PREMIER MEDICAL HOLDINGS LIMITED

PREMIER MEDICAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREMIER MEDICAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04302314
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER MEDICAL HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PREMIER MEDICAL HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER MEDICAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1673) LIMITEDOct 10, 2001Oct 10, 2001

    What are the latest accounts for PREMIER MEDICAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for PREMIER MEDICAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for PREMIER MEDICAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2025

    3 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 23, 2021

    RES15

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Cessation of John Douglas Warner as a person with significant control on Sep 24, 2019

    1 pagesPSC07

    Change of details for Folkington Finance Limited as a person with significant control on Sep 24, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 29, 2019 with updates

    4 pagesCS01

    Notification of Folkington Finance Limited as a person with significant control on Sep 24, 2019

    2 pagesPSC02

    Change of details for Mr John Douglas Warner as a person with significant control on Sep 24, 2019

    2 pagesPSC04

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Sep 29, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 043023140004 in full

    1 pagesMR04

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Who are the officers of PREMIER MEDICAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARNER, John Douglas
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritish237751510001
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Secretary
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    British60049170002
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Secretary
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    British2613010001
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish147404780001
    BRUNJES, Henry Otto, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritish57560600003
    ELLISON, Jeremy Simon
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    Director
    23 Aldbourne Road
    Burnham
    SL1 7NJ Slough
    Buckinghamshire
    United KingdomBritish60049170002
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish179089060001
    GOODALL, Robert Colin, Dr
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    United KingdomBritish204383930001
    HEALEY, Andrew Mark
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    37 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    United KingdomBritish77351950001
    MACLACHLAN, Alexander Edward
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritish2613010001
    MACLACHLAN, Madeleine Paulette
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    Director
    The Old Rectory
    Tidmarsh
    RG8 8ER Reading
    Berkshire
    EnglandBritish54714780001
    PACKE, Maxwell Gordon
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    Director
    Jessamies Barn
    Eastleach
    GL7 3NG Cirencester
    Gloucestershire
    United KingdomBritish47686490006
    SANDERSON, Martin
    5 St James Close
    Pangbourne
    RG8 7AP Reading
    Berkshire
    Director
    5 St James Close
    Pangbourne
    RG8 7AP Reading
    Berkshire
    United KingdomBritish41284820004
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    SINGH, Davinder
    216 Kingshill Road
    SN1 4NG Swindon
    Director
    216 Kingshill Road
    SN1 4NG Swindon
    EnglandBritish47964180002
    STIRRUP, Mark Christopher
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Director
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    EnglandBritish204383880001
    VINCENT, James D'Arcy
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish115136550001
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Who are the persons with significant control of PREMIER MEDICAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Folkington Finance Limited
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor,
    United Kingdom
    Sep 24, 2019
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor,
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10144343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Douglas Warner
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Jun 06, 2017
    Park Gate
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor
    East Sussex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Capita Medical Limited
    161-163 Preston Road
    BN1 6AF Brighton
    Park Gate, Fourth Floor
    England
    Apr 06, 2016
    161-163 Preston Road
    BN1 6AF Brighton
    Park Gate, Fourth Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06413357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0