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)
10 Sep 2020 MA Memorandum and Articles of Association
10 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2020 SH10 Particulars of variation of rights attached to shares
10 Sep 2020 SH08 Change of share class name or designation
02 Sep 2020 PSC02 Notification of Grp Lodge Limited as a person with significant control on 11 August 2020
02 Sep 2020 PSC07 Cessation of Thomas Joseph Mcguinness as a person with significant control on 11 August 2020
02 Sep 2020 PSC07 Cessation of Claire Elizabeth Graham as a person with significant control on 11 August 2020
02 Sep 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 March 2021
02 Sep 2020 AP03 Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020
02 Sep 2020 AP01 Appointment of Mr Neil Thornton as a director on 11 August 2020
02 Sep 2020 AP01 Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020
02 Sep 2020 TM01 Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020
02 Sep 2020 TM01 Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020
02 Sep 2020 AD01 Registered office address changed from 17 White Horse Yard Richmond Road Towcester NN12 6BU United Kingdom to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 September 2020
15 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 03/06/2019
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 300
18 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 26/11/2019.
16 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
07 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2018 AP01 Appointment of Mrs Teresa Lorraine Ostle as a director on 20 July 2018
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-04
  • GBP 274