About

Registered Number: 03229334
Date of Incorporation: 25/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 31 Manor Road, Folkestone, Kent, CT20 2SE

 

Based in Folkestone in Kent, Premier Primarycare Ltd was established in 1996, it's status in the Companies House registry is set to "Active". This company has 5 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSK, Charles Martin Anthony, Dr 25 July 1996 23 June 2008 1
KEYTE, Nicholas Paul 10 October 2003 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Sheila Mary Helena 23 June 2008 - 1
BUSK, Charles Arran Edward 01 April 2007 01 April 2007 1
BUSK, Valerie Joy 25 July 1996 10 October 2003 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
PSC04 - N/A 25 March 2020
SH01 - Return of Allotment of shares 25 March 2020
CH01 - Change of particulars for director 25 March 2020
PSC04 - N/A 23 February 2020
PSC01 - N/A 23 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 17 September 2015
RESOLUTIONS - N/A 04 February 2015
SH03 - Return of purchase of own shares 04 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 11 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 27 September 2012
CH01 - Change of particulars for director 27 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 07 September 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 30 September 2009
MEM/ARTS - N/A 18 December 2008
AA - Annual Accounts 15 December 2008
CERTNM - Change of name certificate 11 December 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
353 - Register of members 07 August 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 29 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
363a - Annual Return 21 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 July 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
CERTNM - Change of name certificate 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 31 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 05 August 1998
RESOLUTIONS - N/A 02 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 15 October 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.