PREMIER CARE (MIDLANDS) LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AB

Company number 04529518
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address 46 HOLBROOK LANE, COVENTRY, ENGLAND, CV6 4AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 12 Lisle Avenue Kidderminster Worcestershire DY11 7DL to 46 Holbrook Lane Coventry CV6 4AB on 25 February 2016. The most likely internet sites of PREMIER CARE (MIDLANDS) LIMITED are www.premiercaremidlands.co.uk, and www.premier-care-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Premier Care Midlands Limited is a Private Limited Company. The company registration number is 04529518. Premier Care Midlands Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Premier Care Midlands Limited is 46 Holbrook Lane Coventry England Cv6 4ab. The company`s financial liabilities are £36.55k. It is £-8.5k against last year. The cash in hand is £0.57k. It is £-15.11k against last year. And the total assets are £181.21k, which is £30.8k against last year. COLEMAN TAYLOR, Patricia Ann is a Director of the company. Secretary HIBBERD, Richard Morley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HIBBERD, Richard Morley has been resigned. The company operates in "Other human health activities".


premier care (midlands) Key Finiance

LIABILITIES £36.55k
-19%
CASH £0.57k
-97%
TOTAL ASSETS £181.21k
+20%
All Financial Figures

Current Directors

Director
COLEMAN TAYLOR, Patricia Ann
Appointed Date: 09 September 2002
61 years old

Resigned Directors

Secretary
HIBBERD, Richard Morley
Resigned: 21 December 2015
Appointed Date: 09 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2002
Appointed Date: 09 September 2002

Director
HIBBERD, Richard Morley
Resigned: 21 December 2015
Appointed Date: 09 September 2002
77 years old

Persons With Significant Control

Ms Patricia Ann Coleman- Taylor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PREMIER CARE (MIDLANDS) LIMITED Events

20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
25 Feb 2016
Registered office address changed from 12 Lisle Avenue Kidderminster Worcestershire DY11 7DL to 46 Holbrook Lane Coventry CV6 4AB on 25 February 2016
31 Dec 2015
Registration of charge 045295180003, created on 31 December 2015
23 Dec 2015
Termination of appointment of Richard Morley Hibberd as a secretary on 21 December 2015
...
... and 34 more events
03 Apr 2004
Accounting reference date extended from 30/09/03 to 28/02/04
17 Oct 2003
Return made up to 09/09/03; full list of members
03 Oct 2002
Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100
09 Sep 2002
Secretary resigned
09 Sep 2002
Incorporation

PREMIER CARE (MIDLANDS) LIMITED Charges

31 December 2015
Charge code 0452 9518 0003
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
19 November 2009
All assets debenture
Delivered: 23 November 2009
Status: Satisfied on 6 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2009
Debenture
Delivered: 1 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…