TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Premier Care Limited

Adresse
Crown House Stephenson Road
Severalls Industrial Park
Colchester
CO4 9QR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05213770 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)88100 - Action sociale sans hébergement pour personnes âgées et pour personnes handicapées
Statut de Sociétéactive
Noms Précédents
  • Premier Care Solutions Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (6)

    Source: Companies House
    gb-flag GB Cera Care Operations Holdings Ltd Status: Active Notified: 24/02/2023 Companies House Number: 12397791 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Cera Care Ltd Status: Ceased Notified: 03/02/2023 Ceased: 24/02/2023 Companies House Number: 09874278 Nature of Control
  • Significant influence or control
  • gb-flag GB Cera Care Operations Holdings Limited Status: Ceased Notified: 02/11/2020 Ceased: 03/02/2023 Companies House Number: 12397791 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mcguinn, David Thomas Status: Ceased Notified: 06/04/2016 Ceased: 02/11/2020 Date of Birth: 05/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Regan, John Patrick Andrew Status: Ceased Notified: 06/04/2016 Ceased: 02/11/2020 Date of Birth: 05/1966 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Regan, Michelle Anita Bridget Status: Ceased Notified: 06/04/2016 Ceased: 02/11/2020 Date of Birth: 12/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Donald, Charlotte Kathleen Severalls Industrial Park, Colchester, England Status: Active Notified: 28/11/2022 Date of Birth: 03/1982 Occupation: Director Of Operations Role: Director Country of Residence: United Kingdom Nationality: British
    Landucci-Harmey, James Conor Severalls Industrial Park, Colchester, England Status: Active Notified: 02/02/2023 Role: Secretary
    Landucci-Harmey, James Conor Severalls Industrial Park, Colchester, England Status: Active Notified: 15/02/2024 Occupation: Certified Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Barker, Nicholas Peter Severalls Industrial Park, Colchester, England Status: Ceased Notified: 04/03/2021 Ceased: 06/10/2023 Date of Birth: 05/1988 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    De Curtis, Luigi Severalls Industrial Park, Colchester, England Status: Ceased Notified: 19/10/2023 Ceased: 15/02/2024 Occupation: Vice President Growth Role: Director Country of Residence: United Kingdom Nationality: Italian

    Companies Controlled by This Company (3)

    gb-flag GB Mediline Home Care Limited Status: Active Notified: 24/02/2023 Companies House Number: 04607372 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Premier Care (Housing) Limited Status: Active Notified: 10/10/2017 Companies House Number: 11005466 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Premier Care (Lancashire) Limited Status: Active Notified: 24/02/2023 Companies House Number: 04132204 Nature of Control
  • Ownership of shares - 75% or more