PREMIUM HEALTHCARE LIMITED
KENT

Hellopages » Kent » Shepway » CT21 5ET

Company number 03802128
Status Active
Incorporation Date 7 July 1999
Company Type Private Limited Company
Address 89,91 AND 93 NORTH ROAD, HYTHE, KENT, CT21 5ET
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Director's details changed for Mr Philip Mortimore Barker on 13 April 2016. The most likely internet sites of PREMIUM HEALTHCARE LIMITED are www.premiumhealthcare.co.uk, and www.premium-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Westenhanger Rail Station is 2.2 miles; to Folkestone West Rail Station is 3.5 miles; to Folkestone Central Rail Station is 4.1 miles; to Wye Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premium Healthcare Limited is a Private Limited Company. The company registration number is 03802128. Premium Healthcare Limited has been working since 07 July 1999. The present status of the company is Active. The registered address of Premium Healthcare Limited is 89 91 and 93 North Road Hythe Kent Ct21 5et. . BARNES, Helen Mary is a Secretary of the company. BARKER, Philip Mortimore is a Director of the company. BARNES, Rumney Anthony is a Director of the company. Secretary BARNES, Rumney Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNES, Helen Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BARNES, Helen Mary
Appointed Date: 07 July 1999

Director
BARKER, Philip Mortimore
Appointed Date: 18 August 2003
66 years old

Director
BARNES, Rumney Anthony
Appointed Date: 07 July 1999
69 years old

Resigned Directors

Secretary
BARNES, Rumney Anthony
Resigned: 30 June 2000
Appointed Date: 07 July 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 1999
Appointed Date: 07 July 1999

Director
BARNES, Helen Mary
Resigned: 18 August 2003
Appointed Date: 07 July 1999
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 1999
Appointed Date: 07 July 1999

Persons With Significant Control

Hythe Care Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIUM HEALTHCARE LIMITED Events

21 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 7 July 2016 with updates
06 Jul 2016
Director's details changed for Mr Philip Mortimore Barker on 13 April 2016
02 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 50 more events
05 Oct 1999
Secretary resigned
05 Oct 1999
Director resigned
05 Oct 1999
New secretary appointed;new director appointed
05 Oct 1999
New secretary appointed;new director appointed
07 Jul 1999
Incorporation

PREMIUM HEALTHCARE LIMITED Charges

25 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2000
Debenture
Delivered: 6 March 2000
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…