logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Landucci-harmey, James Conor
    Born in July 1962
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
    Landucci-harmey, James Conor
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-02-02 ~ now
    OF - Secretary → CIF 0
  • 2
    Davies, Helen Lynne
    Born in June 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-10-08 ~ now
    OF - Director → CIF 0
  • 3
    Donald, Charlotte Kathleen
    Born in March 1982
    Individual (42 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ now
    OF - Director → CIF 0
  • 4
    CERA CARE OPERATIONS HOLDINGS LIMITED
    icon of addressOffice 4, Kensington High Street, London, England
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    De Curtis, Luigi
    Vice President Growth born in December 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-10-19 ~ 2024-02-15
    OF - Director → CIF 0
  • 2
    Grewal, Ranpreet
    Director born in June 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-02 ~ 2021-03-09
    OF - Director → CIF 0
  • 3
    Regan, John Brendan
    Director born in June 1921
    Individual
    Officer
    icon of calendar 2004-08-24 ~ 2004-11-01
    OF - Director → CIF 0
  • 4
    Regan, John Patrick Andrew
    Accountant born in May 1966
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-11-02
    OF - Director → CIF 0
    Regan, Michelle Anita Bridget
    Director born in December 1965
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2021-11-02
    OF - Director → CIF 0
    Regan, Michelle Anita Bridget
    Individual (20 offsprings)
    Officer
    icon of calendar 2004-08-24 ~ 2021-11-02
    OF - Secretary → CIF 0
    Mrs Michelle Anita Bridget Regan
    Born in December 1965
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mr John Patrick Andrew Regan
    Born in May 1966
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Marten, Harry George
    Chartered Accountant born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2022-02-04
    OF - Director → CIF 0
  • 6
    Mcguinn, David
    Director born in May 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2021-11-02
    OF - Director → CIF 0
    Mr David Thomas Mcguinn
    Born in May 1972
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Reynolds, Yvonne Emma
    Director born in July 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2020-11-02 ~ 2021-02-19
    OF - Director → CIF 0
  • 8
    Barker, Nicholas Peter
    Operations Director born in May 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2023-10-06
    OF - Director → CIF 0
  • 9
    Furey, Catherine Louise
    Operations Director born in August 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ 2022-11-21
    OF - Director → CIF 0
  • 10
    CERA CARE LIMITED - now
    GOLDEN ERA CLUB LTD - 2018-07-20
    icon of addressOffice 4, 219 Kensington High Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,495,891 GBP2017-11-30
    Person with significant control
    2023-02-03 ~ 2023-02-24
    PE - Has significant influence or controlCIF 0
  • 11
    icon of addressOffice 4, 219 Kensington High Street, London, England
    Active Corporate (4 parents, 21 offsprings)
    Person with significant control
    2020-11-02 ~ 2023-02-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

PREMIER CARE LIMITED

Previous name
PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
Standard Industrial Classification
88100 - Social Work Activities Without Accommodation For The Elderly And Disabled

Related profiles found in government register
  • PREMIER CARE LIMITED
    Info
    PREMIER CARE SOLUTIONS LIMITED - 2008-05-20
    Registered number 05213770
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester CO4 9QR
    PRIVATE LIMITED COMPANY incorporated on 2004-08-24 (21 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-18
    CIF 0
  • PREMIER CARE LIMITED
    S
    Registered number 05213770
    icon of addressPremier House, Union Street, Pendlebury, Swinton, Greater Manchester, United Kingdom, M27 4HL
    Limited Company in Companies House, England And Wales
    CIF 1
  • PREMIER CARE LIMITED
    S
    Registered number 05213770
    icon of addressPremier House, Union Street, Pendlebury, Swinton, Manchester, England, M27 4HL
    Limited Company in Companies House, United Kingdom
    CIF 2
  • PREMIER CARE LIMITED
    S
    Registered number 05213770
    icon of addressPremier House, Union Street, Pendlebury, Swinton, Manchester, United Kingdom, M27 4HL
    Private Company Limited By Shares in Companies Register, England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CARE ASSIST LIMITED - 2003-02-06
    MEDILINK NURSES LIMITED - 2003-08-04
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressOffice 4 219 Kensington High Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    CARE ASSIST LIMITED - 2003-02-06
    MEDILINK NURSES LIMITED - 2003-08-04
    MEDILINE NURSES & CARERS LIMITED - 2018-02-28
    MEDILINK NURSES & CARERS LIMITED - 2004-03-19
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,921,770 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-21 ~ 2023-02-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    GENTLE TOUCH NURSING & CARE SERVICES LTD - 2007-01-12
    GENTLE TOUCH CARE SERVICES LIMITED - 2017-12-18
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-11-27 ~ 2023-02-03
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.