Background WavePink WaveYellow Wave

PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243)

PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED (11395243) is a dissolved UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED has been registered for 7 years. Current directors include GRIEB, Stuart James.

Company Number
11395243
Status
dissolved
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GRIEB, Stuart James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED

PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED is an dissolved company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PREMIER CHOICE HEALTHCARE HOLDINGS LIMITED was registered 7 years ago.(SIC: 65120)

Status

dissolved

Active since 7 years ago

Company No

11395243

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 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 5 January 2024 (2 years ago)
Submitted on 9 January 2024 (2 years ago)

Next Due

Due by N/A
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 Richmond Road Towcester NN12 6BU United Kingdom
From: 4 June 2018To: 2 September 2020
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Aug 18
Funding Round
Nov 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Apr 21
Funding Round
Dec 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 24
Owner Exit
Apr 24
Director Joined
May 24
Director Left
May 24
Capital Update
Jul 24
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUNTER, Andrew Stewart

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

GRIEB, Stuart James

Active
Corn Exchange, LondonEC3R 7NE
Born June 1974
Director
Appointed 13 May 2024

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
50 Fenchurch Street, LondonEC3M 3JY
Born September 1960
Director
Appointed 04 Jun 2018
Resigned 11 Aug 2020

GRAHAM, Claire Elizabeth

Resigned
Corn Exchange, LondonEC3R 7NE
Born June 1968
Director
Appointed 04 Jun 2018
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
50 Fenchurch Street, LondonEC3M 3JY
Born December 1965
Director
Appointed 04 Jun 2018
Resigned 11 Aug 2020

OSTLE, Teresa Lorraine

Resigned
Corn Exchange, LondonEC3R 7NE
Born January 1959
Director
Appointed 20 Jul 2018
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
Corn Exchange, 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 20 Feb 2024
50 Fenchurch Street, LondonEC3M 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 20 Feb 2024

Mr Thomas Joseph Mcguinness

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2018
Ceased 11 Aug 2020

Mrs Claire Elizabeth Graham

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2018
Ceased 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Voluntary
21 January 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 October 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
26 July 2024
SH19Statement of Capital
Legacy
26 July 2024
SH20SH20
Legacy
26 July 2024
CAP-SSCAP-SS
Resolution
26 July 2024
RESOLUTIONSResolutions
Legacy
19 July 2024
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 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
25 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 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
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2021
SH01Allotment of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 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
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 September 2020
AA01Change of Accounting Reference Date
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
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
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Legacy
26 November 2019
RP04CS01RP04CS01
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Resolution
7 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Incorporation Company
4 June 2018
NEWINCIncorporation