PREMIER CHOICE HEALTHCARE LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6BU

Company number 03910149
Status Active
Incorporation Date 20 January 2000
Company Type Private Limited Company
Address 17 WHITE HORSE YARD, RICHMOND ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6BU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016. The most likely internet sites of PREMIER CHOICE HEALTHCARE LIMITED are www.premierchoicehealthcare.co.uk, and www.premier-choice-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Premier Choice Healthcare Limited is a Private Limited Company. The company registration number is 03910149. Premier Choice Healthcare Limited has been working since 20 January 2000. The present status of the company is Active. The registered address of Premier Choice Healthcare Limited is 17 White Horse Yard Richmond Road Towcester Northamptonshire Nn12 6bu. . FRANKLIN, Helen Patricia is a Secretary of the company. DANIELS, Ann Elizabeth is a Director of the company. FRANKLIN, Helen Patricia is a Director of the company. GRAHAM, Claire Elizabeth is a Director of the company. MCGUINNESS, Thomas Joseph is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BJELOBABA, Branko has been resigned. Director COLGRAVE, Michael Howard has been resigned. Director HANSON, Jeffrey has been resigned. Director IZZARD, Michael has been resigned. Director JACKSON, Wayne has been resigned. Director WHITTER, Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
FRANKLIN, Helen Patricia
Appointed Date: 20 January 2000

Director
DANIELS, Ann Elizabeth
Appointed Date: 01 May 2007
65 years old

Director
FRANKLIN, Helen Patricia
Appointed Date: 01 May 2007
70 years old

Director
GRAHAM, Claire Elizabeth
Appointed Date: 01 July 2015
57 years old

Director
MCGUINNESS, Thomas Joseph
Appointed Date: 01 May 2007
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Director
BJELOBABA, Branko
Resigned: 23 September 2011
Appointed Date: 01 November 2009
56 years old

Director
COLGRAVE, Michael Howard
Resigned: 01 April 2004
Appointed Date: 20 January 2000
83 years old

Director
HANSON, Jeffrey
Resigned: 05 July 2013
Appointed Date: 20 January 2000
81 years old

Director
IZZARD, Michael
Resigned: 05 July 2013
Appointed Date: 20 January 2000
74 years old

Director
JACKSON, Wayne
Resigned: 14 February 2012
Appointed Date: 01 May 2007
68 years old

Director
WHITTER, Robert
Resigned: 08 August 2007
Appointed Date: 20 January 2000
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 January 2000
Appointed Date: 20 January 2000

Persons With Significant Control

Premier Choice Healthcare Group Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

PREMIER CHOICE HEALTHCARE LIMITED Events

18 Jan 2017
Confirmation statement made on 5 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016
05 Apr 2016
Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016
04 Apr 2016
Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016
...
... and 74 more events
26 Jan 2000
New director appointed
26 Jan 2000
New director appointed
26 Jan 2000
Secretary resigned
26 Jan 2000
Director resigned
20 Jan 2000
Incorporation

PREMIER CHOICE HEALTHCARE LIMITED Charges

3 July 2007
Debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2004
Debenture
Delivered: 14 April 2004
Status: Satisfied on 25 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…