Background WavePink WaveYellow Wave

PREMIER HEALTHCARE (UK) LIMITED (02792819)

PREMIER HEALTHCARE (UK) LIMITED (02792819) is an active UK company. incorporated on 23 February 1993. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER HEALTHCARE (UK) LIMITED has been registered for 33 years. Current directors include TAEE, Nigel Duncan.

Company Number
02792819
Status
active
Type
ltd
Incorporated
23 February 1993
Age
33 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TAEE, Nigel Duncan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HEALTHCARE (UK) LIMITED

PREMIER HEALTHCARE (UK) LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER HEALTHCARE (UK) LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02792819

LTD Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 31/5

Overdue

22 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

PALLIBRIAR LIMITED
From: 23 February 1993To: 24 March 1993
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, 4 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England
From: 7 December 2010To: 17 December 2010
, 62 Duchy Road, Harrogate, North Yorkshire, HG1 2EZ
From: 23 February 1993To: 7 December 2010
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Feb 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PARRY, Alexander Toby Shedden

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 30 Jan 2012

TAEE, Nigel Duncan

Active
Greengate, HarrogateHG3 1GY
Born February 1961
Director
Appointed 24 Mar 1993

AUSTIN, Robert John

Resigned
The Cottage 8 Dockroyd, KeighleyBD22 7RH
Secretary
Appointed 29 Jul 1996
Resigned 01 Jun 2001

BARBER, David Alan

Resigned
Greengate, HarrogateHG3 1GY
Secretary
Appointed 01 Jun 2001
Resigned 30 Jan 2012

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Secretary
Appointed 15 Mar 1993
Resigned 24 Mar 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 23 Feb 1993
Resigned 15 Mar 1993

TAEE, Nigel Duncan

Resigned
Scarlet Hollies, WentworthGU25 4PA
Secretary
Appointed 24 Mar 1993
Resigned 29 Jul 1996

BARKER, Jack

Resigned
Cloth Hall Court, LeedsLS1 2JB
Born February 1932
Director
Appointed 15 Mar 1993
Resigned 24 Mar 1993

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 23 Feb 1993
Resigned 15 Mar 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 23 Feb 1993
Resigned 15 Mar 1993

JOHNSON, Robin Stuart Craig

Resigned
Paylors Cottage, HunsingoreLS22 5JD
Born February 1963
Director
Appointed 15 Mar 1993
Resigned 24 Mar 1993

ROBERTS, Ian David

Resigned
15 Sandhill Court, LeedsLS17 6AH
Born April 1964
Director
Appointed 15 Mar 1993
Resigned 24 Mar 1993

TAEE, Andrew Stuart

Resigned
Dial House, Englefield GreenTW20 0DU
Born September 1957
Director
Appointed 24 Mar 1993
Resigned 17 Dec 1999

Persons with significant control

1

Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

108

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 April 2013
RP04RP04
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
288bResignation of Director or Secretary
Legacy
14 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
31 December 1998
AUDAUD
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
363aAnnual Return
Legacy
17 March 1997
353353
Legacy
14 March 1997
325325
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
20 February 1997
288cChange of Particulars
Legacy
25 September 1996
288288
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
20 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
11 November 1994
MEM/ARTSMEM/ARTS
Resolution
30 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
224224
Legacy
29 June 1993
288288
Legacy
14 May 1993
288288
Memorandum Articles
14 May 1993
MEM/ARTSMEM/ARTS
Legacy
13 May 1993
288288
Legacy
13 May 1993
288288
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
30 March 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Resolution
29 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Incorporation Company
23 February 1993
NEWINCIncorporation