Company NamePriem Therapies Company Limited
DirectorPaul Robert Priem
Company StatusActive
Company Number06427571
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Paul Robert Priem
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address3 Limetree Court
St Peter's Grove
York
YO30 6AD
Secretary NameJane McKay
NationalityBritish
StatusCurrent
Appointed25 November 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address31 Bangor Street
Y Felinheli
Gwynedd
LL56 4JE
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£5,111
Cash£6,672
Current Liabilities£16,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 August 2022Registered office address changed from Cholmondeley House Dee Hills Park Chester CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
10 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Director's details changed for Dr Paul Robert Priem on 14 December 2011 (2 pages)
21 December 2011Director's details changed for Dr Paul Robert Priem on 14 December 2011 (2 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
15 November 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 November 2010 (1 page)
15 November 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 November 2010 (1 page)
14 December 2009Director's details changed for Dr Paul Robert Priem on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Dr Paul Robert Priem on 14 November 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Director's change of particulars / paul priem / 01/12/2008 (1 page)
17 April 2009Director's change of particulars / paul priem / 01/12/2008 (1 page)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
2 December 2008Return made up to 14/11/08; full list of members (3 pages)
26 September 2008Director's change of particulars / paul priem / 16/06/2008 (2 pages)
26 September 2008Director's change of particulars / paul priem / 16/06/2008 (2 pages)
14 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (2 pages)
5 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
14 November 2007Incorporation (12 pages)
14 November 2007Incorporation (12 pages)