UKBizDB.co.uk

PREMIER EMPLOYER SOLUTIONS LTD

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

This company is commonly known as Premier Employer Solutions Ltd. The company was founded 22 years ago and was given the registration number 04316451. The firm's registered office is in RUDGEWAY. You can find them at Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PREMIER EMPLOYER SOLUTIONS LTD
Company Number:04316451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, Bristol, England, BS35 3QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director01 February 2021Active
Lion Court, Procter Street, London, England, WC1V 6NY

Director21 February 2024Active
School House, Itchington Road, Tytherington, Wotton-Under-Edge, GL12 8QE

Secretary05 December 2005Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Secretary19 May 2009Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Secretary13 May 2004Active
88b Wooton Road, Charfield, GL12 8SR

Secretary05 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 November 2001Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, United Kingdom, BS35 3QH

Director30 November 2022Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director04 April 2019Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director27 January 2021Active
Lion Court, 25 Procter Street, London, United Kingdom, WC1V 6NY

Director29 April 2021Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, United Kingdom, BS35 3QH

Director01 December 2020Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director01 November 2018Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, United Kingdom, BS35 3QH

Director30 July 2021Active
31, Southampton Row, London, England, WC1B 5HJ

Director10 August 2018Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director20 September 2017Active
31, Southampton Row, London, England, WC1B 5HJ

Director01 February 2019Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Director13 May 2004Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director27 January 2021Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, United Kingdom, BS35 3QH

Director05 November 2001Active
31, Southampton Row, London, England, WC1B 5HJ

Director10 August 2018Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director01 November 2018Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director20 January 2020Active
Lion Court, 25 Procter Street, London, United Kingdom, WC1V 6NY

Director29 April 2021Active
Eastgate House, Town Quay, Southampton, SO14 2NY

Director16 February 2010Active
Eastgate House, Town Quay, Southampton, SO14 2NY

Director16 February 2010Active
Unit 1, Pinkers Court, Briarland Office Park Rudgeway, Bristol, England, BS35 3QH

Director01 January 2013Active
Unit 1 Pinkers Court, Briarlands Office Park, Rudgeway, England, BS35 3QH

Director20 June 2014Active

People with Significant Control

Chiltern Capital Nominees (Pes) Limited
Notified on:10 August 2018
Status:Active
Country of residence:United Kingdom
Address:11, Staple Inn, London, United Kingdom, WC1V 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Richard Rummels
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:34, New Street, Wotton-Under-Edge, England, GL12 8ES
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Address

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

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-26Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-15Incorporation

Memorandum articles.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.