About

Registered Number: 06034669
Date of Incorporation: 20/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 6 Spooners Drive, Park Street, St Albans, AL2 2HL

 

Founded in 2006, Premier Clinic Enterprises Ltd are based in St Albans, it has a status of "Active". The business has 2 directors listed as Iyalla, Soala, Iyalla, Abimbola Olubukola at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IYALLA, Abimbola Olubukola 20 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
IYALLA, Soala 20 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 16 December 2019
MR04 - N/A 18 July 2019
MR01 - N/A 16 January 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 01 July 2016
MR01 - N/A 24 June 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 28 January 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 23 January 2008
395 - Particulars of a mortgage or charge 26 April 2007
225 - Change of Accounting Reference Date 13 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
NEWINC - New incorporation documents 20 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2019 Fully Satisfied

N/A

A registered charge 20 June 2016 Outstanding

N/A

A registered charge 20 June 2016 Outstanding

N/A

Debenture 16 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.