UKBizDB.co.uk

PREMIER MEDICAL 1999 LIMITED

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

This company is commonly known as Premier Medical 1999 Limited. The company was founded 24 years ago and was given the registration number 03893705. The firm's registered office is in BRIGHTON. You can find them at 4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PREMIER MEDICAL 1999 LIMITED
Company Number:03893705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 October 2019Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 October 2019Active
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA

Secretary15 December 1999Active
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA

Secretary26 February 2002Active
23 Aldbourne Road, Burnham, Slough, SL1 7NJ

Secretary08 February 2008Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary28 May 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 December 1999Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director11 July 2014Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF

Director19 January 2016Active
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA

Director15 December 1999Active
Ovingdean Grange, Ovingdean, Brighton, BN2 7BA

Director08 April 2002Active
Easter Bush, Richards Castle, Ludlow, SY8 4EU

Director15 December 1999Active
23 Aldbourne Road, Burnham, Slough, SL1 7NJ

Director08 February 2008Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director28 March 2014Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 July 2016Active
37 Lawn Crescent, Kew, Richmond, TW9 3NS

Director29 February 2008Active
28 Glade Road, Marlow, SL7 1DY

Director01 July 2006Active
17, Rochester Row, London, England, SW1P 1QT

Director28 May 2010Active
4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF

Director25 July 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director20 June 2014Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Director28 May 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 December 1999Active

People with Significant Control

Premier Medical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Significant influence or control
Cml Reporting Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, Park Gate, 161-163 Preston Road, Brighton, England, BN1 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-15Persons with significant control

Change to a person with significant control.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Change to a person with significant control.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-24Accounts

Accounts with accounts type dormant.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-03-19Accounts

Accounts with accounts type dormant.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.