Background WavePink WaveYellow Wave

PREMIER PODIATRY LIMITED (04580900)

PREMIER PODIATRY LIMITED (04580900) is an active UK company. incorporated on 4 November 2002. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activities. PREMIER PODIATRY LIMITED has been registered for 23 years. Current directors include PRIOR, Trevor Dowding.

Company Number
04580900
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Public Administration and Defence
Business Activity
Regulation of health care, education, cultural and other social services, not incl. social security
Directors
PRIOR, Trevor Dowding
SIC Codes
84120, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER PODIATRY LIMITED

PREMIER PODIATRY LIMITED is an active company incorporated on 4 November 2002 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in regulation of health care, education, cultural and other social services, not incl. social security and 1 other business activity. PREMIER PODIATRY LIMITED was registered 23 years ago.(SIC: 84120, 86900)

Status

active

Active since 23 years ago

Company No

04580900

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 29 July 2025
C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
From: 4 November 2002To: 31 October 2018
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRIOR, Angela Joanne

Active
86 - 90 Paul Street, LondonEC2A 4NE
Secretary
Appointed 04 Nov 2002

PRIOR, Trevor Dowding

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1962
Director
Appointed 04 Nov 2002

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Secretary
Appointed 04 Nov 2002
Resigned 04 Nov 2002

LONDON PRESENCE LIMITED

Resigned
C/O Westbury 2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 04 Nov 2002
Resigned 04 Nov 2002

Persons with significant control

1

Mr Trevor Dowding Prior

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1962

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

76

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Legacy
30 June 2020
RP04CS01RP04CS01
Legacy
30 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
11 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
28 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
11 March 2004
288cChange of Particulars
Legacy
11 March 2004
288cChange of Particulars
Legacy
1 February 2004
363aAnnual Return
Legacy
23 January 2004
88(2)R88(2)R
Memorandum Articles
23 January 2004
MEM/ARTSMEM/ARTS
Legacy
23 January 2004
123Notice of Increase in Nominal Capital
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
6 February 2003
88(2)R88(2)R
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Incorporation Company
4 November 2002
NEWINCIncorporation