PREMIER HEALTHCARE & HYGIENE LTD
Overview
Company Name | PREMIER HEALTHCARE & HYGIENE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05388166 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PREMIER HEALTHCARE & HYGIENE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PREMIER HEALTHCARE & HYGIENE LTD?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for PREMIER HEALTHCARE & HYGIENE LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Change of details for Mr Jason Steven Conn as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Second filing of Confirmation Statement dated Mar 10, 2021 | 3 pages | RP04CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||||||||||
10/03/21 Statement of Capital gbp 91 | 5 pages | CS01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||||||||||||||
Appointment of Mr James Christopher Wilson as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Change of details for Mr Jason Steven Conn as a person with significant control on Mar 01, 2019 | 2 pages | PSC04 | ||||||||||||||||||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Paul Forrest Savage as a secretary on Mar 02, 2019 | 2 pages | AP03 | ||||||||||||||||||||||
Notification of Paul Forrest Savage as a person with significant control on Mar 04, 2019 | 2 pages | PSC01 | ||||||||||||||||||||||
Director's details changed for Mr Jason Steven Conn on Mar 04, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
Change of details for Mr Jason Steven Conn as a person with significant control on Mar 04, 2019 | 2 pages | PSC04 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Who are the officers of PREMIER HEALTHCARE & HYGIENE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAVAGE, Paul Forrest | Secretary | Halifax Court Dunston NE11 9JT Gateshead 9 Tyne And Wear United Kingdom | 256097570001 | |||||||
CONN, Jason Steven | Director | Halifax Court Dunston NE11 9JT Gateshead 9 Tyne And Wear United Kingdom | United Kingdom | British | Businessman | 111475560003 | ||||
WILSON, James Christopher | Director | Halifax Court Dunston NE11 9JT Gateshead 9 Tyne And Wear United Kingdom | England | British | Business Person | 262923450001 | ||||
CONN, Jason Steven | Secretary | 38 Bavington Drive NE5 2HS Newcastle Tyne & Wear | British | Businessman | 111475560001 | |||||
WILSON, Sally Jane | Secretary | 9 Ingram Avenue Gosforth NE3 2BR Newcastle Upon Tyne Tyne & Wear | British | Physiotherapist | 117125190001 | |||||
CHANCERY BUSINESS COMMUNICATIONS LTD | Secretary | 135 Sandyford Road Jesmond NE2 1QW Newcastle Upon Tyne | 62198370006 | |||||||
CHANCERY BUSINESS COMMUNICATIONS LTD | Secretary | 135 Sandyford Road Jesmond NE2 1QW Newcastle Upon Tyne | 62198370006 | |||||||
SAVAGE, Paul Forrest | Director | 5 Orchard Mews NE61 1EA Morpeth Northumberland | United Kingdom | British | Businessman | 105168400001 | ||||
WILSON, John | Director | 9 Ingram Avenue NE3 2BR Newcastle On Tyne Tyne & Wear | England | British | Businessman | 103954740001 | ||||
BLACKSTONE DIRECTORS LTD | Director | 135 Sandyford Road Jesmond NE2 1QW Newcastle Upon Tyne | 81060350001 |
Who are the persons with significant control of PREMIER HEALTHCARE & HYGIENE LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Forrest Savage | 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
| |||
Mr Jason Steven Conn | 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
|
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