Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER MEDICAL 1999 LIMITED
Company Information for

PREMIER MEDICAL 1999 LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
Company Registration Number
03893705
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Premier Medical 1999 Ltd
PREMIER MEDICAL 1999 LIMITED was founded on 1999-12-14 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". Premier Medical 1999 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PREMIER MEDICAL 1999 LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
Other companies in SW1P
 
Previous Names
PREMIER MEDICAL LIMITED01/02/2016
Filing Information
Company Number 03893705
Company ID Number 03893705
Date formed 1999-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER MEDICAL 1999 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREMIER MEDICAL 1999 LIMITED

Current Directors
Officer Role Date Appointed
HENRY OTTO BRUNJES
Director 2016-01-19
ROBERT COLIN GOODALL
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTOPHER STIRRUP
Director 2016-07-25 2017-04-03
CAPITA GROUP SECRETARY LIMITED
Company Secretary 2010-05-28 2016-01-19
NICOLAS NORMAN BEDFORD
Director 2014-07-11 2016-01-19
CAPITA CORPORATE DIRECTOR LIMITED
Director 2010-05-28 2016-01-19
JAMES D'ARCY VINCENT
Director 2014-06-20 2016-01-19
PETER MARK FRANKLIN
Director 2014-03-28 2014-07-11
RICHARD JOHN SHEARER
Director 2010-05-28 2014-03-28
JEREMY SIMON ELLISON
Company Secretary 2008-02-08 2010-05-28
HENRY OTTO BRUNJES
Director 1999-12-15 2010-05-28
JEREMY SIMON ELLISON
Director 2008-02-08 2010-05-28
ANDREW MARK HEALEY
Director 2008-02-29 2010-05-28
JASON EDWARD POWELL
Director 2006-07-01 2010-05-28
JACQUELINE MARY BRUNJES
Company Secretary 2002-02-26 2008-02-08
JACQUELINE MARY BRUNJES
Director 2002-04-08 2008-02-08
HENRY OTTO BRUNJES
Company Secretary 1999-12-15 2002-02-26
ROGER DONALD DAVIES
Director 1999-12-15 2002-01-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-15
COMPANY DIRECTORS LIMITED
Nominated Director 1999-12-14 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY OTTO BRUNJES MEDICALS DIRECT SCREENINGS LIMITED Director 2018-01-31 CURRENT 1992-04-13 Active
HENRY OTTO BRUNJES WARP MEDICAL REPORTING LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
HENRY OTTO BRUNJES KURO REHABILITATION SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES REHAB-LINK LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES KURO HEALTH SERVICES LIMITED Director 2017-03-06 CURRENT 2016-08-22 Active
HENRY OTTO BRUNJES WARP TECHNOLOGIES LIMITED Director 2016-11-01 CURRENT 2004-10-12 Active
HENRY OTTO BRUNJES FOLKINGTON FINANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
HENRY OTTO BRUNJES PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
HENRY OTTO BRUNJES INSURANCE MEDICAL REPORTING LIMITED Director 2016-01-19 CURRENT 2005-12-09 Active - Proposal to Strike off
HENRY OTTO BRUNJES INSURANCE MEDICAL GROUP LIMITED Director 2016-01-19 CURRENT 2005-09-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
HENRY OTTO BRUNJES PHYSIO-LINK SERVICES LIMITED Director 2016-01-19 CURRENT 2006-11-14 Active
HENRY OTTO BRUNJES KURO HEALTH LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
HENRY OTTO BRUNJES NEWLANDS CLINICAL TRIALS LIMITED Director 2014-02-01 CURRENT 1988-04-27 Active - Proposal to Strike off
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING (WRAPAROUND) LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
HENRY OTTO BRUNJES LANCING COLLEGE PREPARATORY SCHOOL AT WORTHING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
HENRY OTTO BRUNJES IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS LIMITED Director 2012-07-19 CURRENT 1933-11-29 Active - Proposal to Strike off
HENRY OTTO BRUNJES NEWDOM DEVELOPMENTS (HOLDINGS) LIMITED Director 2012-07-19 CURRENT 2010-06-21 Active - Proposal to Strike off
HENRY OTTO BRUNJES DR NEWMANS CLINIC LIMITED Director 2011-02-11 CURRENT 2010-12-08 Active
HENRY OTTO BRUNJES PROFESSIONAL MEDICAL LIMITED Director 2008-12-24 CURRENT 2006-12-07 Active
HENRY OTTO BRUNJES OVERCASTLE LIMITED Director 1998-03-03 CURRENT 1997-06-20 Dissolved 2013-12-24
ROBERT COLIN GOODALL KURO REHABILITATION SERVICES LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
ROBERT COLIN GOODALL REHAB-LINK LIMITED Director 2017-06-19 CURRENT 2016-08-22 Active
ROBERT COLIN GOODALL INSURANCE MEDICAL REPORTING LIMITED Director 2016-07-25 CURRENT 2005-12-09 Active - Proposal to Strike off
ROBERT COLIN GOODALL INSURANCE MEDICAL GROUP LIMITED Director 2016-07-25 CURRENT 2005-09-29 Active - Proposal to Strike off
ROBERT COLIN GOODALL PHYSIO-LINK SERVICES LIMITED Director 2016-07-05 CURRENT 2006-11-14 Active
ROBERT COLIN GOODALL PREMIER MEDICAL GROUP LIMITED Director 2016-04-18 CURRENT 2016-04-15 Active
ROBERT COLIN GOODALL CML REPORTING LIMITED Director 2016-01-19 CURRENT 2007-10-31 Active
ROBERT COLIN GOODALL KURO HEALTH LIMITED Director 2016-01-19 CURRENT 2016-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-25Application to strike the company off the register
2024-03-15CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-15Change of details for Cml Reporting Limited as a person with significant control on 2016-04-06
2023-12-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-03-16CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09PSC05Change of details for Capita Medical Limited as a person with significant control on 2021-03-09
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN GOODALL
2019-11-01AP01DIRECTOR APPOINTED MR GAVIN JAMES SAMPSON
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038937050004
2018-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-12PSC02Notification of Capita Medical Limited as a person with significant control on 2016-04-06
2018-03-12PSC07CESSATION OF PREMIER MEDICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER STIRRUP
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER STIRRUP
2016-09-06AP01DIRECTOR APPOINTED DR ROBERT COLIN GOODALL
2016-09-01AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-02-01RES15CHANGE OF NAME 01/02/2016
2016-02-01CERTNMCompany name changed premier medical LIMITED\certificate issued on 01/02/16
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038937050004
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VINCENT
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BEDFORD
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MR HENRY OTTO BRUNJES
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 17 Rochester Row London SW1P 1QT
2016-01-20TM02Termination of appointment of Capita Group Secretary Limited on 2016-01-19
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Mr Nicolas Norman Bedford on 2014-08-20
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22AP01DIRECTOR APPOINTED MR NICOLAS NORMAN BEDFORD
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANKLIN
2014-07-07AP01DIRECTOR APPOINTED JAMES D'ARCY VINCENT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER
2014-04-03AP01DIRECTOR APPOINTED PETER MARK FRANKLIN
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0131/12/13 FULL LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHEARER / 12/09/2013
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0131/12/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 2.00
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 13/12/11
2011-12-21RES06REDUCE ISSUED CAPITAL 13/12/2011
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-04AR0131/12/10 FULL LIST
2010-10-06AUDAUDITOR'S RESIGNATION
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AP01DIRECTOR APPOINTED MR RICHARD JOHN SHEARER
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ELLISON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BRUNJES
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JASON POWELL
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HEALEY
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY JEREMY ELLISON
2010-06-16AP04CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2010-06-16AP02CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG
2010-06-08RES01ADOPT ARTICLES 28/05/2010
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-17AR0114/12/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-21363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-12-1988(2)AD 08/02/08 GBP SI 5@1=5 GBP IC 199/204
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-0588(2)AD 06/02/08 GBP SI 6@1=6 GBP IC 193/199
2008-03-06288aDIRECTOR APPOINTED ANDREW MARK HEALEY
2008-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-31363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-16288aNEW DIRECTOR APPOINTED
2006-01-25363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 14/12/03; CHANGE OF MEMBERS
2003-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-30RES13CONSOLIDATED 15/05/03
2003-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIER MEDICAL 1999 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER MEDICAL 1999 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-19 Outstanding CAPITA HEALTH HOLDINGS LIMITED
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-07-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-04-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER MEDICAL 1999 LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER MEDICAL 1999 LIMITED registering or being granted any patents
Domain Names

PREMIER MEDICAL 1999 LIMITED owns 6 domain names.

premier-medical.co.uk   premierdoctors.co.uk   premiermedicalclinics.co.uk   premiermedicalgroup.co.uk   premiermedicalopinion.co.uk   premierocchealth.co.uk  

Trademarks
We have not found any records of PREMIER MEDICAL 1999 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER MEDICAL 1999 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PREMIER MEDICAL 1999 LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PREMIER MEDICAL 1999 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER MEDICAL 1999 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER MEDICAL 1999 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.