PREMIUM CARE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DQ
Company number 02977500
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 2 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of PREMIUM CARE LIMITED are www.premiumcare.co.uk, and www.premium-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premium Care Limited is a Private Limited Company. The company registration number is 02977500. Premium Care Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Premium Care Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . GANATRA, Chandra Vadan is a Secretary of the company. GANATRA, Chandra Vadan is a Director of the company. GANATRA, Mahendra Vithaldas is a Director of the company. LLOYD, Sharon is a Director of the company. Secretary BENNETT, Ian Nigel has been resigned. Secretary GANATRA, Chandra Vadan has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director GANATRA, Rajni has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GANATRA, Chandra Vadan
Appointed Date: 28 February 2003

Director
GANATRA, Chandra Vadan
Appointed Date: 11 October 1994
76 years old

Director
GANATRA, Mahendra Vithaldas
Appointed Date: 11 October 1994
74 years old

Director
LLOYD, Sharon
Appointed Date: 01 October 2006
59 years old

Resigned Directors

Secretary
BENNETT, Ian Nigel
Resigned: 28 February 2003
Appointed Date: 09 November 1994

Secretary
GANATRA, Chandra Vadan
Resigned: 09 November 1994
Appointed Date: 11 October 1994

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

Director
GANATRA, Rajni
Resigned: 26 January 2000
Appointed Date: 26 January 1999
72 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 11 October 1994
Appointed Date: 11 October 1994

PREMIUM CARE LIMITED Events

20 Oct 2016
Confirmation statement made on 11 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 2 October 2015
16 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 2 October 2014
29 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 57 more events
01 Nov 1994
Secretary resigned;new secretary appointed

01 Nov 1994
Director resigned;new director appointed

01 Nov 1994
New director appointed

01 Nov 1994
Registered office changed on 01/11/94 from: 71 bath court bath street london

11 Oct 1994
Incorporation

PREMIUM CARE LIMITED Charges

18 September 2003
Guarantee & debenture
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Legal charge
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as woodside hall nursing home…
7 April 2003
Debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Woodside hall, eastbourne road, hailsham.
12 January 1995
Debenture
Delivered: 26 January 1995
Status: Satisfied on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…