Warning: file_put_contents(c/10989148a8570a101fc1855907742815.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Premier Choice Healthcare Group Limited, EC3M 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PREMIER CHOICE HEALTHCARE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Choice Healthcare Group Limited. The company was founded 10 years ago and was given the registration number 08589071. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PREMIER CHOICE HEALTHCARE GROUP LIMITED
Company Number:08589071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary11 August 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 February 2022Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director23 November 2020Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 August 2020Active
17, White Horse Yard, Towcester, NN12 6BU

Director05 July 2013Active
17, White Horse Yard, Towcester, NN12 6BU

Director28 June 2013Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director05 December 2017Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director11 August 2020Active
17, White Horse Yard, Towcester, NN12 6BU

Director05 July 2013Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 August 2020Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director11 August 2020Active

People with Significant Control

Premier Choice Healthcare Holdings Ltd
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:17, White Horse Yard, Towcester, England, NN12 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ann Elizabeth Daniels
Notified on:01 August 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:17, White Horse Yard, Towcester, NN12 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Patricia Franklin
Notified on:01 August 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:17, White Horse Yard, Towcester, NN12 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.