Background WavePink WaveYellow Wave

PREMIER MEDICAL GROUP LIMITED (10126139)

PREMIER MEDICAL GROUP LIMITED (10126139) is an active UK company. incorporated on 15 April 2016. with registered office in Durham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PREMIER MEDICAL GROUP LIMITED has been registered for 9 years. Current directors include GOODALL, Robert Colin, Dr, RUSSELL, Joanne.

Company Number
10126139
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Palatine House, Durham, DH1 1TW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODALL, Robert Colin, Dr, RUSSELL, Joanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MEDICAL GROUP LIMITED

PREMIER MEDICAL GROUP LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Durham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PREMIER MEDICAL GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10126139

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PREMIER MEDICAL 2016 LIMITED
From: 15 April 2016To: 16 June 2016
Contact
Address

Palatine House Belmont Business Park Durham, DH1 1TW,

Previous Addresses

Premier House Eco Park Road Ludlow Shropshire SY8 1ES England
From: 15 April 2016To: 8 January 2024
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Cleared
Sept 18
Director Joined
Feb 19
Funding Round
Jan 20
Director Left
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Jun 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GOODALL, Robert Colin, Dr

Active
Belmont Business Park, DurhamDH1 1TW
Born November 1955
Director
Appointed 29 Jun 2023

RUSSELL, Joanne

Active
Belmont Business Park, DurhamDH1 1TW
Born December 1968
Director
Appointed 11 Feb 2021

BRUNJES, Henry Otto, Dr

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born October 1954
Director
Appointed 18 Apr 2016
Resigned 11 Feb 2021

GOODALL, Robert Colin, Dr

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born November 1955
Director
Appointed 18 Apr 2016
Resigned 30 Aug 2022

GRAY, Barry

Resigned
Eco Park Road, LudlowSY8 1ES
Born June 1975
Director
Appointed 07 Feb 2019
Resigned 31 Jul 2020

JOSHI, Vidisha

Resigned
Eco Park Road, LudlowSY8 1ES
Born May 1978
Director
Appointed 06 Sept 2021
Resigned 30 Nov 2022

STIRRUP, Mark Christopher

Resigned
Eco Park Road, LudlowSY8 1ES
Born April 1963
Director
Appointed 15 Apr 2016
Resigned 03 Apr 2017

Persons with significant control

1

161-163 Preston Road, BrightonBN1 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Resolution
14 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 June 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Incorporation Company
15 April 2016
NEWINCIncorporation