Background WavePink WaveYellow Wave

PREMIER ANIMAL HOUSING LIMITED (08022158)

PREMIER ANIMAL HOUSING LIMITED (08022158) is an active UK company. incorporated on 5 April 2012. with registered office in Wallingford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER ANIMAL HOUSING LIMITED has been registered for 13 years. Current directors include BOTT, Richard Paul, ROBERTSON, Gavin Brown.

Company Number
08022158
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
Avalon House, Wallingford, OX10 6PP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOTT, Richard Paul, ROBERTSON, Gavin Brown
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER ANIMAL HOUSING LIMITED

PREMIER ANIMAL HOUSING LIMITED is an active company incorporated on 5 April 2012 with the registered office located in Wallingford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER ANIMAL HOUSING LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08022158

LTD Company

Age

13 Years

Incorporated 5 April 2012

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 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Avalon House Icknield Way Wallingford, OX10 6PP,

Previous Addresses

First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ
From: 5 April 2012To: 5 February 2015
Timeline

24 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Aug 13
Funding Round
Feb 14
Director Left
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
New Owner
Apr 18
New Owner
Apr 18
Director Left
Mar 21
Owner Exit
Apr 21
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOTT, Richard Paul

Active
Brigg Lane, SelbyYO8 8HD
Born June 1974
Director
Appointed 01 Nov 2017

ROBERTSON, Gavin Brown

Active
Icknield Way, WallingfordOX10 6PP
Born July 1973
Director
Appointed 15 Feb 2014

SUMMERHILL, Joseph

Resigned
Cobbs Lane, NantwichCW5 6PG
Secretary
Appointed 01 Feb 2013
Resigned 07 Jan 2015

COX, Stephen

Resigned
Strawberry Hill, NewentGL18 1LH
Born April 1973
Director
Appointed 01 Feb 2013
Resigned 01 Nov 2017

DESMOND, John Joseph Peter

Resigned
Hawes Road, BromleyBR1 3JR
Born March 1950
Director
Appointed 13 Feb 2015
Resigned 01 Nov 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 05 Apr 2012
Resigned 05 Apr 2012

KERSHAW, Rachel Jane

Resigned
Matthews Chase, BracknellRG42 4UR
Born April 1968
Director
Appointed 01 Nov 2017
Resigned 23 Dec 2020

SUMMERHILL, Joseph

Resigned
Cobbs Lane, NantwichCW5 6PG
Born May 1959
Director
Appointed 01 Feb 2013
Resigned 17 Sept 2014

WAKEFIELD, Scott

Resigned
Woodnoth Drive, CreweCW2 5BW
Born February 1988
Director
Appointed 05 Apr 2012
Resigned 24 Aug 2013

Persons with significant control

5

2 Active
3 Ceased

Mrs Rachel Jane Kershaw

Ceased
Matthews Chase, BracknellRG42 4UR
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2018
Ceased 23 Dec 2020

Mr Richard Paul Bott

Active
79 Brigg Lane, SelbyYO8 8HD
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jan 2018

Mr John Desmond

Ceased
Icknield Way, WallingfordOX10 6PP
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Stephen Cox

Ceased
Icknield Way, WallingfordOX10 6PP
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2017

Mr Gavin Brown Robertson

Active
Benson, WallingfordOX10 6PP
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
19 January 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Capital Cancellation Shares
7 January 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Incorporation Company
5 April 2012
NEWINCIncorporation