PREMIER CHOICE HEALTHCARE LIMITED

7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England
StatusACTIVE
Company No.03910149
CategoryPrivate Limited Company
Incorporated20 Jan 2000
Age24 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PREMIER CHOICE HEALTHCARE LIMITED is an active private limited company with number 03910149. It was incorporated 24 years, 4 months, 26 days ago, on 20 January 2000. The company address is 7th Floor Corn Exchange 7th Floor Corn Exchange, London, EC3R 7NE, England.



Company Fillings

Termination director company with name termination date

Date: 20 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-13

Officer name: Duncan Neil Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Lorraine Ostle

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 30 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Andrew Bruce

Termination date: 2022-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Duncan Neil Carter

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Graham

Termination date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Stephen John Hough

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2021

Action Date: 01 May 2021

Category: Address

Type: AD01

Change date: 2021-05-01

New address: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE

Old address: 2nd Floor 50 Fenchurch Street London EC3M 3JY England

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Elizabeth Graham

Change date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thornton

Termination date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-23

Officer name: Stuart James Grieb

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thornton

Appointment date: 2020-08-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-11

Officer name: Andrew Stewart Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Bruce

Appointment date: 2020-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-11

Officer name: Ann Elizabeth Daniels

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Mcguinness

Termination date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Ann Elizabeth Daniels

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 17 White Horse Yard Richmond Road Towcester Northamptonshire NN12 6BU

New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-20

Officer name: Mrs Ann Elizabeth Daniels

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-20

Officer name: Mrs Teresa Lorraine Ostle

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: Helen Patricia Franklin

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-20

Officer name: Helen Patricia Franklin

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Helen Patricia Franklin

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Joseph Mcguinness

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mr Thomas Joseph Mcguinness

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Helen Patricia Franklin

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Ann Elizabeth Daniels

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Patricia Franklin

Change date: 2016-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elizabeth Graham

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 07 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Izzard

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Hanson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Branko Bjelobaba

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Michael Izzard

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Elizabeth Daniels

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Joseph Mcguinness

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Hanson

Change date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 04 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-04

Officer name: Mrs Helen Patricia Franklin

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Branko Bjelobaba

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 14/11/2008 from the old coach house 1A brackley road towcester northants NN12 6DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Memorandum articles

Date: 22 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ADVANCE HEATING & PLUMBING (NORTHALLERTON) LTD

1 HAMBLETON COTTAGES,NORTHALLERTON,DL6 2DE

Number:08960287
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALBERT MEWS MANAGEMENT COMPANY LIMITED

PRINCES MEWS,HOUNSLOW,TW3 3RW

Number:03520733
Status:ACTIVE
Category:Private Limited Company

APACHE (LEIGH) LIMITED

UNIT 2 BESWICK HOUSE,LEIGH,WN7 3XJ

Number:04818866
Status:ACTIVE
Category:Private Limited Company

BUILDERSHOP (UK) LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:06587941
Status:ACTIVE
Category:Private Limited Company

CARPE DIEM COACHING LIMITED

36 SUMMERS HILL DRIVE,CAMBRIDGE,CB23 3AA

Number:05304658
Status:ACTIVE
Category:Private Limited Company

DASSETT PROPERTIES LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:11695715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source