Background WavePink WaveYellow Wave

PREMIER CHOICE HEALTHCARE GROUP LIMITED (08589071)

PREMIER CHOICE HEALTHCARE GROUP LIMITED (08589071) is a dissolved UK company. incorporated on 28 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PREMIER CHOICE HEALTHCARE GROUP LIMITED has been registered for 12 years. Current directors include GRIEB, Stuart James.

Company Number
08589071
Status
dissolved
Type
ltd
Incorporated
28 June 2013
Age
12 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRIEB, Stuart James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CHOICE HEALTHCARE GROUP LIMITED

PREMIER CHOICE HEALTHCARE GROUP LIMITED is an dissolved company incorporated on 28 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PREMIER CHOICE HEALTHCARE GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08589071

LTD Company

Age

12 Years

Incorporated 28 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 October 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

PREMIER CHOICE ACQUISTION LIMITED
From: 28 June 2013To: 2 April 2014
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 2 September 2020To: 1 May 2021
17 White Horse Yard Towcester NN12 6BU
From: 28 June 2013To: 2 September 2020
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Aug 13
Funding Round
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Funding Round
Jan 18
Funding Round
May 18
Director Left
Aug 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Director Left
May 24
Capital Update
Jun 24
Owner Exit
Jul 24
5
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUNTER, Andrew Stewart

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 11 Aug 2020

GRIEB, Stuart James

Active
50 Fenchurch Street, LondonEC3M 3JY
Born June 1974
Director
Appointed 23 Nov 2020

BRUCE, Michael Andrew

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 11 Aug 2020
Resigned 07 Feb 2022

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 07 Feb 2022
Resigned 13 May 2024

DANIELS, Ann Elizabeth

Resigned
White Horse Yard, TowcesterNN12 6BU
Born January 1960
Director
Appointed 05 Jul 2013
Resigned 11 Aug 2020

FRANKLIN, Helen Patricia

Resigned
White Horse Yard, TowcesterNN12 6BU
Born July 1955
Director
Appointed 28 Jun 2013
Resigned 20 Jul 2018

GRAHAM, Claire Elizabeth

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1968
Director
Appointed 05 Dec 2017
Resigned 04 Feb 2022

HOLDEN, Richard Michael

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born June 1973
Director
Appointed 11 Aug 2020
Resigned 21 Apr 2021

MCGUINNESS, Thomas Joseph

Resigned
White Horse Yard, TowcesterNN12 6BU
Born December 1965
Director
Appointed 05 Jul 2013
Resigned 11 Aug 2018

OSTLE, Teresa Lorraine

Resigned
Corn Exchange, LondonEC3R 7NE
Born January 1959
Director
Appointed 11 Aug 2020
Resigned 31 Dec 2023

THORNTON, Neil

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born July 1966
Director
Appointed 11 Aug 2020
Resigned 23 Nov 2020

Persons with significant control

4

1 Active
3 Ceased
55 Mark Lane, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
White Horse Yard, TowcesterNN12 6BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2018
Ceased 24 Jun 2024

Mrs Ann Elizabeth Daniels

Ceased
White Horse Yard, TowcesterNN12 6BU
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 19 Jul 2018

Mrs Helen Patricia Franklin

Ceased
White Horse Yard, TowcesterNN12 6BU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

88

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 November 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Legacy
1 July 2024
SH20SH20
Legacy
1 July 2024
CAP-SSCAP-SS
Resolution
1 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
22 July 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
23 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
28 June 2013
NEWINCIncorporation