55 Mark Lane
London
EC3R 7NE
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Helen Patricia Franklin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 White Horse Yard Towcester NN12 6BU |
Director Name | Mrs Ann Elizabeth Daniels |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 White Horse Yard Towcester NN12 6BU |
Director Name | Mr Thomas Joseph McGuinness |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 White Horse Yard Towcester NN12 6BU |
Director Name | Mrs Claire Elizabeth Graham |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Richard Michael Holden |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Teresa Lorraine Ostle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Website | pch.uk.com |
---|---|
Email address | [email protected] |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
27 November 2020 | Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages) |
---|---|
27 November 2020 | Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page) |
10 September 2020 | Memorandum and Articles of Association (21 pages) |
10 September 2020 | Resolutions
|
2 September 2020 | Appointment of Mrs Teresa Lorraine Ostle as a director on 11 August 2020 (2 pages) |
2 September 2020 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
2 September 2020 | Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Neil Thornton as a director on 11 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 (1 page) |
2 September 2020 | Appointment of Mr Michael Andrew Bruce as a director on 11 August 2020 (2 pages) |
2 September 2020 | Registered 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 2020 | Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2018 (1 page) |
22 July 2020 | Second filing of a statement of capital following an allotment of shares on 5 July 2013
|
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 July 2019 | Cessation of Ann Elizabeth Daniels as a person with significant control on 19 July 2018 (1 page) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
4 July 2019 | Cessation of Helen Patricia Franklin as a person with significant control on 19 July 2018 (1 page) |
4 July 2019 | Notification of Premier Choice Healthcare Holdings Ltd as a person with significant control on 19 July 2018 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
7 August 2018 | Termination of appointment of Helen Patricia Franklin as a director on 20 July 2018 (1 page) |
12 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
12 January 2018 | Statement of capital following an allotment of shares on 4 December 2017
|
7 December 2017 | Appointment of Mrs Claire Elizabeth Graham as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mrs Claire Elizabeth Graham as a director on 5 December 2017 (2 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
3 July 2017 | Notification of Ann Elizabeth Daniels as a person with significant control on 1 August 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Helen Patricia Franklin as a person with significant control on 1 August 2016 (2 pages) |
3 July 2017 | Notification of Helen Patricia Franklin as a person with significant control on 1 August 2016 (2 pages) |
3 July 2017 | Notification of Ann Elizabeth Daniels as a person with significant control on 1 August 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
4 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 25 October 2016
|
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
4 April 2016 | Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Ann Elizabeth Daniels on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Thomas Joseph Mcguinness on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mrs Helen Patricia Franklin on 4 April 2016 (2 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
23 April 2014 | Current accounting period shortened from 30 June 2014 to 30 April 2014 (3 pages) |
2 April 2014 | Company name changed premier choice acquistion LIMITED\certificate issued on 02/04/14
|
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Change of name notice (2 pages) |
2 April 2014 | Company name changed premier choice acquistion LIMITED\certificate issued on 02/04/14
|
15 August 2013 | Appointment of Ann Elizabeth Daniels as a director (3 pages) |
15 August 2013 | Appointment of Ann Elizabeth Daniels as a director (3 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
13 August 2013 | Appointment of Mr Thomas Joseph Mcguinness as a director (3 pages) |
13 August 2013 | Appointment of Mr Thomas Joseph Mcguinness as a director (3 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Change of name notice (2 pages) |
12 August 2013 | Change of name notice (2 pages) |
28 June 2013 | Incorporation (24 pages) |
28 June 2013 | Incorporation (24 pages) |