UKBizDB.co.uk

PREMIER HEALTHCARE (UK) LIMITED

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

This company is commonly known as Premier Healthcare (uk) Limited. The company was founded 31 years ago and was given the registration number 02792819. The firm's registered office is in HARROGATE. You can find them at 4 Greengate, Cardale Park, Harrogate, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER HEALTHCARE (UK) LIMITED
Company Number:02792819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Greengate, Cardale Park, Harrogate, England, HG3 1GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary30 January 2012Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Director24 March 1993Active
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH

Secretary29 July 1996Active
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY

Secretary01 June 2001Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Secretary15 March 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary23 February 1993Active
Scarlet Hollies, Pinewood Road, Wentworth, GU25 4PA

Secretary24 March 1993Active
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB

Director15 March 1993Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director23 February 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director23 February 1993Active
Paylors Cottage, Church View, Hunsingore, LS22 5JD

Director15 March 1993Active
15 Sandhill Court, Leeds, LS17 6AH

Director15 March 1993Active
Dial House, Northcroft Road, Englefield Green, TW20 0DU

Director24 March 1993Active

People with Significant Control

Grosvenor Project Development Limited
Notified on:23 February 2017
Status:Active
Country of residence:England
Address:4, Greengate, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-12Officers

Change person director company with change date.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.