PREMIER OCCUPATIONAL HEALTHCARE LIMITED

03866894
HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON ENGLAND WA1 1SL

Documents

Documents
Date Category Description Pages
08 Jan 2025 officers Termination of appointment of director (James Dalziel Murphy) 1 Buy now
08 Jan 2025 officers Appointment of director (Mr Andrew Stephen Bones) 2 Buy now
11 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2024 accounts Annual Accounts 7 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 7 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 officers Termination of appointment of director (Philip Joseph Foster) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 incorporation Memorandum Articles 29 Buy now
10 Aug 2021 resolution Resolution 1 Buy now
10 Aug 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Jul 2021 officers Appointment of director (Mr Philip Joseph Foster) 2 Buy now
08 Jul 2021 miscellaneous Miscellaneous 2 Buy now
30 Jun 2021 mortgage Registration of a charge 49 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 accounts Annual Accounts 10 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 5 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 accounts Annual Accounts 7 Buy now
19 May 2017 auditors Auditors Resignation Company 1 Buy now
17 Jan 2017 mortgage Registration of a charge 13 Buy now
17 Jan 2017 mortgage Registration of a charge 23 Buy now
22 Dec 2016 accounts Annual Accounts 16 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 officers Termination of appointment of director (Jane Pauline Fairburn) 1 Buy now
17 Nov 2016 officers Termination of appointment of secretary (Jane Pauline Fairburn) 1 Buy now
03 Oct 2016 mortgage Registration of a charge 21 Buy now
03 Oct 2016 mortgage Registration of a charge 10 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
20 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
06 Nov 2014 officers Change of particulars for director (Ms Jane Pauline Fairburn) 2 Buy now
06 Nov 2014 officers Change of particulars for secretary (Ms Jane Pauline Fairburn) 1 Buy now
25 Jun 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2014 accounts Annual Accounts 6 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Appointment of director (Mr James Dalziel Murphy) 2 Buy now
06 Aug 2013 officers Appointment of director (Mr James Dalziel Murphy) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Peter Dingle) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Trevor Chrismas) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Trevor Chrismas) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Patrick Leroy) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Patrick Leroy) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Latif Sayani) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Paul Richards) 1 Buy now
06 Aug 2013 officers Termination of appointment of secretary (John Bradbury) 1 Buy now
06 Aug 2013 officers Termination of appointment of director (David Stclair) 1 Buy now
06 Aug 2013 officers Termination of appointment of secretary (John Bradbury) 1 Buy now
06 Aug 2013 officers Appointment of secretary (Ms Jane Pauline Fairburn) 1 Buy now
06 Aug 2013 officers Appointment of director (Ms Jane Pauline Fairburn) 2 Buy now
06 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2013 auditors Auditors Resignation Company 1 Buy now
25 Jul 2013 miscellaneous Miscellaneous 1 Buy now
21 Jun 2013 officers Termination of appointment of director (Timothy Ablett) 1 Buy now
06 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2013 accounts Annual Accounts 15 Buy now
21 Nov 2012 annual-return Annual Return 6 Buy now
06 Nov 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Oct 2012 officers Appointment of secretary (Mr John Hugh Bradbury) 1 Buy now
17 Aug 2012 officers Change of particulars for director (Mr Peter William Richards) 2 Buy now
17 Aug 2012 officers Appointment of director (Mr Peter William Richards) 2 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Aug 2012 officers Appointment of director (Mr Peter Geoffrey Dingle) 2 Buy now
17 Aug 2012 officers Appointment of director (Mr David Alexander Stclair) 2 Buy now
01 Aug 2012 officers Appointment of director (Mr Trevor Martin Chrismas) 2 Buy now
01 Aug 2012 officers Appointment of director (Mr Patrick Henri Rene Leroy) 2 Buy now
01 Aug 2012 officers Appointment of director (Mr Latif Noorali Sayani) 2 Buy now
01 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Karen Flowers) 1 Buy now
01 Aug 2012 officers Termination of appointment of director (Manuel Fernandes) 1 Buy now
01 Aug 2012 officers Termination of appointment of secretary (Sheila Fernandes) 1 Buy now
23 Mar 2012 accounts Annual Accounts 10 Buy now
28 Feb 2012 officers Termination of appointment of director (David Bulpitt) 1 Buy now
15 Jan 2012 annual-return Annual Return 7 Buy now
13 Oct 2011 officers Termination of appointment of director (Siew Mcgowan) 1 Buy now
13 Oct 2011 officers Termination of appointment of director (Lyndsey Jell) 1 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2011 accounts Annual Accounts 9 Buy now
14 Dec 2010 annual-return Annual Return 10 Buy now
13 Dec 2010 officers Termination of appointment of director (Tristi Brownett) 1 Buy now
10 Dec 2009 annual-return Annual Return 8 Buy now
10 Dec 2009 officers Change of particulars for director (Karen Flowers) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Dr David Bulpitt) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Lyndsey Elizabeth Jell) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mrs Siew Li Mcgowan) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Doctor Manuel Andrew Fernandes) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Tristi Brownett) 2 Buy now
02 Nov 2009 accounts Annual Accounts 14 Buy now
30 Sep 2009 officers Director's change of particulars / siew mcgowan / 30/09/2009 1 Buy now