Premier Medical Holdings Limited BRIGHTON


Premier Medical Holdings started in year 2001 as Private Limited Company with registration number 04302314. The Premier Medical Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Brighton at 4th Floor Park Gate. Postal code: BN1 6AF. Since Sat, 27th Feb 2021 Premier Medical Holdings Limited is no longer carrying the name Oval (1673).

The firm has one director. John W., appointed on 4 September 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Premier Medical Holdings Limited Address / Contact

Office Address 4th Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302314
Date of Incorporation Wed, 10th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

John W.

Position: Director

Appointed: 04 September 2017

Robert G.

Position: Director

Appointed: 25 July 2016

Resigned: 05 September 2017

Mark S.

Position: Director

Appointed: 25 July 2016

Resigned: 03 April 2017

Henry B.

Position: Director

Appointed: 19 January 2016

Resigned: 05 September 2017

Nicolas B.

Position: Director

Appointed: 11 July 2014

Resigned: 19 January 2016

James V.

Position: Director

Appointed: 20 June 2014

Resigned: 19 January 2016

Peter F.

Position: Director

Appointed: 28 March 2014

Resigned: 11 July 2014

Richard S.

Position: Director

Appointed: 28 May 2010

Resigned: 28 March 2014

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 28 May 2010

Resigned: 19 January 2016

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 28 May 2010

Resigned: 19 January 2016

Andrew H.

Position: Director

Appointed: 29 February 2008

Resigned: 28 May 2010

Jeremy E.

Position: Secretary

Appointed: 24 May 2002

Resigned: 28 May 2010

Jeremy E.

Position: Director

Appointed: 24 May 2002

Resigned: 28 May 2010

Alexander M.

Position: Director

Appointed: 21 December 2001

Resigned: 01 March 2006

Davinder S.

Position: Director

Appointed: 21 December 2001

Resigned: 31 July 2003

Maxwell P.

Position: Director

Appointed: 21 December 2001

Resigned: 08 February 2008

Alexander M.

Position: Secretary

Appointed: 21 December 2001

Resigned: 24 May 2002

Madeleine M.

Position: Director

Appointed: 21 December 2001

Resigned: 01 July 2006

Martin S.

Position: Director

Appointed: 21 December 2001

Resigned: 08 February 2008

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 21 December 2001

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 21 December 2001

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2001

Resigned: 21 December 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Folkington Finance Limited from Brighton, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is John W. This PSC owns 25-50% shares. Then there is Capita Medical Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Folkington Finance Limited

4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 10144343
Notified on 24 September 2019
Nature of control: 75,01-100% shares

John W.

Notified on 6 June 2017
Ceased on 24 September 2019
Nature of control: 25-50% shares

Capita Medical Limited

Park Gate, Fourth Floor 161-163 Preston Road, Brighton, BN1 6AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06413357
Notified on 6 April 2016
Ceased on 6 June 2017
Nature of control: 75,01-100% shares

Company previous names

Oval (1673) February 27, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth55   
Balance Sheet
Net Assets Liabilities 5555
Net Assets Liabilities Including Pension Asset Liability55   
Reserves/Capital
Shareholder Funds55   
Other
Fixed Assets55555
Total Assets Less Current Liabilities55555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements