Newcastle Premier Health Limited

DataGardener
newcastle premier health limited
live
Micro

Newcastle Premier Health Limited

08684877Private Limited With Share Capital

Victory House, Balliol Business Park, Newcastle Upon Tyne, NE128EW
Incorporated

10/09/2013

Company Age

12 years

Directors

3

Employees

30

SIC Code

86220

Risk

very low risk

Company Overview

Registration, classification & business activity

Newcastle Premier Health Limited (08684877) is a private limited with share capital incorporated on 10/09/2013 (12 years old) and registered in newcastle upon tyne, NE128EW. The company operates under SIC code 86220 and is classified as Micro.

Private Limited With Share Capital
SIC: 86220
Micro
Incorporated 10/09/2013
NE128EW
30 employees

Financial Overview

Total Assets

£1.46M

Liabilities

£536.2K

Net Assets

£922.4K

Est. Turnover

£921.5K

AI Estimated
Unreported
Cash

£134.1K

Key Metrics

30

Employees

3

Directors

6

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Legacy
Category:Miscellaneous
Date:09-01-2025
Legacy
Category:Miscellaneous
Date:09-01-2025
Capital Allotment Shares
Category:Capital
Date:18-12-2024
Resolution
Category:Resolution
Date:13-12-2024
Memorandum Articles
Category:Incorporation
Date:13-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:11-12-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Capital Return Purchase Own Shares
Category:Capital
Date:19-04-2024
Capital Cancellation Shares
Category:Capital
Date:12-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Capital Allotment Shares
Category:Capital
Date:28-03-2018
Resolution
Category:Resolution
Date:28-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Resolution
Category:Resolution
Date:11-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2013
Incorporation Company
Category:Incorporation
Date:10-09-2013

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/06/2025
Latest Accounts30/09/2024

Trading Addresses

Victory House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE128EWRegistered

Related Companies

1

Contact

01916053140
info@newcastlepremierhealth.com
Victory House, Balliol Business Park, Newcastle Upon Tyne, NE128EW