Company NamePremier Care Insurance Brokers (UK) Limited
Company StatusDissolved
Company Number04314343
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Derek George William Lyons
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed31 August 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameAndrew Hunter
StatusClosed
Appointed04 February 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2020(19 years after company formation)
Appointment Duration7 months, 4 weeks (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Karl Edward Whiting
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Martin Alexander Harman
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleAdministrator
Correspondence Address300 Ballards Lane
London
N12 0ET
Director NameMr Roger Adrian Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(7 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 08 August 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Kim Ian Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr James William McCaffrey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Kim Ian Martin
StatusResigned
Appointed31 August 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2019)
RoleCompany Director
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor, 50 Fenchurch Street
London
EC3M 3JY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepremiercare.co.uk
Email address[email protected]
Telephone020 84461692
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£288,176
Gross Profit£281,884
Net Worth£66,311
Cash£46,023
Current Liabilities£14,873

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

1 December 2020Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages)
1 December 2020Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
8 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
8 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
8 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
21 August 2019Termination of appointment of Roger Adrian Bailey as a director on 8 August 2019 (1 page)
21 August 2019Termination of appointment of Karl Edward Whiting as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Neil Thornton as a director on 5 June 2019 (2 pages)
6 August 2019Termination of appointment of Kim Ian Martin as a director on 4 February 2019 (1 page)
6 August 2019Termination of appointment of James William Mccaffrey as a director on 4 February 2019 (1 page)
10 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
10 June 2019Register inspection address has been changed from C/O Martyn Bradish 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
5 April 2019Change of details for Trimulgherry Investments Limited as a person with significant control on 18 February 2019 (2 pages)
19 February 2019Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
19 February 2019Termination of appointment of Kim Ian Martin as a secretary on 4 February 2019 (1 page)
19 February 2019Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 19 February 2019 (1 page)
19 February 2019Appointment of Andrew Hunter as a secretary on 4 February 2019 (2 pages)
13 February 2019Accounts for a small company made up to 30 June 2018 (16 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Register(s) moved to registered office address Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
13 November 2017Register(s) moved to registered office address Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page)
4 September 2017Appointment of Mr Kim Ian Martin as a secretary on 31 August 2017 (2 pages)
4 September 2017Registered office address changed from 300 Ballards Lane London N12 0ET to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 4 September 2017 (1 page)
4 September 2017Appointment of Mr Derek George William Lyons as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Kim Ian Martin as a director on 31 August 2017 (2 pages)
4 September 2017Termination of appointment of Martin Alexander Harman as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Martin Alexander Harman as a secretary on 31 August 2017 (1 page)
4 September 2017Registered office address changed from 300 Ballards Lane London N12 0ET to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 4 September 2017 (1 page)
4 September 2017Cessation of Roger Adrian Bailey as a person with significant control on 31 August 2017 (1 page)
4 September 2017Appointment of Mr James William Mccaffrey as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Kim Ian Martin as a secretary on 31 August 2017 (2 pages)
4 September 2017Cessation of Roger Adrian Bailey as a person with significant control on 31 August 2017 (1 page)
4 September 2017Appointment of Mr Derek George William Lyons as a director on 31 August 2017 (2 pages)
4 September 2017Notification of Trimulgherry Investments Limited as a person with significant control on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr Kim Ian Martin as a director on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr James William Mccaffrey as a director on 31 August 2017 (2 pages)
4 September 2017Notification of Trimulgherry Investments Limited as a person with significant control on 31 August 2017 (2 pages)
18 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
18 August 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
20 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
20 October 2016Total exemption full accounts made up to 30 June 2016 (11 pages)
29 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
29 December 2015Total exemption full accounts made up to 30 June 2015 (11 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 505
(4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 505
(4 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
5 November 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 505
(4 pages)
1 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 505
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 505
(4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 505
(4 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
29 August 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
29 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
31 October 2010Register inspection address has been changed (1 page)
31 October 2010Register inspection address has been changed (1 page)
16 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
16 September 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
1 December 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
31 October 2009Director's details changed for Roger Adrian Bailey on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
31 October 2009Secretary's details changed for Martin Alexander Harman on 31 October 2009 (1 page)
31 October 2009Director's details changed for Roger Adrian Bailey on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
31 October 2009Director's details changed for Karl Edward Whiting on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Karl Edward Whiting on 31 October 2009 (2 pages)
31 October 2009Secretary's details changed for Martin Alexander Harman on 31 October 2009 (1 page)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
22 September 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
11 July 2007Registered office changed on 11/07/07 from: 57 london road enfield middlesex EN2 6SW (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 57 london road enfield middlesex EN2 6SW (2 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
26 January 2006Ad 09/01/06--------- £ si 5@1=5 £ ic 500/505 (2 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 January 2006Ad 09/01/06--------- £ si 5@1=5 £ ic 500/505 (2 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Return made up to 31/10/05; full list of members (2 pages)
2 November 2005Director's particulars changed (1 page)
22 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
29 September 2003Accounting reference date extended from 29/06/03 to 30/06/03 (1 page)
29 September 2003Accounting reference date extended from 29/06/03 to 30/06/03 (1 page)
19 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Particulars of contract relating to shares (4 pages)
8 February 2003Particulars of contract relating to shares (4 pages)
8 February 2003Ad 30/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
8 February 2003Ad 30/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 January 2003Accounts for a dormant company made up to 29 June 2002 (2 pages)
27 January 2003Accounting reference date shortened from 31/10/02 to 29/06/02 (1 page)
27 January 2003Accounts for a dormant company made up to 29 June 2002 (2 pages)
27 January 2003Accounting reference date shortened from 31/10/02 to 29/06/02 (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
31 October 2001Incorporation (15 pages)
31 October 2001Incorporation (15 pages)