About

Registered Number: 05388166
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 9 Halifax Court, Dunston, Gateshead, Tyne And Wear, NE11 9JT,

 

Premier Healthcare & Hygiene Ltd was established in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, James Christopher 01 October 2019 - 1
WILSON, John 10 March 2005 29 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Paul Forrest 02 March 2019 - 1
CONN, Jason Steven 28 February 2006 16 November 2006 1
WILSON, Sally Jane 16 November 2006 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 25 October 2019
AP01 - Appointment of director 01 October 2019
PSC04 - N/A 11 March 2019
CS01 - N/A 11 March 2019
AP03 - Appointment of secretary 07 March 2019
PSC01 - N/A 06 March 2019
CH01 - Change of particulars for director 04 March 2019
PSC04 - N/A 04 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 14 March 2018
AD01 - Change of registered office address 13 March 2018
AD01 - Change of registered office address 13 March 2018
AA - Annual Accounts 02 December 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
363a - Annual Return 29 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.