UKBizDB.co.uk

PREMIUM HEALTHCARE LIMITED

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

This company is commonly known as Premium Healthcare Limited. The company was founded 24 years ago and was given the registration number 03802128. The firm's registered office is in LONDON. You can find them at First Floor, Egyptian House, 170 - 173 Piccadilly, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PREMIUM HEALTHCARE LIMITED
Company Number:03802128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:First Floor, Egyptian House, 170 - 173 Piccadilly, London, England, W1J 9EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-48, Piccadilly, London, England, W1J 0DT

Director28 March 2024Active
47-48, Piccadilly, London, England, W1J 0DT

Director28 March 2024Active
Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET

Director07 February 2023Active
7 Brady Drive, Bickley, BR1 2FE

Secretary07 July 1999Active
11 Apollo Avenue, Bromley, BR1 3TB

Secretary07 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 July 1999Active
First Floor, Egyptian House, 170 - 173 Piccadilly, London, England, W1J 9EJ

Director23 August 2019Active
52 Wilberforce Court, Westerham Road, Keston, England, BR2 6HU

Director18 August 2003Active
11 Apollo Avenue, Bromley, BR1 3TB

Director07 July 1999Active
7 Brady Drive, Bickley, BR1 2FE

Director07 July 1999Active
Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET

Director01 July 2021Active
Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET

Director23 August 2019Active
Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET

Director07 June 2021Active
Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET

Director23 August 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 July 1999Active

People with Significant Control

Hythe Care Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hythe View, 91 North Road, Hythe, United Kingdom, CT21 5ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Address

Change registered office address company with date old address new address.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.