Company NamePremier Occupational Healthcare Limited
DirectorsJames Dalziel Murphy and Philip Joseph Foster
Company StatusActive
Company Number03866894
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameDr Manuel Andrew Fernandes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressFerndale
Brady Road Lyminge
Folkestone
Kent
CT18 8HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSheila Mary Helena Fernandes
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleNurse
Correspondence AddressFerndale
Brady Road Lyminge
Folkestone
Kent
CT18 8HA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDr Leslie Stuart Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2005)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMilestone Lodge
Canterbury Road Elham
Canterbury
Kent
CT4 6UE
Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2006)
RoleFd4373570
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameKeith John Rawlings
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressSummerhayes
Cliff Road
Hythe
Kent
CT21 5XQ
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameKaren Flowers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Princes Crescent
Brighton
East Sussex
BN2 3RA
Director NameLyndsey Elizabeth Jell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Green Close
Hawkinge
Folkestone
Kent
CT18 7EL
Director NameTristi Brownett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2010)
RoleOccupational Health Nurse
Country of ResidenceEngland
Correspondence Address9 The Leas
Chestfield
Whitstable
Kent
CT5 3QQ
Director NameMrs Siew Li McGowan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleOccupational Healthcare Nurse
Country of ResidenceUnited Kingdom
Correspondence Address40 Caversham Avenue
London
N13 4LN
Director NameDr David Bulpitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2012)
RoleOccupational Healthcare Physician
Country of ResidenceEngland
Correspondence Address3 West Park Avenue
Billericay
Essex
CM12 9EE
Director NameMr Patrick Henri Rene Leroy
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMr Trevor Martin Chrismas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMr Latif Noorali Sayani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMr Peter Geoffrey Dingle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMr Paul William Richards
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMr David Alexander Stclair
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Secretary NameMr John Hugh Bradbury
StatusResigned
Appointed12 October 2012(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 July 2013)
RoleCompany Director
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
WA1 1BB
Director NameMrs Jane Pauline Fairburn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address423 Newton Road
Lowton
Warrington
WA3 1NZ
Secretary NameMs Jane Pauline Fairburn
StatusResigned
Appointed26 July 2013(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address423 Newton Road
Lowton
Warrington
WA3 1NZ

Contact

Websitepremierohc.co.uk
Email address[email protected]
Telephone01908 533500
Telephone regionMilton Keynes

Location

Registered AddressHolly House
73-75 Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.5k at £0.01People Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£323,159
Cash£906,320
Current Liabilities£785,896

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
12 October 2000Delivered on: 19 October 2000
Satisfied on: 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
17 January 2017Registration of charge 038668940004, created on 16 January 2017 (13 pages)
17 January 2017Registration of charge 038668940005, created on 16 January 2017 (23 pages)
17 January 2017Registration of charge 038668940005, created on 16 January 2017 (23 pages)
17 January 2017Registration of charge 038668940004, created on 16 January 2017 (13 pages)
22 December 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
22 December 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 November 2016Termination of appointment of Jane Pauline Fairburn as a secretary on 30 September 2016 (1 page)
17 November 2016Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016 (1 page)
17 November 2016Termination of appointment of Jane Pauline Fairburn as a secretary on 30 September 2016 (1 page)
17 November 2016Termination of appointment of Jane Pauline Fairburn as a director on 30 September 2016 (1 page)
3 October 2016Registration of charge 038668940003, created on 3 October 2016 (21 pages)
3 October 2016Registration of charge 038668940002, created on 3 October 2016 (10 pages)
3 October 2016Registration of charge 038668940002, created on 3 October 2016 (10 pages)
3 October 2016Registration of charge 038668940003, created on 3 October 2016 (21 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 515
(5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 515
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page)
6 November 2014Director's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (2 pages)
6 November 2014Secretary's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (1 page)
6 November 2014Secretary's details changed for Ms Jane Pauline Fairburn on 27 October 2014 (1 page)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 515
(5 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 515
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
23 June 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
5 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 515
(4 pages)
5 February 2014Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 515
(4 pages)
7 August 2013Appointment of Mr James Dalziel Murphy as a director (2 pages)
7 August 2013Appointment of Mr James Dalziel Murphy as a director (2 pages)
6 August 2013Termination of appointment of John Bradbury as a secretary (1 page)
6 August 2013Appointment of Ms Jane Pauline Fairburn as a director (2 pages)
6 August 2013Termination of appointment of Patrick Leroy as a director (1 page)
6 August 2013Appointment of Mr James Dalziel Murphy as a director (2 pages)
6 August 2013Termination of appointment of Patrick Leroy as a director (1 page)
6 August 2013Termination of appointment of Peter Dingle as a director (1 page)
6 August 2013Termination of appointment of John Bradbury as a secretary (1 page)
6 August 2013Appointment of Ms Jane Pauline Fairburn as a secretary (1 page)
6 August 2013Termination of appointment of John Bradbury as a secretary (1 page)
6 August 2013Termination of appointment of Trevor Chrismas as a director (1 page)
6 August 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page)
6 August 2013Appointment of Mr James Dalziel Murphy as a director (2 pages)
6 August 2013Termination of appointment of David Stclair as a director (1 page)
6 August 2013Termination of appointment of David Stclair as a director (1 page)
6 August 2013Termination of appointment of Paul Richards as a director (1 page)
6 August 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Latif Sayani as a director (1 page)
6 August 2013Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN England on 6 August 2013 (1 page)
6 August 2013Termination of appointment of Trevor Chrismas as a director (1 page)
6 August 2013Termination of appointment of Paul Richards as a director (1 page)
6 August 2013Termination of appointment of Latif Sayani as a director (1 page)
6 August 2013Appointment of Ms Jane Pauline Fairburn as a director (2 pages)
6 August 2013Termination of appointment of Patrick Leroy as a director (1 page)
6 August 2013Termination of appointment of John Bradbury as a secretary (1 page)
6 August 2013Termination of appointment of Trevor Chrismas as a director (1 page)
6 August 2013Termination of appointment of Peter Dingle as a director (1 page)
6 August 2013Termination of appointment of Trevor Chrismas as a director (1 page)
6 August 2013Appointment of Ms Jane Pauline Fairburn as a secretary (1 page)
6 August 2013Termination of appointment of Patrick Leroy as a director (1 page)
26 July 2013Auditor's resignation (1 page)
26 July 2013Auditor's resignation (1 page)
25 July 2013Section 519 (1 page)
25 July 2013Section 519 (1 page)
21 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
21 June 2013Termination of appointment of Timothy Ablett as a director (1 page)
6 June 2013Satisfaction of charge 1 in full (1 page)
6 June 2013Satisfaction of charge 1 in full (1 page)
5 January 2013Full accounts made up to 31 May 2012 (15 pages)
5 January 2013Full accounts made up to 31 May 2012 (15 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
6 November 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
6 November 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
12 October 2012Appointment of Mr John Hugh Bradbury as a secretary (1 page)
12 October 2012Appointment of Mr John Hugh Bradbury as a secretary (1 page)
17 August 2012Appointment of Mr Peter Geoffrey Dingle as a director (2 pages)
17 August 2012Appointment of Mr Peter William Richards as a director (2 pages)
17 August 2012Appointment of Mr Peter William Richards as a director (2 pages)
17 August 2012Director's details changed for Mr Peter William Richards on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Peter William Richards on 17 August 2012 (2 pages)
17 August 2012Appointment of Mr David Alexander Stclair as a director (2 pages)
17 August 2012Appointment of Mr Peter Geoffrey Dingle as a director (2 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 August 2012Appointment of Mr David Alexander Stclair as a director (2 pages)
17 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 August 2012Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of Karen Flowers as a director (1 page)
1 August 2012Appointment of Mr Patrick Henri Rene Leroy as a director (2 pages)
1 August 2012Termination of appointment of Sheila Fernandes as a secretary (1 page)
1 August 2012Termination of appointment of Sheila Fernandes as a secretary (1 page)
1 August 2012Appointment of Mr Latif Noorali Sayani as a director (2 pages)
1 August 2012Termination of appointment of Manuel Fernandes as a director (1 page)
1 August 2012Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Latif Noorali Sayani as a director (2 pages)
1 August 2012Appointment of Mr Trevor Martin Chrismas as a director (2 pages)
1 August 2012Termination of appointment of Manuel Fernandes as a director (1 page)
1 August 2012Appointment of Mr Patrick Henri Rene Leroy as a director (2 pages)
1 August 2012Registered office address changed from 40 Folkestone Enterprise Centre Basepoint Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mr Trevor Martin Chrismas as a director (2 pages)
1 August 2012Termination of appointment of Karen Flowers as a director (1 page)
23 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
23 March 2012Accounts for a small company made up to 31 March 2011 (10 pages)
28 February 2012Termination of appointment of David Bulpitt as a director (1 page)
28 February 2012Termination of appointment of David Bulpitt as a director (1 page)
15 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
15 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
13 October 2011Termination of appointment of Siew Mcgowan as a director (1 page)
13 October 2011Termination of appointment of Lyndsey Jell as a director (1 page)
13 October 2011Termination of appointment of Siew Mcgowan as a director (1 page)
13 October 2011Termination of appointment of Lyndsey Jell as a director (1 page)
29 September 2011Registered office address changed from Premier House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Premier House Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 29 September 2011 (1 page)
18 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
18 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (10 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (10 pages)
13 December 2010Termination of appointment of Tristi Brownett as a director (1 page)
13 December 2010Termination of appointment of Tristi Brownett as a director (1 page)
10 December 2009Director's details changed for Tristi Brownett on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Karen Flowers on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Tristi Brownett on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Tristi Brownett on 4 December 2009 (2 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Karen Flowers on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Siew Li Mcgowan on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Doctor Manuel Andrew Fernandes on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Lyndsey Elizabeth Jell on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Dr David Bulpitt on 4 December 2009 (2 pages)
10 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Karen Flowers on 4 December 2009 (2 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
2 November 2009Full accounts made up to 31 March 2009 (14 pages)
30 September 2009Director's change of particulars / siew mcgowan / 30/09/2009 (1 page)
30 September 2009Director appointed mrs siew li mcgowan (1 page)
30 September 2009Director appointed mrs siew li mcgowan (1 page)
30 September 2009Director appointed dr david bulpitt (1 page)
30 September 2009Director appointed dr david bulpitt (1 page)
30 September 2009Director's change of particulars / siew mcgowan / 30/09/2009 (1 page)
14 May 2009Director appointed tristi brownett (1 page)
14 May 2009Director appointed tristi brownett (1 page)
7 May 2009Director appointed lyndsey elizabeth jell (1 page)
7 May 2009Director appointed lyndsey elizabeth jell (1 page)
19 January 2009Director appointed karen flowers (1 page)
19 January 2009Director appointed karen flowers (1 page)
16 December 2008Return made up to 27/10/08; full list of members (4 pages)
16 December 2008Return made up to 27/10/08; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 37 st margarets street canterbury kent CT1 2TU (1 page)
18 July 2008Registered office changed on 18/07/2008 from 37 st margarets street canterbury kent CT1 2TU (1 page)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
5 November 2007Return made up to 27/10/07; full list of members (3 pages)
5 November 2007Return made up to 27/10/07; full list of members (3 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
19 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 December 2006Return made up to 27/10/06; full list of members (3 pages)
6 December 2006Return made up to 27/10/06; full list of members (3 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (10 pages)
4 November 2005Return made up to 27/10/05; full list of members (3 pages)
4 November 2005Return made up to 27/10/05; full list of members (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
31 May 2005New director appointed (3 pages)
31 May 2005New director appointed (3 pages)
16 December 2004Return made up to 27/10/04; full list of members (8 pages)
16 December 2004Return made up to 27/10/04; full list of members (8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Registered office changed on 13/02/04 from: 29 manor road folkestone kent CT20 2SE (1 page)
13 February 2004Registered office changed on 13/02/04 from: 29 manor road folkestone kent CT20 2SE (1 page)
11 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 February 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
22 October 2003Return made up to 27/10/03; full list of members (8 pages)
22 October 2003Return made up to 27/10/03; full list of members (8 pages)
13 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
13 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
26 October 2002Return made up to 27/10/02; full list of members (8 pages)
26 October 2002Return made up to 27/10/02; full list of members (8 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
2 July 2002Ad 01/05/02--------- £ si 218@1=218 £ ic 100/318 (2 pages)
2 July 2002Ad 01/05/02--------- £ si 218@1=218 £ ic 100/318 (2 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
13 November 2001Ad 12/10/01--------- £ si 197@1 (2 pages)
13 November 2001Ad 12/10/01--------- £ si 197@1 (2 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
31 October 2001Return made up to 27/10/01; full list of members (6 pages)
28 September 2001Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Ad 07/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
23 November 1999Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Secretary resigned (1 page)
27 October 1999Incorporation (18 pages)
27 October 1999Incorporation (18 pages)