PREMIER HEALTH GROUP LIMITED

Register to unlock more data on OkredoRegister

PREMIER HEALTH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01135243

Incorporation date

20/09/1973

Size

-

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1973)
dot icon14/08/2015
Final Gazette dissolved following liquidation
dot icon14/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2014
Liquidators' statement of receipts and payments to 2014-02-25
dot icon21/05/2013
Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2013-05-21
dot icon07/03/2013
Statement of affairs with form 4.19
dot icon07/03/2013
Appointment of a voluntary liquidator
dot icon07/03/2013
Resolutions
dot icon13/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon14/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon09/12/2009
Termination of appointment of Julian Pollard as a director
dot icon09/12/2009
Appointment of Sandra Jane Pope as a director
dot icon09/12/2009
Appointment of Mr Christopher John Andrew as a director
dot icon19/10/2009
Director's details changed for Julian David Pollard on 2009-10-01
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 02/03/09; full list of members
dot icon24/09/2008
Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN
dot icon27/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 02/03/08; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon28/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 02/03/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 02/03/06; full list of members
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2005
Return made up to 02/03/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: suite 6 8TH floor central house 1 ballards lane finchley london N3 1LQ
dot icon10/03/2005
New secretary appointed
dot icon10/03/2005
Secretary resigned
dot icon02/12/2004
Return made up to 02/03/03; no change of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Director resigned
dot icon16/06/2004
New director appointed
dot icon10/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon11/05/2004
Certificate of re-registration from Public Limited Company to Private
dot icon11/05/2004
Certificate of reduction of issued capital
dot icon11/05/2004
Re-registration of Memorandum and Articles
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Application for reregistration from PLC to private
dot icon07/05/2004
Scheme of arrangement - amalgamation
dot icon06/04/2004
Return made up to 02/03/04; bulk list available separately
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon04/02/2004
Group of companies' accounts made up to 2001-12-31
dot icon16/01/2004
Notice of discharge of Administration Order
dot icon15/01/2004
Auditor's resignation
dot icon21/07/2003
Registered office changed on 21/07/03 from: 2 dancastle court arcadia avenue finchley london N3 2JU
dot icon02/07/2003
Administration Order
dot icon09/04/2003
Administrator's abstract of receipts and payments
dot icon11/12/2002
Statement of administrator's proposal
dot icon18/10/2002
Notice of Administration Order
dot icon22/04/2002
Return made up to 02/03/02; bulk list available separately
dot icon18/04/2002
Delivery ext'd 3 mth 31/12/01
dot icon31/12/2001
Resolutions
dot icon31/12/2001
Resolutions
dot icon02/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/03/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/03/2001
Return made up to 02/03/01; bulk list available separately
dot icon31/01/2001
Resolutions
dot icon24/11/2000
Full group accounts made up to 1999-12-31
dot icon16/11/2000
Return made up to 02/03/00; bulk list available separately
dot icon26/05/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/01/2000
Particulars of contract relating to shares
dot icon27/01/2000
Ad 31/12/99--------- £ si [email protected]=337 £ ic 2927724/2928061
dot icon08/12/1999
Resolutions
dot icon29/10/1999
Full group accounts made up to 1998-12-31
dot icon17/06/1999
Delivery ext'd 3 mth 31/12/98
dot icon07/04/1999
Return made up to 02/03/99; bulk list available separately
dot icon29/03/1999
Particulars of contract relating to shares
dot icon29/03/1999
Ad 02/03/99--------- £ si [email protected]=60 £ ic 2927664/2927724
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon09/12/1998
Full group accounts made up to 1997-12-31
dot icon22/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon23/03/1998
Return made up to 02/03/98; bulk list available separately
dot icon18/03/1998
Particulars of contract relating to shares
dot icon18/03/1998
Ad 04/03/98--------- £ si [email protected]=13 £ ic 2927651/2927664
dot icon11/12/1997
Registered office changed on 11/12/97 from: euro house 131-133 ballards lane london N3 1LJ
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon08/10/1997
Resolutions
dot icon08/10/1997
Resolutions
dot icon03/10/1997
Particulars of contract relating to shares
dot icon03/10/1997
Ad 23/09/97--------- £ si [email protected]=3462 £ ic 2924189/2927651
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
New secretary appointed;new director appointed
dot icon08/09/1997
Memorandum and Articles of Association
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Resolutions
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon13/07/1997
Delivery ext'd 3 mth 31/12/96
dot icon25/04/1997
Return made up to 02/03/97; bulk list available separately
dot icon21/02/1997
Particulars of contract relating to shares
dot icon21/02/1997
Ad 31/12/96--------- £ si [email protected]
dot icon27/01/1997
Miscellaneous
dot icon21/01/1997
Ad 31/12/96--------- £ si [email protected]=48 £ ic 3587373/3587421
dot icon17/09/1996
Particulars of contract relating to shares
dot icon17/09/1996
Ad 31/07/96--------- £ si [email protected]
dot icon09/09/1996
Ad 31/07/96--------- £ si [email protected]=522 £ ic 3586851/3587373
dot icon31/07/1996
Full group accounts made up to 1995-12-31
dot icon01/07/1996
Return made up to 02/03/96; bulk list available separately
dot icon01/02/1996
Ad 02/01/96--------- £ si 347592@2=695184 £ ic 2891667/3586851
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon25/10/1995
Resolutions
dot icon13/10/1995
Secretary resigned;director resigned
dot icon12/09/1995
New secretary appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon24/07/1995
Director resigned
dot icon19/07/1995
Full group accounts made up to 1994-12-31
dot icon11/07/1995
Ad 24/05/95--------- £ si [email protected] £ ic 2891667/2891667
dot icon11/07/1995
Conso s-div conve 19/06/95
dot icon08/07/1995
Particulars of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon30/06/1995
Declaration of satisfaction of mortgage/charge
dot icon14/06/1995
Listing of particulars
dot icon23/05/1995
Location of register of members (non legible)
dot icon19/05/1995
Director resigned
dot icon19/04/1995
Return made up to 02/03/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Full group accounts made up to 1993-12-31
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon09/06/1994
Return made up to 02/03/94; full list of members
dot icon18/03/1994
Director resigned
dot icon10/03/1994
New director appointed
dot icon20/01/1994
Memorandum and Articles of Association
dot icon07/12/1993
Certificate of reduction of issued capital and share premium
dot icon07/12/1993
Memorandum and Articles of Association
dot icon07/12/1993
Court order
dot icon07/12/1993
Resolutions
dot icon06/12/1993
Ad 27/09/93--------- £ si [email protected]=439964 £ ic 19109376/19549340
dot icon03/12/1993
Director resigned
dot icon27/09/1993
Ad 03/09/93--------- £ si [email protected]=703688 £ ic 18405688/19109376
dot icon27/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Ad 02/09/93--------- £ si [email protected]=133333 £ ic 18272355/18405688
dot icon09/09/1993
Ad 02/09/93--------- £ si [email protected]=666666 £ ic 17605689/18272355
dot icon09/09/1993
Ad 02/09/93--------- £ si [email protected]=708750 £ ic 16896939/17605689
dot icon09/09/1993
£ nc 19447400/21026040 03/09/93
dot icon06/09/1993
New director appointed
dot icon27/08/1993
Certificate of change of name
dot icon13/08/1993
Listing of particulars
dot icon06/08/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Registered office changed on 02/08/93 from: 13 14 cork street london W1X 1PF
dot icon29/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/05/1993
Director resigned
dot icon01/04/1993
Return made up to 02/03/93; full list of members
dot icon15/07/1992
Full group accounts made up to 1991-12-31
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon15/07/1992
Resolutions
dot icon06/05/1992
Return made up to 02/03/92; bulk list available separately
dot icon25/02/1992
Ad 30/01/92--------- £ si [email protected]
dot icon25/02/1992
Ad 19/08/91--------- £ si [email protected]
dot icon13/02/1992
Director resigned
dot icon07/02/1992
Registered office changed on 07/02/92 from: 6 derby street london W1Y 7HD
dot icon29/01/1992
Listing of particulars
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon23/01/1992
Resolutions
dot icon21/01/1992
Director resigned
dot icon16/01/1992
New director appointed
dot icon14/01/1992
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon24/12/1991
Particulars of mortgage/charge
dot icon18/12/1991
Particulars of mortgage/charge
dot icon24/09/1991
Return made up to 02/03/91; full list of members
dot icon16/09/1991
Memorandum and Articles of Association
dot icon09/07/1991
Ad 25/03/91--------- £ si [email protected]= 2789691 £ ic 7402528/10192219
dot icon29/05/1991
Full group accounts made up to 1990-12-31
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon23/05/1991
Director resigned
dot icon29/04/1991
Particulars of mortgage/charge
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon16/04/1991
New director appointed
dot icon28/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Particulars of mortgage/charge
dot icon27/03/1991
Director resigned
dot icon25/03/1991
Particulars of mortgage/charge
dot icon25/03/1991
Listing of particulars
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon15/01/1991
Declaration of satisfaction of mortgage/charge
dot icon02/11/1990
Resolutions
dot icon25/09/1990
Listing of particulars
dot icon22/08/1990
Full group accounts made up to 1989-12-31
dot icon13/08/1990
Ad 11/07/90--------- £ si [email protected]=11538 £ ic 7390990/7402528
dot icon27/07/1990
Secretary resigned;new secretary appointed
dot icon13/07/1990
Return made up to 02/03/90; full list of members
dot icon29/05/1990
Ad 26/04/90--------- £ si [email protected]
dot icon29/05/1990
Ad 26/04/90--------- £ si [email protected]
dot icon29/05/1990
Ad 26/04/90--------- £ si [email protected]
dot icon29/05/1990
Ad 26/04/90--------- £ si [email protected]
dot icon24/04/1990
Director resigned
dot icon19/04/1990
Particulars of mortgage/charge
dot icon17/04/1990
Statement of affairs
dot icon17/04/1990
Ad 02/03/90--------- premium £ si [email protected]
dot icon17/04/1990
Statement of affairs
dot icon29/03/1990
Ad 02/03/90--------- £ si [email protected]
dot icon13/03/1990
New director appointed
dot icon07/03/1990
Registered office changed on 07/03/90 from: 43 charles street london
dot icon26/01/1990
Resolutions
dot icon26/01/1990
Resolutions
dot icon26/01/1990
£ nc 16196200/16215700 25/09/89
dot icon17/01/1990
Statement of affairs
dot icon17/01/1990
Ad 20/10/89--------- £ si [email protected]
dot icon11/01/1990
Ad 20/10/89--------- £ si [email protected]
dot icon10/01/1990
£ nc 10974850/16196200 25/09/89
dot icon09/01/1990
Director resigned
dot icon20/12/1989
Ad 27/11/89--------- £ si [email protected]
dot icon19/12/1989
Statement of affairs
dot icon19/12/1989
Ad 02/10/89--------- premium £ si [email protected]
dot icon14/12/1989
Ad 02/10/89--------- premium £ si [email protected]
dot icon28/11/1989
Ad 17/10/89--------- premium £ si [email protected]
dot icon16/11/1989
Statement of affairs
dot icon16/11/1989
Ad 20/10/89--------- premium £ si [email protected]
dot icon13/11/1989
Ad 20/10/89--------- premium £ si [email protected]=231603 £ ic 8186299/8417902
dot icon09/11/1989
Statement of affairs
dot icon09/11/1989
Ad 29/09/89--------- £ si [email protected]
dot icon08/11/1989
Resolutions
dot icon06/11/1989
Ad 29/09/89--------- £ si [email protected]=129870 £ ic 8056429/8186299
dot icon17/10/1989
Nc inc already adjusted
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon11/10/1989
Resolutions
dot icon09/10/1989
Prospectus
dot icon03/10/1989
Wd 29/09/89 ad 04/08/89--------- premium £ si [email protected]=71313 £ ic 7985116/8056429
dot icon03/10/1989
Wd 29/09/89 ad 07/08/89--------- premium £ si [email protected]=45079 £ ic 7940037/7985116
dot icon03/10/1989
Wd 29/09/89 ad 07/08/89--------- £ si [email protected]=224466 £ ic 7715571/7940037
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon13/09/1989
Wd 07/09/89 ad 07/08/89--------- £ si [email protected]=16432 £ ic 7699139/7715571
dot icon25/07/1989
Return made up to 02/03/89; bulk list available separately
dot icon26/06/1989
Wd 23/06/89 ad 27/04/89--------- £ si [email protected]=272727
dot icon26/06/1989
Wd 23/06/89 ad 27/04/89--------- £ si [email protected]=20990
dot icon26/06/1989
Wd 23/06/89 ad 27/04/89--------- £ si [email protected]=161431
dot icon26/06/1989
Wd 23/06/89 ad 27/04/89--------- £ si [email protected]=36000
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Resolutions
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon31/03/1989
Statement of affairs
dot icon06/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=1282051
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=355042
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=602991
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=119658
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=307692
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=43880
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=34188
dot icon21/02/1989
Wd 10/02/89 ad 22/11/88--------- premium £ si [email protected]=538461
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon14/02/1989
Particulars of contract relating to shares
dot icon11/01/1989
Wd 15/12/88 ad 22/11/88--------- premium £ si [email protected]=34188
dot icon21/12/1988
Prospectus
dot icon13/12/1988
New director appointed
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
£ nc 6400000/10974850
dot icon07/12/1988
New director appointed
dot icon01/12/1988
Return of allotments
dot icon30/11/1988
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of contract relating to shares
dot icon03/11/1988
New director appointed
dot icon03/11/1988
Return made up to 13/09/88; bulk list available separately
dot icon01/11/1988
Statement of affairs
dot icon31/10/1988
Wd 20/10/88 ad 26/07/88--------- premium £ si [email protected]=10095
dot icon25/10/1988
Accounts made up to 1988-01-30
dot icon12/09/1988
Resolutions
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
New director appointed
dot icon04/07/1988
Wd 16/06/88 ad 17/06/88--------- £ si [email protected]=923
dot icon04/07/1988
Wd 16/06/88 ad 08/06/88--------- £ si [email protected]=769
dot icon04/07/1988
Wd 16/06/88 ad 26/05/88--------- £ si [email protected]=769
dot icon21/06/1988
Director resigned
dot icon21/06/1988
Director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 21 devonshire street london W1N 2DA
dot icon13/06/1988
Wd 03/06/88 ad 09/05/88--------- £ si [email protected]=846
dot icon13/06/1988
Wd 03/06/88 ad 29/04/88--------- £ si [email protected]=5259
dot icon13/06/1988
Wd 03/06/88 ad 17/05/88--------- £ si [email protected]=1653
dot icon13/06/1988
Wd 03/06/88 ad 22/04/88--------- £ si [email protected]=1468841
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon02/06/1988
Resolutions
dot icon02/06/1988
£ nc 3200000/6400000
dot icon27/05/1988
Director resigned
dot icon27/05/1988
New director appointed
dot icon27/05/1988
Accounting reference date shortened from 31/01 to 31/12
dot icon25/05/1988
Director resigned;new director appointed
dot icon05/05/1988
Resolutions
dot icon22/02/1988
Wd 15/02/88 ad 14/01/88--------- premium £ si [email protected]=756666
dot icon19/02/1988
Nc inc already adjusted
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon19/02/1988
Resolutions
dot icon26/01/1988
Certificate of change of name
dot icon26/01/1988
New director appointed
dot icon26/01/1988
New director appointed
dot icon14/01/1988
Director resigned
dot icon24/11/1987
Memorandum and Articles of Association
dot icon10/11/1987
Location of register of members (non legible)
dot icon20/10/1987
Full group accounts made up to 1987-01-31
dot icon20/10/1987
Return made up to 18/08/87; bulk list available separately
dot icon22/09/1987
New director appointed
dot icon21/09/1987
Return of allotments
dot icon10/09/1987
Memorandum and Articles of Association
dot icon06/09/1987
Return of allotments
dot icon17/08/1987
Resolutions
dot icon28/02/1987
New director appointed
dot icon25/11/1986
Secretary resigned;new secretary appointed;director resigned
dot icon07/10/1986
Group of companies' accounts made up to 1986-02-01
dot icon07/10/1986
Return made up to 17/09/86; full list of members
dot icon07/10/1986
Director resigned
dot icon04/11/1981
Listing of particulars
dot icon20/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Christopher Simon
Director
30/07/1997 - 01/08/1997
4
Jillings, Charles David Owen
Director
19/06/1995 - 27/05/2004
70
Mr Peter John Hearn
Director
03/11/1993 - 05/05/1995
34
Andrew, Chrsitopher John
Secretary
02/03/2005 - Present
-
Mcdonald, Peter Stuart
Secretary
27/08/1995 - 05/09/1997
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIER HEALTH GROUP LIMITED

PREMIER HEALTH GROUP LIMITED is an(a) Dissolved company incorporated on 20/09/1973 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIER HEALTH GROUP LIMITED?

toggle

PREMIER HEALTH GROUP LIMITED is currently Dissolved. It was registered on 20/09/1973 and dissolved on 14/08/2015.

Where is PREMIER HEALTH GROUP LIMITED located?

toggle

PREMIER HEALTH GROUP LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does PREMIER HEALTH GROUP LIMITED do?

toggle

PREMIER HEALTH GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PREMIER HEALTH GROUP LIMITED?

toggle

The latest filing was on 14/08/2015: Final Gazette dissolved following liquidation.