This company is commonly known as Premier Physical Healthcare Ltd. The company was founded 26 years ago and was given the registration number 03376266. The firm's registered office is in DERBY. You can find them at Cardinal Square First Floor - West, 10 Nottingham Road, Derby, . This company's SIC code is 86900 - Other human health activities.
Name | : | PREMIER PHYSICAL HEALTHCARE LTD |
---|---|---|
Company Number | : | 03376266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Secretary | 02 January 2018 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 01 April 2016 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, England, CM22 7BD | Secretary | 14 February 2005 | Active |
12 Windsor Road, London, N13 5PR | Secretary | 27 May 1997 | Active |
1st Floor, St James' House, St James' Square, Cheltenham, England, GL50 3PR | Corporate Secretary | 21 November 2017 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 27 May 1997 | Active |
66, Croham Valley Road, South Croydon, United Kingdom, CR2 7NB | Director | 18 October 2013 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 12 September 2018 | Active |
Stonebridge House, Chelmsford Road, Hatfield Heath, England, CM22 7BD | Director | 18 October 2013 | Active |
Hamilton House, Mabledon Place, London, England, WC1H 9BB | Director | 12 May 2016 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 27 May 1997 | Active |
Cardinal Square, First Floor - West, 10 Nottingham Road, Derby, England, DE1 3QT | Director | 27 May 1997 | Active |
20, Heron Walk, Waterbeach, Cambridge, United Kingdom, CM25 9BZ | Director | 18 October 2013 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 27 May 1997 | Active |
Totally Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hamilton House, Mabledon Place, London, England, WC1H 9BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type small. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-09-12 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Officers | Change person director company with change date. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.