Background WavePink WaveYellow Wave

PREMIER THERAPY LIMITED (05199012)

PREMIER THERAPY LIMITED (05199012) is an active UK company. incorporated on 6 August 2004. with registered office in Hatfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PREMIER THERAPY LIMITED has been registered for 21 years. Current directors include ABRAHAMS, Solomon David.

Company Number
05199012
Status
active
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
20 Brookmans Avenue, Hatfield, AL9 7QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABRAHAMS, Solomon David
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER THERAPY LIMITED

PREMIER THERAPY LIMITED is an active company incorporated on 6 August 2004 with the registered office located in Hatfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PREMIER THERAPY LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05199012

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SOLOMON ABRAHAMS LIMITED
From: 6 August 2004To: 26 August 2004
Contact
Address

20 Brookmans Avenue Brookmans Park Hatfield, AL9 7QJ,

Previous Addresses

239 Regents Park Road Finchley London N3 3LF United Kingdom
From: 15 July 2010To: 2 February 2011
1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 6 August 2004To: 15 July 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Aug 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABRAHAMS, Nancy

Active
Dunsmore Way, BusheyWD23 4FA
Secretary
Appointed 09 Aug 2004

ABRAHAMS, Solomon David

Active
Dunsmore Way, BusheyWD23 4FA
Born December 1971
Director
Appointed 06 Aug 2004

FERRIES, Sarah

Resigned
Orchard Row, SohamCB75AZ
Secretary
Appointed 06 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

1

Mr Soloman Abrahams

Active
Dunsmore Way, BusheyWD23 4FA
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
9 June 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288cChange of Particulars
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
225Change of Accounting Reference Date
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 2004
NEWINCIncorporation