PREMIERE CARE HOLDINGS LIMITED
WOOLWICH COLE INVESTMENTS LIMITED

Hellopages » Greater London » Greenwich » SE18 6SS
Company number 00723564
Status Active
Incorporation Date 9 May 1962
Company Type Private Limited Company
Address WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, WOOLWICH, LONDON, ENGLAND, SE18 6SS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 007235640014, created on 27 February 2017. The most likely internet sites of PREMIERE CARE HOLDINGS LIMITED are www.premierecareholdings.co.uk, and www.premiere-care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and nine months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Care Holdings Limited is a Private Limited Company. The company registration number is 00723564. Premiere Care Holdings Limited has been working since 09 May 1962. The present status of the company is Active. The registered address of Premiere Care Holdings Limited is Wellesley House Duke of Wellington Avenue Royal Arsenal Woolwich London England Se18 6ss. . COLE, Shawn is a Secretary of the company. COLE, Henry Albert is a Director of the company. COLE, Shawn Michael is a Director of the company. Secretary COLE, Maureen Patricia has been resigned. Secretary COLE, Nicola Elizabeth has been resigned. Director COLE, Maureen Patricia has been resigned. Director COLE, Nicola Elizabeth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
COLE, Shawn
Appointed Date: 14 September 2015

Director
COLE, Henry Albert

90 years old

Director
COLE, Shawn Michael
Appointed Date: 04 February 2015
54 years old

Resigned Directors

Secretary
COLE, Maureen Patricia
Resigned: 08 March 2004

Secretary
COLE, Nicola Elizabeth
Resigned: 14 September 2015
Appointed Date: 08 March 2004

Director
COLE, Maureen Patricia
Resigned: 08 March 2004
88 years old

Director
COLE, Nicola Elizabeth
Resigned: 14 September 2015
Appointed Date: 22 March 1999
57 years old

Persons With Significant Control

The Estate Of Maureen Cole
Notified on: 8 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

Henry Albert Cole
Notified on: 1 July 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREMIERE CARE HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Mar 2017
Accounts for a small company made up to 31 March 2016
03 Mar 2017
Registration of charge 007235640014, created on 27 February 2017
10 Feb 2017
Director's details changed for Mr Shawn Michael Cole on 10 February 2017
10 Feb 2017
Director's details changed for Henry Albert Cole on 10 February 2017
...
... and 109 more events
07 Aug 1987
Return made up to 31/12/86; full list of members

24 Jan 1987
Full accounts made up to 31 March 1985

31 May 1963
New secretary appointed
09 May 1962
Certificate of incorporation
09 May 1962
Incorporation

PREMIERE CARE HOLDINGS LIMITED Charges

27 February 2017
Charge code 0072 3564 0014
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Funding 365 Capital Limited
Description: Freehold property known as page heath joinery works page…
27 June 2013
Charge code 0072 3564 0013
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
16 January 2012
Mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H grosvenor court, 1-5 first avenue, cliftonville…
16 January 2012
Mortgage deed
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h property k/a the elizabeth anne nursing home 64…
8 July 2011
Mortgage
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H & l/h k/a the victoria nursing home 5 7 9 11 and 13…
8 July 2011
Mortgage deed to secure own liabilities
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H hamilton lodge nursing home 36 honor oak road forest…
24 May 2011
An omnibus guarantee and set-off agreement
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
24 May 2011
Debenture
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 page heath villas, bromley, kent BR1 2QN. By way of…
10 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Hamilton lodge 36 honor oak road forest hill london. By way…
11 November 2003
Debenture
Delivered: 15 November 2003
Status: Satisfied on 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Legal charge
Delivered: 5 May 1995
Status: Satisfied on 16 July 2009
Persons entitled: Barclays Bank PLC
Description: Hamilton lodge, honor oak road, l/b of lewisham t/no…
16 September 1991
Legal charge
Delivered: 4 October 1991
Status: Satisfied on 16 July 2009
Persons entitled: Barclays Bank PLC
Description: 18 bromley hill, bromley l/b of lewisham title no: sgl…
23 August 1979
Legal mortgage
Delivered: 4 September 1979
Status: Satisfied on 16 July 2009
Persons entitled: National Westminster Bank LTD
Description: 18 bromley hill, bromley london title no. 316135. floating…