PREMIERE HEALTHCARE LIMITED
DEERHURST

Hellopages » Gloucestershire » Tewkesbury » GL19 4BP
Company number 05943487
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address UNIT 19 HIGHFIELD BUSINESS PARK, TEWKESBURY ROAD, DEERHURST, GLOUCESTER, GL19 4BP
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Director's details changed for Jessica Fairhurst on 21 September 2016; Director's details changed for Graham Edward Bloxham on 21 September 2016. The most likely internet sites of PREMIERE HEALTHCARE LIMITED are www.premierehealthcare.co.uk, and www.premiere-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cheltenham Spa Rail Station is 4.7 miles; to Gloucester Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premiere Healthcare Limited is a Private Limited Company. The company registration number is 05943487. Premiere Healthcare Limited has been working since 22 September 2006. The present status of the company is Active. The registered address of Premiere Healthcare Limited is Unit 19 Highfield Business Park Tewkesbury Road Deerhurst Gloucester Gl19 4bp. . BLOXHAM, Graham Edward is a Director of the company. FAIRHURST, Jessica is a Director of the company. Secretary DAVIS, Howard has been resigned. Secretary PERRY, Rachel Elizabeth has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors

Director
BLOXHAM, Graham Edward
Appointed Date: 01 December 2008
62 years old

Director
FAIRHURST, Jessica
Appointed Date: 22 September 2006
50 years old

Resigned Directors

Secretary
DAVIS, Howard
Resigned: 04 December 2006
Appointed Date: 22 September 2006

Secretary
PERRY, Rachel Elizabeth
Resigned: 07 December 2009
Appointed Date: 22 September 2006

Persons With Significant Control

Mr Graham Edward Bloxham
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jessica Fairhurst
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIERE HEALTHCARE LIMITED Events

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
03 Oct 2016
Director's details changed for Jessica Fairhurst on 21 September 2016
03 Oct 2016
Director's details changed for Graham Edward Bloxham on 21 September 2016
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 37 more events
25 Oct 2007
Return made up to 22/09/07; full list of members
22 Jan 2007
Accounting reference date extended from 30/09/07 to 31/12/07
14 Dec 2006
Secretary resigned
01 Dec 2006
Particulars of mortgage/charge
22 Sep 2006
Incorporation

PREMIERE HEALTHCARE LIMITED Charges

31 October 2014
Charge code 0594 3487 0008
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Units 18 and 19 highfield business park, tewkesbury road…
31 October 2014
Charge code 0594 3487 0007
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 20 highfield business park, tewkesbury road…
6 October 2014
Charge code 0594 3487 0006
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0594 3487 0005
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 April 2014
Charge code 0594 3487 0003
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as unit 18/19 highfield business…
27 March 2014
Charge code 0594 3487 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
28 November 2007
Debenture
Delivered: 1 December 2007
Status: Satisfied on 24 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 20 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…