 21 November 2017 (29 pages)
22 November 2017Registration of charge 038505690002, created on 21 November 2017 (29 pages)
21 November 2017Termination of appointment of Gary Brookes as a secretary on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Gary Brookes as a secretary on 21 November 2017 (1 page)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 51
(4 pages)
16 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 51
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 51
(4 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 51
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 51
(4 pages)
8 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 51
(4 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Director's details changed for Kathryn Louise Pearson on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Kathryn Louise Pearson on 28 September 2010 (2 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Return made up to 29/09/08; full list of members (3 pages)
24 October 2008Return made up to 29/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
5 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 November 2006Return made up to 29/09/06; full list of members (2 pages)
9 November 2006Return made up to 29/09/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 December 2003Return made up to 29/09/03; full list of members (7 pages)
9 December 2003Return made up to 29/09/03; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
15 January 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
15 January 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
24 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/99
(1 page)
11 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/99
(1 page)
11 October 1999Ad 04/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Ad 04/10/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
11 October 1999New director appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (16 pages)
29 September 1999Incorporation (16 pages)