PREMIER HOMECARE (EAST) LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7QR
Company number 04251346
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address THE BEECHES, APEX 12 OLD IPSWICH ROAD, ARDLEIGH, COLCHESTER, ENGLAND, CO7 7QR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017; Termination of appointment of Michael Osborne as a director on 10 March 2017; Director's details changed for Mr David John Bates on 22 August 2016. The most likely internet sites of PREMIER HOMECARE (EAST) LIMITED are www.premierhomecareeast.co.uk, and www.premier-homecare-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Premier Homecare East Limited is a Private Limited Company. The company registration number is 04251346. Premier Homecare East Limited has been working since 12 July 2001. The present status of the company is Active. The registered address of Premier Homecare East Limited is The Beeches Apex 12 Old Ipswich Road Ardleigh Colchester England Co7 7qr. . LOMER, Graham Charles is a Secretary of the company. BATES, David John is a Director of the company. COCHRANE, Gordon Douglas is a Director of the company. LOMER, Graham Charles is a Director of the company. Secretary PETTERS, Karl Wayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director OSBORNE, Michael has been resigned. Director PETTERS, Lisa Sara has been resigned. Director RAFFELL, Andrew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
LOMER, Graham Charles
Appointed Date: 15 April 2008

Director
BATES, David John
Appointed Date: 15 April 2008
71 years old

Director
COCHRANE, Gordon Douglas
Appointed Date: 30 March 2017
63 years old

Director
LOMER, Graham Charles
Appointed Date: 15 April 2008
68 years old

Resigned Directors

Secretary
PETTERS, Karl Wayne
Resigned: 15 April 2008
Appointed Date: 12 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Director
CLOUGH, Richard Stanley
Resigned: 30 April 2014
Appointed Date: 15 April 2008
79 years old

Director
OSBORNE, Michael
Resigned: 10 March 2017
Appointed Date: 21 May 2014
60 years old

Director
PETTERS, Lisa Sara
Resigned: 15 April 2008
Appointed Date: 12 July 2001
58 years old

Director
RAFFELL, Andrew James
Resigned: 15 April 2008
Appointed Date: 01 September 2003
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001

Persons With Significant Control

Manorcourt Care (Norfolk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER HOMECARE (EAST) LIMITED Events

31 Mar 2017
Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017
31 Mar 2017
Termination of appointment of Michael Osborne as a director on 10 March 2017
22 Aug 2016
Director's details changed for Mr David John Bates on 22 August 2016
11 Aug 2016
Confirmation statement made on 12 July 2016 with updates
09 Jun 2016
Accounts for a small company made up to 30 September 2015
...
... and 54 more events
17 Jul 2001
New director appointed
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
16 Jul 2001
New secretary appointed
12 Jul 2001
Incorporation

PREMIER HOMECARE (EAST) LIMITED Charges

11 June 2010
Deed of accession
Delivered: 17 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)
Description: Fixed and floating charge over the undertaking and all…