-
PREMIERE HEALTHCARE LIMITED - Unit 19 Highfield Business Park, Tewkesbury Road, Deerhurst, Gloucester, United Kingdom
Company Information
- Company registration number
- 05943487
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 19 Highfield Business Park
- Tewkesbury Road
- Deerhurst
- Gloucester
- GL19 4BP Unit 19 Highfield Business Park, Tewkesbury Road, Deerhurst, Gloucester, GL19 4BP UK
Management
- Managing Directors
- BLOXHAM, Graham Edward
- FAIRHURST, Jessica
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-09-22
- Age Of Company 2006-09-22 17 years
- SIC/NACE
- 47749
Ownership
- Beneficial Owners
- Mr Graham Edward Bloxham
- Ms Jessica Fairhurst
- Ms Jessica Fairhurst
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-10-06
- Last Date: 2021-09-22
-
PREMIERE HEALTHCARE LIMITED Company Description
- PREMIERE HEALTHCARE LIMITED is a ltd registered in United Kingdom with the Company reg no 05943487. Its current trading status is "live". It was registered 2006-09-22. It has declared SIC or NACE codes as "47749". It has 2 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Unit 19 Highfield Business Park .
Get PREMIERE HEALTHCARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Premiere Healthcare Limited - Unit 19 Highfield Business Park, Tewkesbury Road, Deerhurst, Gloucester, United Kingdom
- 2006-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PREMIERE HEALTHCARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-29) - CS01
-
capital-name-of-class-of-shares (2020-08-22) - SH08
-
resolution (2020-08-25) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-07-20) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-10-20) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-09-28) - MR04
-
confirmation-statement-with-no-updates (2019-09-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-26) - AA
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-03) - CS01
-
change-person-director-company-with-change-date (2016-10-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-02) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-02) - AR01
keyboard_arrow_right 2014
-
mortgage-charge-whole-release-with-charge-number (2014-03-03) - MR05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-16) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-08) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-04-07) - MR01
-
mortgage-satisfy-charge-full (2014-03-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
change-person-director-company-with-change-date (2013-12-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
keyboard_arrow_right 2011
-
legacy (2011-12-29) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-09-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-08) - AR01
-
change-person-director-company-with-change-date (2010-11-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-08-24) - AA
-
capital-variation-of-rights-attached-to-shares (2010-01-21) - SH10
-
capital-name-of-class-of-shares (2010-01-21) - SH08
-
resolution (2010-01-21) - RESOLUTIONS
-
statement-of-companys-objects (2010-01-21) - CC04
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
-
termination-secretary-company-with-name (2009-12-07) - TM02
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 288a
-
legacy (2008-12-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-23) - AA
-
legacy (2008-06-04) - 287
keyboard_arrow_right 2007
-
legacy (2007-12-01) - 395
-
legacy (2007-11-15) - 288c
-
legacy (2007-10-25) - 363a
-
legacy (2007-01-22) - 225
keyboard_arrow_right 2006
-
legacy (2006-12-14) - 288b
-
legacy (2006-12-01) - 395
-
incorporation-company (2006-09-22) - NEWINC