PREMIER PHYSICAL HEALTHCARE LTD
HATFIELD HEATH PREMIER HEALTH & SPORT THERAPY LIMITED

Hellopages » Essex » Uttlesford » CM22 7BD

Company number 03376266
Status Active
Incorporation Date 27 May 1997
Company Type Private Limited Company
Address STONEBRIDGE HOUSE, CHELMSFORD ROAD, HATFIELD HEATH, ESSEX, CM22 7BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mrs Emma Helen Elstead as a director on 12 May 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of PREMIER PHYSICAL HEALTHCARE LTD are www.premierphysicalhealthcare.co.uk, and www.premier-physical-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bishops Stortford Rail Station is 4.4 miles; to Stansted Airport Rail Station is 5.5 miles; to Harlow Town Rail Station is 5.8 miles; to Elsenham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Physical Healthcare Ltd is a Private Limited Company. The company registration number is 03376266. Premier Physical Healthcare Ltd has been working since 27 May 1997. The present status of the company is Active. The registered address of Premier Physical Healthcare Ltd is Stonebridge House Chelmsford Road Hatfield Heath Essex Cm22 7bd. . DESLER, Gerry is a Secretary of the company. BALADASAN, Donald Ahelan is a Director of the company. ELSTEAD, Emma Helen is a Director of the company. LAWRENCE, Wendy Jane is a Director of the company. LEAL, Raphael Antonio is a Director of the company. LLEWELLYN, Wayne David is a Director of the company. Secretary LEAL, Raphael Antonio has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DESLER, Gerry has been resigned. Director SCOTT, Duncan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DESLER, Gerry
Appointed Date: 14 February 2005

Director
BALADASAN, Donald Ahelan
Appointed Date: 18 October 2013
51 years old

Director
ELSTEAD, Emma Helen
Appointed Date: 12 May 2016
48 years old

Director
LAWRENCE, Wendy Jane
Appointed Date: 01 April 2016
63 years old

Director
LEAL, Raphael Antonio
Appointed Date: 27 May 1997
56 years old

Director
LLEWELLYN, Wayne David
Appointed Date: 27 May 1997
62 years old

Resigned Directors

Secretary
LEAL, Raphael Antonio
Resigned: 14 February 2005
Appointed Date: 27 May 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 May 1997
Appointed Date: 27 May 1997

Director
DESLER, Gerry
Resigned: 01 April 2016
Appointed Date: 18 October 2013
80 years old

Director
SCOTT, Duncan
Resigned: 01 April 2016
Appointed Date: 18 October 2013
58 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 May 1997
Appointed Date: 27 May 1997

PREMIER PHYSICAL HEALTHCARE LTD Events

08 Dec 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mrs Emma Helen Elstead as a director on 12 May 2016
11 May 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,050

01 Apr 2016
Termination of appointment of Duncan Scott as a director on 1 April 2016
...
... and 82 more events
19 Jun 1997
Secretary resigned
19 Jun 1997
New director appointed
19 Jun 1997
New secretary appointed;new director appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 372 old street london EC1V 9LT
27 May 1997
Incorporation

PREMIER PHYSICAL HEALTHCARE LTD Charges

21 June 2013
Charge code 0337 6266 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
14 August 1998
Mortgage debenture
Delivered: 21 August 1998
Status: Satisfied on 14 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1997
Debenture
Delivered: 4 November 1997
Status: Satisfied on 1 September 1998
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…