Premier Occupational Healthcare Limited WARRINGTON


Premier Occupational Healthcare started in year 1999 as Private Limited Company with registration number 03866894. The Premier Occupational Healthcare company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Warrington at Holly House. Postal code: WA1 1SL.

The company has one director. James M., appointed on 26 July 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Occupational Healthcare Limited Address / Contact

Office Address Holly House
Office Address2 73-75 Sankey Street
Town Warrington
Post code WA1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866894
Date of Incorporation Wed, 27th Oct 1999
Industry Other human health activities
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

James M.

Position: Director

Appointed: 26 July 2013

Philip F.

Position: Director

Appointed: 25 June 2021

Resigned: 31 May 2022

Jane F.

Position: Director

Appointed: 26 July 2013

Resigned: 30 September 2016

Jane F.

Position: Secretary

Appointed: 26 July 2013

Resigned: 30 September 2016

John B.

Position: Secretary

Appointed: 12 October 2012

Resigned: 26 July 2013

Paul R.

Position: Director

Appointed: 17 August 2012

Resigned: 26 July 2013

Peter D.

Position: Director

Appointed: 17 August 2012

Resigned: 26 July 2013

David S.

Position: Director

Appointed: 17 August 2012

Resigned: 26 July 2013

Latif S.

Position: Director

Appointed: 25 July 2012

Resigned: 26 July 2013

Patrick L.

Position: Director

Appointed: 23 July 2012

Resigned: 26 July 2013

Trevor C.

Position: Director

Appointed: 23 July 2012

Resigned: 26 July 2013

Siew M.

Position: Director

Appointed: 02 September 2009

Resigned: 30 September 2011

David B.

Position: Director

Appointed: 02 September 2009

Resigned: 10 February 2012

Tristi B.

Position: Director

Appointed: 02 March 2009

Resigned: 29 November 2010

Lyndsey J.

Position: Director

Appointed: 02 March 2009

Resigned: 09 August 2011

Karen F.

Position: Director

Appointed: 07 January 2009

Resigned: 01 June 2012

Timothy A.

Position: Director

Appointed: 27 April 2007

Resigned: 21 June 2013

Keith R.

Position: Director

Appointed: 24 April 2005

Resigned: 27 April 2007

Swagatam M.

Position: Director

Appointed: 21 April 2005

Resigned: 27 June 2006

Leslie S.

Position: Director

Appointed: 01 May 2002

Resigned: 10 November 2005

Sheila F.

Position: Secretary

Appointed: 27 October 1999

Resigned: 01 June 2012

Lesley G.

Position: Nominee Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Dorothy G.

Position: Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

Manuel F.

Position: Director

Appointed: 27 October 1999

Resigned: 01 June 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand830830830
Current Assets136 626136 626136 626
Debtors135 796135 796135 796
Other
Amounts Owed By Related Parties135 796135 796135 796
Amounts Owed To Group Undertakings91 10591 10591 105
Creditors91 10591 10591 105
Net Current Assets Liabilities45 52145 52145 521

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (7 pages)

Company search

Advertisements