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.
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 | : |
|
Registered Address | : | 4 Greengate, Cardale Park, Harrogate, England, HG3 1GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Secretary | 30 January 2012 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Director | 24 March 1993 | Active |
The Cottage 8 Dockroyd, Oakworth, Keighley, BD22 7RH | Secretary | 29 July 1996 | Active |
4, Greengate, Cardale Park, Harrogate, England, HG3 1GY | Secretary | 01 June 2001 | Active |
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB | Secretary | 15 March 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 February 1993 | Active |
Scarlet Hollies, Pinewood Road, Wentworth, GU25 4PA | Secretary | 24 March 1993 | Active |
Cloth Hall Court, Infirmary Street, Leeds, LS1 2JB | Director | 15 March 1993 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 23 February 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 23 February 1993 | Active |
Paylors Cottage, Church View, Hunsingore, LS22 5JD | Director | 15 March 1993 | Active |
15 Sandhill Court, Leeds, LS17 6AH | Director | 15 March 1993 | Active |
Dial House, Northcroft Road, Englefield Green, TW20 0DU | Director | 24 March 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-12 | Officers | Change person director company with change date. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.