PREMIER UK HEALTHCARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address 14 NEWTON PLACE GLASGOW SCOTLAND G3 7PY
2023-04-07 insert address THE GRANGE BUSINESS CENTRE GLEBE STREET STEVENSTON SCOTLAND KA20 3EJ
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2023 FROM 14 NEWTON PLACE GLASGOW G3 7PY SCOTLAND
2022-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address JUDGE ACCOUNTANTS 77 TORRISDALE STREET GLASGOW G42 8PW
2021-05-07 insert address 14 NEWTON PLACE GLASGOW SCOTLAND G3 7PY
2021-05-07 update registered_address
2021-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM JUDGE ACCOUNTANTS 77 TORRISDALE STREET GLASGOW G42 8PW
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-02-06 delete phone 0845 519 7339
2019-02-06 insert alias Premier UK Healthcare Ltd
2019-02-06 insert phone 01294 470373
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BURNS
2018-03-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-03 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/07/2017
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-05-07 delete address TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW SCOTLAND G3 6EF
2017-05-07 insert address JUDGE ACCOUNTANTS 77 TORRISDALE STREET GLASGOW G42 8PW
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-05-07 update registered_address
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2017 FROM TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW G3 6EF SCOTLAND
2017-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-14 update statutory_documents FIRST GAZETTE
2016-06-08 delete address 77 TORRISDALE STREET GLASGOW G42 8PW
2016-06-08 insert address TRINITY HOUSE 31 LYNEDOCH STREET GLASGOW SCOTLAND G3 6EF
2016-06-08 update reg_address_care_of JUDGE ACCOUNTANTS => null
2016-06-08 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-13 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O JUDGE ACCOUNTANTS 77 TORRISDALE STREET GLASGOW G42 8PW
2016-04-20 update statutory_documents 15/03/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-08 delete address 77 TORRISDALE STREET GLASGOW SCOTLAND G42 8PW
2015-05-08 insert address 77 TORRISDALE STREET GLASGOW G42 8PW
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-07 update statutory_documents 15/03/15 FULL LIST
2015-01-07 delete address 5 BARBRECK ROAD GLASGOW G42 8PY
2015-01-07 insert address 77 TORRISDALE STREET GLASGOW SCOTLAND G42 8PW
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update reg_address_care_of null => JUDGE ACCOUNTANTS
2015-01-07 update registered_address
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 5 BARBRECK ROAD GLASGOW G42 8PY
2014-05-07 delete address 5 BARBRECK ROAD GLASGOW UNITED KINGDOM G42 8PY
2014-05-07 insert address 5 BARBRECK ROAD GLASGOW G42 8PY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-14 update statutory_documents 15/03/14 FULL LIST
2014-04-10 delete address Unit 2 Old Station Building 2 Vernon Street Saltcoats Ayrshire KA21 5HN
2014-04-10 insert address Office 7 The Grange Business Centre Glebe Street Stevenston North Ayrshire KA20 3EJ
2014-04-10 update primary_contact Unit 2 Old Station Building 2 Vernon Street Saltcoats Ayrshire KA21 5HN => Office 7 The Grange Business Centre Glebe Street Stevenston North Ayrshire KA20 3EJ
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-15 => 2013-12-31
2013-04-10 update statutory_documents 15/03/13 FULL LIST
2012-09-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM
2012-03-19 update statutory_documents 15/03/12 FULL LIST
2012-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM C/O JUDGE & CO 3-5 BARBRECK ROAD GLASGOW G42 8PY SCOTLAND
2011-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 38 STORNOWAY DRIVE KILMARNOCK KA3 2GJ SCOTLAND
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION