Company Information for PREFERRED GLOBAL HEALTH (UK) LIMITED
FOURTH FLOOR, 18-20 HILL RISE, RICHMOND, SURREY, TW10 6UA,
|
Company Registration Number
05317726
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PREFERRED GLOBAL HEALTH (UK) LIMITED | |
Legal Registered Office | |
FOURTH FLOOR 18-20 HILL RISE RICHMOND SURREY TW10 6UA Other companies in TW9 | |
Company Number | 05317726 | |
---|---|---|
Company ID Number | 05317726 | |
Date formed | 2004-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-01-05 08:42:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHMOND COMPANY SERVICES LIMITED |
||
ANYA REGINA ECKBO CAZORLA |
||
STEVEN MASON KNOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ROBERTS |
Director | ||
MICHAEL CHARLES ROBERTS |
Director | ||
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREFERRED GLOBAL HEALTH EUROPE LIMITED | Director | 2010-12-31 | CURRENT | 2000-04-26 | Active | |
PREFERRED GLOBAL HEALTH EUROPE LIMITED | Director | 2007-12-04 | CURRENT | 2000-04-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RICHMOND COMPANY SERVICES LIMITED on 2015-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/15 FROM Grand Prix House, Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANYA REGINA ECKBO CAZORLA | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEVEN MASON KNOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS | |
AR01 | 21/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTS / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHMOND COMPANY SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GRAND PRIX HOUSE, 102-104 SHEEN ROAD, RICHMOND SURREY TW9 1UF | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: GREYHOUND HOUSE, SECOND FLOOR 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: GREYHOUND HOUSE (KEENCO) 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GREYHOUND HOUSE 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 21/12/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: OCS, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP | |
ELRES | S252 DISP LAYING ACC 21/12/04 | |
ELRES | S386 DISP APP AUDS 21/12/04 | |
88(2)R | AD 21/12/04--------- £ SI 9@1=9 £ IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
|
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 PREFERRED GLOBAL HEALTH (UK) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Debtors | 2013-12-31 | £ 0 |
Debtors | 2012-12-31 | £ 0 |
Shareholder Funds | 2013-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PREFERRED GLOBAL HEALTH (UK) LIMITED are:
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. |