PREMIER HEALTHCARE & HYGIENE LTD

PREMIER HEALTHCARE & HYGIENE LTD

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

    Company NamePREMIER HEALTHCARE & HYGIENE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05388166
    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 HEALTHCARE & HYGIENE LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PREMIER HEALTHCARE & HYGIENE LTD located?

    Registered Office Address
    9 Halifax Court
    Dunston
    NE11 9JT Gateshead
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREMIER HEALTHCARE & HYGIENE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PREMIER HEALTHCARE & HYGIENE LTD?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for PREMIER HEALTHCARE & HYGIENE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Jason Steven Conn as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Mar 10, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Mar 10, 2021

    3 pagesRP04CS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital dispensed with and limits applied to directors authority 31/03/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    23 pagesMA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    10/03/21 Statement of Capital gbp 91

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 04, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/03/2022.

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Appointment of Mr James Christopher Wilson as a director on Oct 01, 2019

    2 pagesAP01

    Change of details for Mr Jason Steven Conn as a person with significant control on Mar 01, 2019

    2 pagesPSC04

    Confirmation statement made on Mar 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Forrest Savage as a secretary on Mar 02, 2019

    2 pagesAP03

    Notification of Paul Forrest Savage as a person with significant control on Mar 04, 2019

    2 pagesPSC01

    Director's details changed for Mr Jason Steven Conn on Mar 04, 2019

    2 pagesCH01

    Change of details for Mr Jason Steven Conn as a person with significant control on Mar 04, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Who are the officers of PREMIER HEALTHCARE & HYGIENE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVAGE, Paul Forrest
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    Secretary
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    256097570001
    CONN, Jason Steven
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    United KingdomBritishBusinessman111475560003
    WILSON, James Christopher
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    EnglandBritishBusiness Person262923450001
    CONN, Jason Steven
    38 Bavington Drive
    NE5 2HS Newcastle
    Tyne & Wear
    Secretary
    38 Bavington Drive
    NE5 2HS Newcastle
    Tyne & Wear
    BritishBusinessman111475560001
    WILSON, Sally Jane
    9 Ingram Avenue
    Gosforth
    NE3 2BR Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 Ingram Avenue
    Gosforth
    NE3 2BR Newcastle Upon Tyne
    Tyne & Wear
    BritishPhysiotherapist117125190001
    CHANCERY BUSINESS COMMUNICATIONS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Secretary
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    62198370006
    CHANCERY BUSINESS COMMUNICATIONS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Secretary
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    62198370006
    SAVAGE, Paul Forrest
    5 Orchard Mews
    NE61 1EA Morpeth
    Northumberland
    Director
    5 Orchard Mews
    NE61 1EA Morpeth
    Northumberland
    United KingdomBritishBusinessman105168400001
    WILSON, John
    9 Ingram Avenue
    NE3 2BR Newcastle On Tyne
    Tyne & Wear
    Director
    9 Ingram Avenue
    NE3 2BR Newcastle On Tyne
    Tyne & Wear
    EnglandBritishBusinessman103954740001
    BLACKSTONE DIRECTORS LTD
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    Director
    135 Sandyford Road
    Jesmond
    NE2 1QW Newcastle Upon Tyne
    81060350001

    Who are the persons with significant control of PREMIER HEALTHCARE & HYGIENE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Forrest Savage
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne & Wear
    United Kingdom
    Mar 04, 2019
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne & Wear
    United Kingdom
    No
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Jason Steven Conn
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    9
    Tyne And Wear
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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