UKBizDB.co.uk

PREMIER OCCUPATIONAL HEALTHCARE LIMITED

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

This company is commonly known as Premier Occupational Healthcare Limited. The company was founded 24 years ago and was given the registration number 03866894. The firm's registered office is in WARRINGTON. You can find them at Holly House, 73-75 Sankey Street, Warrington, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PREMIER OCCUPATIONAL HEALTHCARE LIMITED
Company Number:03866894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Holly House, 73-75 Sankey Street, Warrington, WA1 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director26 July 2013Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Secretary12 October 2012Active
423, Newton Road, Lowton, Warrington, England, WA3 1NZ

Secretary26 July 2013Active
Ferndale, Brady Road Lyminge, Folkestone, CT18 8HA

Secretary27 October 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 October 1999Active
Benover House, Rectory Lane, Saltwood, CT21 4QA

Director27 April 2007Active
9, The Leas, Chestfield, Whitstable, CT5 3QQ

Director02 March 2009Active
3, West Park Avenue, Billericay, United Kingdom, CM12 9EE

Director02 September 2009Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director23 July 2012Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director17 August 2012Active
423, Newton Road, Lowton, Warrington, England, WA3 1NZ

Director26 July 2013Active
Ferndale, Brady Road Lyminge, Folkestone, CT18 8HA

Director27 October 1999Active
47 Princes Crescent, Brighton, BN2 3RA

Director07 January 2009Active
Holly House, 73-75 Sankey Street, Warrington, WA1 1SL

Director25 June 2021Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 October 1999Active
10, Green Close, Hawkinge, Folkestone, CT18 7EL

Director02 March 2009Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director23 July 2012Active
40, Caversham Avenue, London, United Kingdom, N13 4LN

Director02 September 2009Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director21 April 2005Active
Summerhayes, Cliff Road, Hythe, CT21 5XQ

Director24 April 2005Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director17 August 2012Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director25 July 2012Active
Milestone Lodge, Canterbury Road Elham, Canterbury, CT4 6UE

Director01 May 2002Active
Palmyra Square Chambers 13-15, Springfield Street, Warrington, England, WA1 1BB

Director17 August 2012Active

People with Significant Control

People Asset Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-10Change of constitution

Statement of companys objects.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-08Miscellaneous

Miscellaneous.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type small.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type small.

Download
2017-05-19Auditors

Auditors resignation company.

Download
2017-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.