Premier Care Investments Limited SALE


Premier Care Investments started in year 2015 as Private Limited Company with registration number 09507895. The Premier Care Investments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Sale at 5 Brooklands Place. Postal code: M33 3SD.

The firm has one director. Eugene K., appointed on 30 April 2021. There are currently no secretaries appointed. As of 29 May 2024, there were 4 ex directors - David M., Andrew S. and others listed below. There were no ex secretaries.

Premier Care Investments Limited Address / Contact

Office Address 5 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507895
Date of Incorporation Wed, 25th Mar 2015
Industry Residential care activities for learning difficulties, mental health and substance abuse
End of financial Year 29th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Wed, 30th Aug 2023 (2023-08-30)
Last confirmation statement dated Tue, 16th Aug 2022

Company staff

Eugene K.

Position: Director

Appointed: 30 April 2021

David M.

Position: Director

Appointed: 09 April 2015

Resigned: 31 May 2019

Andrew S.

Position: Director

Appointed: 09 April 2015

Resigned: 20 June 2016

Yannis L.

Position: Director

Appointed: 25 March 2015

Resigned: 05 May 2021

Gareth O.

Position: Director

Appointed: 25 March 2015

Resigned: 09 April 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Eugene K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Yannis L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eugene K.

Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yannis L.

Notified on 6 April 2016
Ceased on 5 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-302019-05-302020-05-302021-05-30
Net Worth100     
Balance Sheet
Cash Bank In Hand28     
Cash Bank On Hand2855 067    
Current Assets1 230 0881 283 8181 273 571743 276806 740756 184
Debtors1 230 0601 228 751    
Net Assets Liabilities1005 551  14 175-131 633
Net Assets Liabilities Including Pension Asset Liability100     
Other Debtors1 230 0601 228 751    
Reserves/Capital
Called Up Share Capital100     
Shareholder Funds100     
Other
Amount Specific Advance Or Credit Directors8 72165   
Amount Specific Advance Or Credit Made In Period Directors8 721 1   
Amount Specific Advance Or Credit Repaid In Period Directors 8 727    
Average Number Employees During Period 22211
Bank Borrowings Overdrafts 30    
Creditors600 6721 278 2671 272 498740 130792 56540 833
Creditors Due After One Year600 672     
Creditors Due Within One Year629 316     
Net Current Assets Liabilities600 7725 5511 0733 14614 175-90 800
Number Shares Allotted100     
Other Creditors600 6721 276 654    
Other Taxation Social Security Payable 1 583    
Par Value Share1     
Share Capital Allotted Called Up Paid100     
Total Assets Less Current Liabilities600 7725 5511 0733 14614 175-90 800
Trade Creditors Trade Payables587 290     
Advances Credits Directors8 721     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Wed, 14th Feb 2024. New Address: Throwleigh Lodge Ridgeway Horsell Woking Surrey GU21 4QR. Previous address: 5 Brooklands Place Brooklands Road Sale M33 3SD England
filed on: 14th, February 2024
Free Download (1 page)

Company search

Advertisements