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

PREFERRED GLOBAL HEALTH EUROPE LIMITED

AUDLEY HOUSE, 13 PALACE STREET, LONDON, SW1E 5HX,
Company Registration Number
03981234
Private Limited Company
Active

Company Overview

About Preferred Global Health Europe Ltd
PREFERRED GLOBAL HEALTH EUROPE LIMITED was founded on 2000-04-26 and has its registered office in London. The organisation's status is listed as "Active". Preferred Global Health Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PREFERRED GLOBAL HEALTH EUROPE LIMITED
 
Legal Registered Office
AUDLEY HOUSE
13 PALACE STREET
LONDON
SW1E 5HX
Other companies in SW1W
 
Filing Information
Company Number 03981234
Company ID Number 03981234
Date formed 2000-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB773697865  
Last Datalog update: 2024-08-05 20:53:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREFERRED GLOBAL HEALTH EUROPE 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 PREFERRED GLOBAL HEALTH EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BELINDA JANE ADYE
Company Secretary 2011-09-30
ANYA REGINA ECKBO CAZORLA
Director 2010-12-31
STEVEN MASON KNOTT
Director 2007-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MASON KNOTT
Company Secretary 2010-12-31 2011-09-30
PAL LEO ECKBO
Director 2009-12-23 2011-04-27
KEITH ROBERTS
Company Secretary 2007-04-18 2010-12-31
KEITH ROBERTS
Director 2007-04-18 2010-12-31
ANDRES ECKBO
Director 2000-05-15 2007-12-04
MICHAEL CHARLES ROBERTS
Company Secretary 2000-12-01 2007-04-30
MICHAEL CHARLES ROBERTS
Director 2000-12-01 2007-04-30
KLAAS DE BOER
Company Secretary 2000-05-15 2000-12-01
KLAAS DE BOER
Director 2000-05-15 2000-12-01
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 2000-04-26 2000-05-15
JONATHAN RONALD KROPMAN
Director 2000-04-26 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANYA REGINA ECKBO CAZORLA PREFERRED GLOBAL HEALTH (UK) LIMITED Director 2011-08-03 CURRENT 2004-12-21 Active - Proposal to Strike off
STEVEN MASON KNOTT PREFERRED GLOBAL HEALTH (UK) LIMITED Director 2010-12-31 CURRENT 2004-12-21 Active - Proposal to Strike off

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
2024-07-29Unaudited abridged accounts made up to 2023-12-31
2024-04-28CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-02-01Termination of appointment of Belinda Jane Adye on 2023-01-25
2023-02-01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON KNOTT
2023-02-01DIRECTOR APPOINTED MR BRUCE ANTHONY HOWE
2023-02-01DIRECTOR APPOINTED MR CLAUS ESPEN ECKBO
2022-04-29CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 64 VICTORIA STREET LONDON SW1E 6QP ENGLAND
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 64 VICTORIA STREET LONDON SW1E 6QP ENGLAND
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 5000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 5000
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 3rd Floor 130-132 Buckingham Palace Road London SW1W 9SA
2016-08-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-27AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 5000
2014-05-14AR0126/04/14 ANNUAL RETURN FULL LIST
2013-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0126/04/13 ANNUAL RETURN FULL LIST
2012-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM 3 Berkeley Square London W1J 6ED
2012-05-01AR0126/04/12 ANNUAL RETURN FULL LIST
2011-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN KNOTT
2011-12-13AP03Appointment of Belinda Jane Adye as company secretary
2011-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PAL ECKBO
2011-06-09AR0126/04/11 ANNUAL RETURN FULL LIST
2011-06-09CH01Director's details changed for Steven Mason Knott on 2011-01-01
2011-04-06AP01DIRECTOR APPOINTED ANYA REGINA ECKBO CAZORLA
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY KEITH ROBERTS
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBERTS
2011-01-23AP03SECRETARY APPOINTED STEVEN MASON KNOTT
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-30AR0126/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KNOTT / 01/10/2009
2010-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-01-15AP01DIRECTOR APPOINTED PAL LEO ECKBO
2009-04-29363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-08363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2007-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-04363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-30363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-02363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-03363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-25244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH
2001-05-16363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2001-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-12225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: FIRST FLOOR, BOUVERIE HOUSE 154 FLEET STREET,LONDON EC4A 2JD
2000-06-12ORES04£ NC 1000/5000 15/05/0
2000-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12288bSECRETARY RESIGNED
2000-06-12123NC INC ALREADY ADJUSTED 15/05/00
2000-06-12288bDIRECTOR RESIGNED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-06-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/00
2000-06-1288(2)RAD 15/05/00--------- £ SI 4999@1=4999 £ IC 1/5000
2000-05-03CERTNMCOMPANY NAME CHANGED PCO 247 LIMITED CERTIFICATE ISSUED ON 03/05/00
2000-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PREFERRED GLOBAL HEALTH EUROPE 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 PREFERRED GLOBAL HEALTH EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREFERRED GLOBAL HEALTH EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of PREFERRED GLOBAL HEALTH EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREFERRED GLOBAL HEALTH EUROPE LIMITED
Trademarks
We have not found any records of PREFERRED GLOBAL HEALTH EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREFERRED GLOBAL HEALTH EUROPE 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 (86900 - Other human health activities) as PREFERRED GLOBAL HEALTH EUROPE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PREFERRED GLOBAL HEALTH EUROPE 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 PREFERRED GLOBAL HEALTH EUROPE 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 PREFERRED GLOBAL HEALTH EUROPE 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.