Company NamePremier Care Service Limited
DirectorsJoanna Clare Malone and Mark Stanworth
Company StatusActive
Company Number03416359
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joanna Clare Malone
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpitfire House Aviator Court
York
YO30 4UZ
Director NameMrs Joanne Taylor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Alwyn Road
Bilton
Rugby
Warwickshire
CV22 7RP
Director NameDenyse Elizabeth Tuck
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Rectory Close
Stockton
Warwickshire
CV47 8LE
Director NameMr Glenn Tuck
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLang Hills
Southam Road, Dunchurch
Rugby
Warwickshire
CV22 6NW
Secretary NameDenyse Elizabeth Tuck
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchlands
Rectory Close
Stockton
Warwickshire
CV47 8LE
Director NameMr Johnathan Geoffrey Dudley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Black Country House
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameMs Joanne Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(20 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Black Country House
Rounds Green Road
Oldbury
West Midlands
B69 2DG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitepcsonline.org.uk

Location

Registered AddressSpitfire House
Aviator Court
York
YO30 4UZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
23 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
23 August 2018Appointment of Mr Johnathan Dudley as a director on 1 August 2018 (2 pages)
20 August 2018Director's details changed for Ms Joanne Moore on 1 August 2018 (2 pages)
20 August 2018Termination of appointment of Joanne Taylor as a director on 1 August 2018 (1 page)
20 August 2018Appointment of Ms Joanne Moore as a director on 1 August 2018 (2 pages)
20 August 2018Termination of appointment of Denyse Elizabeth Tuck as a director on 1 August 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2017Change of details for Time Right Limited as a person with significant control on 8 February 2017 (2 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
15 August 2017Change of details for Time Right Limited as a person with significant control on 8 February 2017 (2 pages)
15 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
24 July 2017Change of details for Time Right Limited as a person with significant control on 7 February 2017 (2 pages)
24 July 2017Change of details for Time Right Limited as a person with significant control on 7 February 2017 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
28 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
2 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(6 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 (1 page)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
1 September 2009Return made up to 07/08/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 August 2008Return made up to 07/08/08; full list of members (4 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
13 August 2007Return made up to 07/08/07; full list of members (2 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
23 August 2006Return made up to 07/08/06; full list of members (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 07/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 07/08/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
31 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 February 2004Full accounts made up to 31 March 2003 (6 pages)
13 February 2004Full accounts made up to 31 March 2003 (6 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Full accounts made up to 31 March 2002 (6 pages)
13 November 2002Full accounts made up to 31 March 2002 (6 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
6 September 2002Return made up to 07/08/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (6 pages)
13 December 2001Registered office changed on 13/12/01 from: norwich union house 2ND floor 17 lichfield street walsall west midlands WS1 1TG (1 page)
13 December 2001Registered office changed on 13/12/01 from: norwich union house 2ND floor 17 lichfield street walsall west midlands WS1 1TG (1 page)
3 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 07/08/00; full list of members (7 pages)
25 August 2000Return made up to 07/08/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999Return made up to 07/08/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
25 August 1999Return made up to 07/08/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
(4 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 August 1998Return made up to 07/08/98; full list of members (6 pages)
26 August 1998Return made up to 07/08/98; full list of members (6 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: c/o clark whitehill 17 lichfield street walsall west midlands WS1 1TU (1 page)
23 October 1997Registered office changed on 23/10/97 from: c/o clark whitehill 17 lichfield street walsall west midlands WS1 1TU (1 page)
23 October 1997Secretary resigned (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
7 August 1997Incorporation (20 pages)
7 August 1997Incorporation (20 pages)