Company NamePremier Homecare (East) Limited
Company StatusActive
Company Number04251346
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Gordon Douglas Cochrane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(15 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMrs Helen Gidlow
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(15 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Mathew James King
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(15 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameLisa Sara Petters
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address86 Barry Lynham Drive
Newmarket
Suffolk
CB8 8YT
Secretary NameKarl Wayne Petters
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address86 Barry Lynham Drive
Newmarket
Suffolk
CB8 8YT
Director NameMr Andrew James Raffell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn House
Clappers Lane Earnley
Chichester
West Sussex
PO20 7JJ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2019)
RoleCompany Director
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameMr Michael Osborne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLodge House Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMrs Samantha Caroline Dixon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemanorcourtcare.co.uk
Telephone01449 720793
Telephone regionStowmarket

Location

Registered AddressThe Beeches, Apex 12 Old Ipswich Road
Ardleigh
Colchester
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Manorcourt Care (Norfolk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£196,639
Cash£113,044
Current Liabilities£22,914

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

11 June 2010Delivered on: 17 June 2010
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the charging companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 October 2020Accounts for a small company made up to 30 September 2019 (13 pages)
15 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
7 November 2019Termination of appointment of David John Bates as a director on 31 October 2019 (1 page)
7 November 2019Termination of appointment of Graham Charles Lomer as a secretary on 31 October 2019 (1 page)
7 November 2019Termination of appointment of Graham Charles Lomer as a director on 31 October 2019 (1 page)
12 August 2019Satisfaction of charge 1 in full (1 page)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 June 2018Accounts for a small company made up to 30 September 2017 (13 pages)
12 October 2017Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Change of details for Manorcourt Care (Norfolk) Limited as a person with significant control on 12 October 2017 (2 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (22 pages)
29 June 2017Accounts for a small company made up to 30 September 2016 (22 pages)
2 May 2017Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page)
2 May 2017Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Samantha Caroline Dixon as a director on 1 May 2017 (2 pages)
2 May 2017Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to The Beeches, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2 May 2017 (1 page)
10 April 2017Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mrs Helen Gidlow as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Mr Mathew James King as a director on 10 April 2017 (2 pages)
31 March 2017Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Gordon Douglas Cochrane as a director on 30 March 2017 (2 pages)
31 March 2017Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page)
31 March 2017Termination of appointment of Michael Osborne as a director on 10 March 2017 (1 page)
22 August 2016Director's details changed for Mr David John Bates on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr David John Bates on 22 August 2016 (2 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
24 June 2014Accounts for a small company made up to 30 September 2013 (5 pages)
22 May 2014Appointment of Mr Michael Osborne as a director (2 pages)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Appointment of Mr Michael Osborne as a director (2 pages)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
11 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
20 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
20 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
19 July 2010Director's details changed for David John Bates on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for David John Bates on 12 July 2010 (2 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
18 June 2010Memorandum and Articles of Association (5 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2010Memorandum and Articles of Association (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
20 July 2009Return made up to 12/07/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
25 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 April 2008Director appointed richard stanley clough (8 pages)
22 April 2008Appointment terminated secretary karl petters (1 page)
22 April 2008Director appointed david john bates (5 pages)
22 April 2008Appointment terminated director andrew raffell (1 page)
22 April 2008Director appointed richard stanley clough (8 pages)
22 April 2008Appointment terminated director lisa petters (1 page)
22 April 2008Appointment terminated secretary karl petters (1 page)
22 April 2008Director and secretary appointed graham charles lomer (8 pages)
22 April 2008Director and secretary appointed graham charles lomer (8 pages)
22 April 2008Appointment terminated director lisa petters (1 page)
22 April 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1ST floor beechwood house 16 depot road newmarket suffolk CB8 0AL (1 page)
22 April 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
22 April 2008Appointment terminated director andrew raffell (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1ST floor beechwood house 16 depot road newmarket suffolk CB8 0AL (1 page)
22 April 2008Director appointed david john bates (5 pages)
18 April 2008Amended accounts made up to 31 July 2007 (13 pages)
18 April 2008Amended accounts made up to 31 July 2007 (13 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
27 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
14 August 2007Return made up to 12/07/07; no change of members (7 pages)
14 August 2007Return made up to 12/07/07; no change of members (7 pages)
5 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
5 March 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
9 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
9 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/08/06
(7 pages)
30 May 2006Registered office changed on 30/05/06 from: m c e 351 exning road newmarket suffolk CB8 0AU (1 page)
30 May 2006Registered office changed on 30/05/06 from: m c e 351 exning road newmarket suffolk CB8 0AU (1 page)
9 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
9 March 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
1 August 2005Return made up to 12/07/05; full list of members (7 pages)
1 August 2005Return made up to 12/07/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
21 February 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
23 July 2003Return made up to 12/07/03; full list of members (6 pages)
5 April 2003Registered office changed on 05/04/03 from: 86 barry lynham drive newmarket suffolk CB8 8YT (1 page)
5 April 2003Registered office changed on 05/04/03 from: 86 barry lynham drive newmarket suffolk CB8 8YT (1 page)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 August 2002Return made up to 12/07/02; full list of members (6 pages)
14 August 2002Return made up to 12/07/02; full list of members (6 pages)
17 July 2001New director appointed (1 page)
17 July 2001New director appointed (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (1 page)
12 July 2001Incorporation (13 pages)
12 July 2001Incorporation (13 pages)