PREMIER CARE (CUMBRIA) LIMITED
MANCHESTER BECKCLIFF LIMITED

Hellopages » Greater Manchester » Salford » M27 4HL

Company number 02768988
Status Active - Proposal to Strike off
Incorporation Date 30 November 1992
Company Type Private Limited Company
Address PREMIER HOUSE UNION STREET, PENDLEBURY, SWINTON, MANCHESTER, M27 4HL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Accounts for a small company made up to 31 May 2016; Previous accounting period shortened from 31 August 2016 to 31 May 2016. The most likely internet sites of PREMIER CARE (CUMBRIA) LIMITED are www.premiercarecumbria.co.uk, and www.premier-care-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Premier Care Cumbria Limited is a Private Limited Company. The company registration number is 02768988. Premier Care Cumbria Limited has been working since 30 November 1992. The present status of the company is Active - Proposal to Strike off. The registered address of Premier Care Cumbria Limited is Premier House Union Street Pendlebury Swinton Manchester M27 4hl. . REGAN, Michelle Anita Bridget is a Secretary of the company. MCGUINN, David is a Director of the company. REGAN, John Patrick Andrew is a Director of the company. REGAN, Michelle Anita Bridget is a Director of the company. Secretary CLOSE, Ruth Elizabeth has been resigned. Secretary NIGEL CLOSE LTD has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLOSE, Robert Nigel has been resigned. Director CLOSE, Ruth Elizabeth has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
REGAN, Michelle Anita Bridget
Appointed Date: 30 December 2014

Director
MCGUINN, David
Appointed Date: 30 December 2014
53 years old

Director
REGAN, John Patrick Andrew
Appointed Date: 30 December 2014
59 years old

Director
REGAN, Michelle Anita Bridget
Appointed Date: 30 December 2014
59 years old

Resigned Directors

Secretary
CLOSE, Ruth Elizabeth
Resigned: 30 December 2014
Appointed Date: 14 January 1993

Secretary
NIGEL CLOSE LTD
Resigned: 14 January 1993
Appointed Date: 21 December 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 21 December 1992
Appointed Date: 30 November 1992

Director
CLOSE, Robert Nigel
Resigned: 30 December 2014
Appointed Date: 21 December 1992
68 years old

Director
CLOSE, Ruth Elizabeth
Resigned: 30 December 2014
Appointed Date: 24 November 2006
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 21 December 1992
Appointed Date: 30 November 1992

Persons With Significant Control

Mr John Patrick Andrew Regan
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

PREMIER CARE (CUMBRIA) LIMITED Events

06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
10 Aug 2016
Accounts for a small company made up to 31 May 2016
29 Jul 2016
Previous accounting period shortened from 31 August 2016 to 31 May 2016
12 May 2016
Accounts for a small company made up to 31 August 2015
05 Apr 2016
Satisfaction of charge 1 in full
...
... and 69 more events
24 Jan 1993
Secretary resigned;new secretary appointed

24 Jan 1993
Secretary resigned;new secretary appointed;director resigned

04 Jan 1993
New director appointed

04 Jan 1993
Registered office changed on 04/01/93 from: 31 corsham street london. N1 6DR

30 Nov 1992
Incorporation

PREMIER CARE (CUMBRIA) LIMITED Charges

23 October 2013
Charge code 0276 8988 0003
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
10 January 2002
Debenture
Delivered: 11 January 2002
Status: Satisfied on 19 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…