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

PREMIERQUOTE LIMITED

7010, Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8RH,
Company Registration Number
01952841
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Premierquote Ltd
PREMIERQUOTE LIMITED was founded on 1985-10-04 and has its registered office in London. The organisation's status is listed as "Active". Premierquote Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PREMIERQUOTE LIMITED
 
Legal Registered Office
7010
Portland Suite, Audley House
12-12a Margaret Street
London
W1W 8RH
Other companies in W1A
 
Charity Registration
Charity Number 801957
Charity Address 18 GREEN WALK, LONDON, NW4 2AJ
Charter THE CHARITY'S OBJECT AND ITS PRINCIPAL ACTIVITY CONTINUED TO BE THE ADVANCEMENT OF RELIGION IN ACCORDANCE WITH THE ORTHODOX JEWISH FAITH AND THE RELIEF OF POVERTY.
Filing Information
Company Number 01952841
Company ID Number 01952841
Date formed 1985-10-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-24
Latest return 2023-06-19
Return next due 2024-07-03
Type of accounts FULL
VAT Number /Sales tax ID GB707084052  
Last Datalog update: 2024-06-17 15:30:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIERQUOTE 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.
Companies with same name PREMIERQUOTE LIMITED
The following companies were found which have the same name as PREMIERQUOTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIERQUOTE LLC 1949 LILAC LN GRAPEVINE TX 76051 Forfeited Company formed on the 2021-05-25

Company Officers of PREMIERQUOTE LIMITED

Current Directors
Officer Role Date Appointed
JOY GREEN
Company Secretary 2018-03-01
HENRY VICTOR LAST
Director 1992-06-20
LEAH LAST
Director 1992-06-20
MORRIS WIESENFELD
Director 1992-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAST
Company Secretary 1992-06-20 2018-03-01
DAVID LAST
Director 1992-06-20 2018-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-10-31 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST KINTOL PROPERTY CO. LIMITED Director 1992-05-27 CURRENT 1963-08-29 Active
HENRY VICTOR LAST BLUEMERE LIMITED Director 1988-01-01 CURRENT 1973-07-17 Active
LEAH LAST MEADOWGOLD LIMITED Director 1995-08-07 CURRENT 1995-08-07 Active
LEAH LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
LEAH LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
MORRIS WIESENFELD K.D. COMMUNICATIONS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MORRIS WIESENFELD NORTHVALLEY PROPERTIES LTD Director 2007-03-27 CURRENT 2007-03-06 Active
MORRIS WIESENFELD LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
MORRIS WIESENFELD MEADOWGOLD LIMITED Director 1995-08-07 CURRENT 1995-08-07 Active
MORRIS WIESENFELD LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 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
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2023-09-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-03CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-22Previous accounting period shortened from 25/09/22 TO 24/09/22
2022-09-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-22AA01Previous accounting period shortened from 26/09/21 TO 25/09/21
2022-06-20APPOINTMENT TERMINATED, DIRECTOR LEAH LAST
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LEAH LAST
2021-09-24AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-25AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-13AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-06-28AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-31AP03Appointment of Joy Green as company secretary on 2018-03-01
2018-05-02TM02Termination of appointment of David Last on 2018-03-01
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAST
2017-07-14PSC08Notification of a person with significant control statement
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-07-15AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-29AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-05AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-07-23AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-02AR0119/06/13 NO MEMBER LIST
2012-07-30AR0119/06/12 NO MEMBER LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-07-18AR0119/06/11 NO MEMBER LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-06AR0119/06/10 NO MEMBER LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-30363aANNUAL RETURN MADE UP TO 19/06/09
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-21363aANNUAL RETURN MADE UP TO 19/06/08
2007-07-06363aANNUAL RETURN MADE UP TO 19/06/07
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363aANNUAL RETURN MADE UP TO 19/06/06
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-22363sANNUAL RETURN MADE UP TO 19/06/05
2005-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19363aANNUAL RETURN MADE UP TO 19/06/04
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-17363sANNUAL RETURN MADE UP TO 19/06/03
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03363sANNUAL RETURN MADE UP TO 19/06/02
2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17363sANNUAL RETURN MADE UP TO 20/06/01
2001-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-07-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2000-07-19363sANNUAL RETURN MADE UP TO 20/06/00
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-12363sANNUAL RETURN MADE UP TO 20/06/99
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1999-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-25363sANNUAL RETURN MADE UP TO 20/06/98
1998-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-12395PARTICULARS OF MORTGAGE/CHARGE
1998-03-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREMIERQUOTE 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 PREMIERQUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2005-01-29 Outstanding WEST BROMWICH BUILDING SOCIETY
COMMERCIAL MORTGAGE DEED 2005-01-29 Outstanding WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 2005-01-29 Outstanding WEST BROMWICH BUILDING SOCIETY
LEGAL CHARGE 2004-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-06-27 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-06-27 Outstanding BRISTOL & WEST PLC
DEPOSIT AGREEMENT 2001-12-17 Satisfied CANADA LIFE LIMITED
EQUITABLE ASSIGNMENT OF RENT 2001-07-17 Satisfied UNITED MIZRAHI BANK LIMITED
LEGAL CHARGE 2001-07-17 Satisfied UNITED MIZRAHI BANK LIMITED
MORTGAGE 2000-01-24 Satisfied WOOLWICH PLC
MORTGAGE DEED 1999-06-30 Outstanding WOOLWICH PLC
LEGAL MORTGAGE 1999-03-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-05-12 Outstanding THE CANADA LIFE ASSURANCE COMPANY
COMMERCIAL MORTGAGE 1998-03-10 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 1998-03-10 Outstanding BRISTOL & WEST PLC
LEGAL MORTGAGE 1997-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1995-09-28 Satisfied BRISTOL & WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 PREMIERQUOTE LIMITED

Intangible Assets
Patents
We have not found any records of PREMIERQUOTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIERQUOTE LIMITED
Trademarks
We have not found any records of PREMIERQUOTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIERQUOTE 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 (88990 - Other social work activities without accommodation n.e.c.) as PREMIERQUOTE LIMITED are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where PREMIERQUOTE 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 PREMIERQUOTE 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 PREMIERQUOTE 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.