South Croydon
Surrey
CR2 6EA
Director Name | Mrs Doreen Nakiyimba |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 25 Brighton Road South Croydon Surrey CR2 6EA |
Director Name | Mr Kader Newaz Khan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 25 Brighton Road South Croydon Surrey CR2 6EA |
Director Name | Mr Mohammed Islam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 291 Great Clowes Street Salford M7 2HE |
Director Name | Dorothy Kiwanuka |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | 5 Shorwell House Vermont Road Wandsworth SW18 2LG |
Secretary Name | Mrs Sadhana Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(4 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 November 2019) |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 29 Smith Street Surbiton Surrey KT5 8SW |
Director Name | Mrs Sadhana Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Brighton Road South Croydon Surrey CR2 6EA |
Director Name | Mr Mohammed Fokrul Islam |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Brighton Road Croydon Surrey CR2 6EA |
Director Name | Mr Brendan Reginald Okwor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Brighton Road Croydon Surrey CR2 6EA |
Secretary Name | Lawrence & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 47 Leigham Court Streatham Hill London Greater London SW16 2NF |
Website | premier-care-services.com |
---|---|
Telephone | 07 949841128 |
Telephone region | Mobile |
Registered Address | 25 Brighton Road South Croydon Surrey CR2 6EA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £21,713 |
Cash | £49,016 |
Current Liabilities | £47,002 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 October 2012 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 |
27 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
22 February 2020 | Appointment of Mrs Doreen Nakiyimba as a director on 21 February 2020 (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
22 February 2020 | Appointment of Mrs Nasima Khan as a director on 21 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
17 February 2020 | Termination of appointment of Dorothy Kiwanuka as a director on 17 February 2020 (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
25 November 2019 | Termination of appointment of Sadhana Patel as a director on 25 November 2019 (1 page) |
25 November 2019 | Termination of appointment of Sadhana Patel as a secretary on 25 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 November 2017 | Director's details changed for Mr Brendan Reginald Okwor on 1 August 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 November 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
15 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
23 October 2015 | Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages) |
23 October 2015 | Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages) |
23 October 2015 | Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages) |
23 October 2015 | Appointment of Mohammed Fokrul Islam as a director on 7 October 2015 (3 pages) |
23 October 2015 | Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages) |
23 October 2015 | Appointment of Mr Brendan Reginald Okwor as a director on 7 October 2015 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 January 2014 | Registered office address changed from 25a Brighton Road South Croydon Croydon Surrey CR2 6EA on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from 25a Brighton Road South Croydon Croydon Surrey CR2 6EA on 16 January 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Appointment of Sadhana Patel as a director (2 pages) |
28 May 2013 | Appointment of Sadhana Patel as a director (2 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 June 2010 | Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Dorothy Kiwanuka on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
6 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
6 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Return made up to 30/05/07; no change of members
|
14 July 2007 | Return made up to 30/05/07; no change of members
|
3 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
3 May 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2007 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2006 | Return made up to 30/05/06; full list of members
|
8 August 2006 | Return made up to 30/05/06; full list of members
|
19 May 2006 | Registered office changed on 19/05/06 from: 25A brighton road south croydon croydon surrey CR2 6EA (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 25A brighton road south croydon croydon surrey CR2 6EA (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 47 leigham court road streatham hill london SW16 2NF (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 47 leigham court road streatham hill london SW16 2NF (1 page) |
4 January 2006 | Return made up to 30/05/05; full list of members (8 pages) |
4 January 2006 | Return made up to 30/05/05; full list of members (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2004 | Return made up to 30/05/04; full list of members (6 pages) |
25 October 2004 | Return made up to 30/05/04; full list of members (6 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
1 May 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 21 teasel way west ham london E15 3AA (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 21 teasel way west ham london E15 3AA (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
30 May 2003 | Incorporation (16 pages) |
30 May 2003 | Incorporation (16 pages) |