Advanced company searchLink opens in new window

PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED

Company number 11395243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
25 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022
07 Feb 2022 AP01 Appointment of Duncan Neil Carter as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
07 Dec 2021 MA Memorandum and Articles of Association
07 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 4 November 2021
  • GBP 324
15 Nov 2021 MA Memorandum and Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2021 SH08 Change of share class name or designation
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
23 Apr 2021 TM01 Termination of appointment of Richard Michael Holden as a director on 21 April 2021
01 Mar 2021 CH01 Director's details changed for Mrs Claire Elizabeth Graham on 23 February 2021
11 Feb 2021 AP01 Appointment of Richard Michael Holden as a director on 11 August 2020
27 Nov 2020 TM01 Termination of appointment of Neil Thornton as a director on 23 November 2020