Premier Foundation Limited SHROPHAM


Premier Foundation started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08840165. The Premier Foundation company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shropham at The Old Apple Store. Postal code: NR17 1EJ.

The company has 4 directors, namely Suzanne R., Belinda I. and Gee C. and others. Of them, Mark E. has been with the company the longest, being appointed on 9 March 2020 and Suzanne R. has been with the company for the least time - from 22 April 2021. As of 24 April 2024, there were 14 ex directors - Liam P., Emmanuel O. and others listed below. There were no ex secretaries.

Premier Foundation Limited Address / Contact

Office Address The Old Apple Store
Office Address2 Church Road
Town Shropham
Post code NR17 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840165
Date of Incorporation Fri, 10th Jan 2014
Industry Other social work activities without accommodation n.e.c.
Industry Activities of sport clubs
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Suzanne R.

Position: Director

Appointed: 22 April 2021

Belinda I.

Position: Director

Appointed: 26 March 2021

Gee C.

Position: Director

Appointed: 01 November 2020

Mark E.

Position: Director

Appointed: 09 March 2020

Liam P.

Position: Director

Appointed: 08 October 2021

Resigned: 10 January 2023

Emmanuel O.

Position: Director

Appointed: 22 March 2021

Resigned: 06 October 2023

Kerri D.

Position: Director

Appointed: 01 September 2020

Resigned: 05 May 2021

Kevin P.

Position: Director

Appointed: 01 September 2020

Resigned: 03 May 2023

Suzanne A.

Position: Director

Appointed: 07 November 2018

Resigned: 01 March 2020

Connor J.

Position: Director

Appointed: 07 November 2018

Resigned: 31 August 2020

Timothy G.

Position: Director

Appointed: 07 November 2018

Resigned: 21 January 2020

Jason M.

Position: Director

Appointed: 15 May 2018

Resigned: 15 March 2020

Andrew B.

Position: Director

Appointed: 08 May 2018

Resigned: 22 March 2021

Rick M.

Position: Director

Appointed: 28 February 2018

Resigned: 30 March 2020

Stephen B.

Position: Director

Appointed: 01 May 2016

Resigned: 20 February 2018

John C.

Position: Director

Appointed: 13 October 2014

Resigned: 07 September 2015

Steven G.

Position: Director

Appointed: 10 January 2014

Resigned: 20 February 2018

Stephen E.

Position: Director

Appointed: 10 January 2014

Resigned: 26 September 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Jason M. This PSC has significiant influence or control over the company,. Another one in the PSC register is Steven G. This PSC and has 25-50% voting rights.

Jason M.

Notified on 8 January 2019
Ceased on 15 March 2020
Nature of control: significiant influence or control

Steven G.

Notified on 1 January 2017
Ceased on 13 December 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-57 228-80 090-112 922      
Balance Sheet
Current Assets4 9654262 54913 0557 11011 30844 634119 84775 988
Net Assets Liabilities  -112 923-126 895158 81111 40337 25361 36566 673
Net Assets Liabilities Including Pension Asset Liability-57 228-80 090-112 922      
Reserves/Capital
Shareholder Funds-57 228-80 090-112 922      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  8 206      
Creditors  109 832141 724166 904967 38158 4829 315
Fixed Assets4 1493 3582 5661 774983191   
Net Current Assets Liabilities4 965-83 448-115 488-125 654159 79411 21237 25361 36566 673
Total Assets Less Current Liabilities9 114-80 090-112 922-126 895158 81111 40337 25361 36566 673
Average Number Employees During Period    11112
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      850  
Creditors Due After One Year66 34283 849       
Creditors Due Within One Year 83 874118 037      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements