Company NamePremier Care Services Ltd
Company StatusActive
Company Number04782200
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Nasima Khan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMrs Doreen Nakiyimba
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleNurse
Country of ResidenceEngland
Correspondence Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMr Kader Newaz Khan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMr Mohammed Islam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Great Clowes Street
Salford
M7 2HE
Director NameDorothy Kiwanuka
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(same day as company formation)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address5 Shorwell House
Vermont Road
Wandsworth
SW18 2LG
Secretary NameMrs Sadhana Patel
NationalityBritish
StatusResigned
Appointed12 June 2007(4 years after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2019)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address29 Smith Street
Surbiton
Surrey
KT5 8SW
Director NameMrs Sadhana Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
Director NameMr Mohammed Fokrul Islam
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Brighton Road
Croydon
Surrey
CR2 6EA
Director NameMr Brendan Reginald Okwor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Brighton Road
Croydon
Surrey
CR2 6EA
Secretary NameLawrence & Co (Corporation)
StatusResigned
Appointed30 May 2003(same day as company formation)
Correspondence Address47 Leigham Court
Streatham Hill
London
Greater London
SW16 2NF

Contact

Websitepremier-care-services.com
Telephone07 949841128
Telephone regionMobile

Location

Registered Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£21,713
Cash£49,016
Current Liabilities£47,002

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

8 October 2012Delivered on: 16 October 2012
Persons entitled: Vivian Walter Hough Bendall

Classification: Rent deposit deed
Secured details: £1,937.50 and all other monies due or to become due.
Particulars: £1,937.50 and any other sums from time to time standing to the credit of the deposit acount.
Outstanding
25 January 2011Delivered on: 1 February 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2004Delivered on: 1 May 2004
Satisfied on: 8 March 2011
Persons entitled: Venture Finance PLC Trading as Venture Factors

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.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
22 February 2020Appointment of Mrs Doreen Nakiyimba as a director on 21 February 2020 (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 February 2020Appointment of Mrs Nasima Khan as a director on 21 February 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
17 February 2020Termination of appointment of Dorothy Kiwanuka as a director on 17 February 2020 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
25 November 2019Termination of appointment of Sadhana Patel as a director on 25 November 2019 (1 page)
25 November 2019Termination of appointment of Sadhana Patel as a secretary on 25 November 2019 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
15 November 2017Director's details changed for Mr Brendan Reginald Okwor on 1 August 2017 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 March 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
23 March 2016Amended total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
(3 pages)
15 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8
(8 pages)
15 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
(3 pages)
15 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 8
(3 pages)
15 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 8
(8 pages)
23 October 2015Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages)
23 October 2015Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages)
23 October 2015Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages)
23 October 2015Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages)
23 October 2015Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages)
23 October 2015Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(6 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(6 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
16 January 2014Registered office address changed from 25a Brighton Road South Croydon Croydon Surrey CR2 6EA on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 25a Brighton Road South Croydon Croydon Surrey CR2 6EA on 16 January 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Sadhana Patel as a director (2 pages)
28 May 2013Appointment of Sadhana Patel as a director (2 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
10 June 2009Return made up to 30/05/09; full list of members (3 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
11 June 2008Return made up to 30/05/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
14 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 May 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
3 April 2007Compulsory strike-off action has been discontinued (1 page)
8 August 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Registered office changed on 19/05/06 from: 25A brighton road south croydon croydon surrey CR2 6EA (1 page)
19 May 2006Registered office changed on 19/05/06 from: 25A brighton road south croydon croydon surrey CR2 6EA (1 page)
10 May 2006Registered office changed on 10/05/06 from: 47 leigham court road streatham hill london SW16 2NF (1 page)
10 May 2006Registered office changed on 10/05/06 from: 47 leigham court road streatham hill london SW16 2NF (1 page)
4 January 2006Return made up to 30/05/05; full list of members (8 pages)
4 January 2006Return made up to 30/05/05; full list of members (8 pages)
14 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
14 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
25 October 2004Return made up to 30/05/04; full list of members (6 pages)
25 October 2004Return made up to 30/05/04; full list of members (6 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
1 May 2004Particulars of mortgage/charge (5 pages)
23 June 2003Registered office changed on 23/06/03 from: 21 teasel way west ham london E15 3AA (1 page)
23 June 2003Registered office changed on 23/06/03 from: 21 teasel way west ham london E15 3AA (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
30 May 2003Incorporation (16 pages)
30 May 2003Incorporation (16 pages)