Background WavePink WaveYellow Wave

PREMIUM HEALTHCARE LIMITED (03802128)

PREMIUM HEALTHCARE LIMITED (03802128) is an active UK company. incorporated on 7 July 1999. with registered office in Hythe. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PREMIUM HEALTHCARE LIMITED has been registered for 26 years. Current directors include CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James.

Company Number
03802128
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Hythe View, Hythe, CT21 5ET
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CANNON BROOKES, Charles, HIBBARD, Alexander James, PANCOTT, Adrian James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM HEALTHCARE LIMITED

PREMIUM HEALTHCARE LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Hythe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PREMIUM HEALTHCARE LIMITED was registered 26 years ago.(SIC: 87100)

Status

active

Active since 26 years ago

Company No

03802128

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Hythe View 91 North Road Hythe, CT21 5ET,

Previous Addresses

First Floor, Egyptian House 170 - 173 Piccadilly London W1J 9EJ England
From: 23 August 2019To: 22 April 2022
89,91 and 93 North Road Hythe Kent CT21 5ET
From: 7 July 1999To: 23 August 2019
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Aug 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 25
Director Left
Apr 25
Loan Secured
Jan 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CANNON BROOKES, Charles

Active
Piccadilly, LondonW1J 0DT
Born May 1976
Director
Appointed 28 Mar 2024

HIBBARD, Alexander James

Active
Piccadilly, LondonW1J 0DT
Born December 1992
Director
Appointed 28 Mar 2024

PANCOTT, Adrian James

Active
91 North Road, HytheCT21 5ET
Born August 1969
Director
Appointed 07 Feb 2023

BARNES, Helen Mary

Resigned
7 Brady Drive, BickleyBR1 2FE
Secretary
Appointed 07 Jul 1999
Resigned 23 Aug 2019

BARNES, Rumney Anthony

Resigned
11 Apollo Avenue, BromleyBR1 3TB
Secretary
Appointed 07 Jul 1999
Resigned 30 Jun 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jul 1999
Resigned 07 Jul 1999

BALL, Julian

Resigned
170 - 173 Piccadilly, LondonW1J 9EJ
Born May 1964
Director
Appointed 23 Aug 2019
Resigned 06 Jul 2021

BARKER, Philip Mortimore

Resigned
Westerham Road, KestonBR2 6HU
Born June 1959
Director
Appointed 18 Aug 2003
Resigned 23 Aug 2019

BARNES, Helen Mary

Resigned
11 Apollo Avenue, BromleyBR1 3TB
Born December 1956
Director
Appointed 07 Jul 1999
Resigned 18 Aug 2003

BARNES, Rumney Anthony

Resigned
7 Brady Drive, BickleyBR1 2FE
Born April 1956
Director
Appointed 07 Jul 1999
Resigned 23 Aug 2019

GRANT, Sharon Louise

Resigned
91 North Road, HytheCT21 5ET
Born December 1970
Director
Appointed 01 Jul 2021
Resigned 31 Jan 2023

JACKSON, Steven Paul

Resigned
91 North Road, HytheCT21 5ET
Born September 1974
Director
Appointed 24 Jan 2025
Resigned 04 Apr 2025

QUINLAN, Sean

Resigned
91 North Road, HytheCT21 5ET
Born February 1989
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

RICHARDS, Paul William

Resigned
91 North Road, HytheCT21 5ET
Born May 1963
Director
Appointed 07 Jun 2021
Resigned 07 Feb 2023

SAUNDERS, Robin Elizabeth

Resigned
91 North Road, HytheCT21 5ET
Born June 1962
Director
Appointed 23 Aug 2019
Resigned 28 Mar 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jul 1999
Resigned 07 Jul 1999

Persons with significant control

1

91 North Road, HytheCT21 5ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 September 2020
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
5 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 October 2019
AA01Change of Accounting Reference Date
Memorandum Articles
16 October 2019
MAMA
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Legacy
27 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Small
13 October 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
8 July 2009
363aAnnual Return
Legacy
27 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 August 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
22 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
21 September 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
88(2)R88(2)R
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Small
21 August 2001
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
287Change of Registered Office
Legacy
7 March 2000
88(2)R88(2)R
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Incorporation Company
7 July 1999
NEWINCIncorporation