Company NamePremier Choice Healthcare Group Limited
DirectorsStuart James Grieb and Duncan Neil Carter
Company StatusActive
Company Number08589071
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Previous NamePremier Choice Acquistion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameAndrew Stewart Hunter
StatusCurrent
Appointed11 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stuart James Grieb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Helen Patricia Franklin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 White Horse Yard
Towcester
NN12 6BU
Director NameMrs Ann Elizabeth Daniels
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 White Horse Yard
Towcester
NN12 6BU
Director NameMr Thomas Joseph McGuinness
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 11 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 White Horse Yard
Towcester
NN12 6BU
Director NameMrs Claire Elizabeth Graham
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Neil Thornton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Richard Michael Holden
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(7 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMrs Teresa Lorraine Ostle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitepch.uk.com
Email address[email protected]

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

27 November 2020Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages)
27 November 2020Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page)
10 September 2020Memorandum and Articles of Association (21 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2020Appointment of Mrs Teresa Lorraine Ostle as a director on 11 August 2020 (2 pages)
2 September 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
2 September 2020Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 (2 pages)
2 September 2020Appointment of Mr Neil Thornton as a director on 11 August 2020 (2 pages)
2 September 2020Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 (1 page)
2 September 2020Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020 (2 pages)
2 September 2020Registered office address changed from 17 White Horse Yard Towcester NN12 6BU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 2 September 2020 (1 page)
2 September 2020Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2018 (1 page)
22 July 2020Second filing of a statement of capital following an allotment of shares on 5 July 2013
  • GBP 100.00
(7 pages)
15 July 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 July 2019Cessation of Ann Elizabeth Daniels as a person with significant control on 19 July 2018 (1 page)
4 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
4 July 2019Cessation of Helen Patricia Franklin as a person with significant control on 19 July 2018 (1 page)
4 July 2019Notification of Premier Choice Healthcare Holdings Ltd as a person with significant control on 19 July 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
7 August 2018Termination of appointment of Helen Patricia Franklin as a director on 20 July 2018 (1 page)
12 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
1 June 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 110
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 4 December 2017
  • GBP 104
(4 pages)
7 December 2017Appointment of Mrs Claire Elizabeth Graham as a director on 5 December 2017 (2 pages)
7 December 2017Appointment of Mrs Claire Elizabeth Graham as a director on 5 December 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 July 2017Notification of Ann Elizabeth Daniels as a person with significant control on 1 August 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of Helen Patricia Franklin as a person with significant control on 1 August 2016 (2 pages)
3 July 2017Notification of Helen Patricia Franklin as a person with significant control on 1 August 2016 (2 pages)
3 July 2017Notification of Ann Elizabeth Daniels as a person with significant control on 1 August 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 102
(4 pages)
4 December 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 102
(4 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
4 April 2016Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages)
6 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
23 April 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
23 April 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages)
2 April 2014Company name changed premier choice acquistion LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(4 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Change of name notice (2 pages)
2 April 2014Company name changed premier choice acquistion LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(4 pages)
15 August 2013Appointment of Ann Elizabeth Daniels as a director (3 pages)
15 August 2013Appointment of Ann Elizabeth Daniels as a director (3 pages)
15 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2020.
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
(4 pages)
15 August 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 100
(4 pages)
13 August 2013Appointment of Mr Thomas Joseph Mcguinness as a director (3 pages)
13 August 2013Appointment of Mr Thomas Joseph Mcguinness as a director (3 pages)
12 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(3 pages)
12 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-05
(3 pages)
12 August 2013Change of name notice (2 pages)
12 August 2013Change of name notice (2 pages)
28 June 2013Incorporation (24 pages)
28 June 2013Incorporation (24 pages)