Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Pierremont Healthcare Limited
Pierremont Healthcare Limited is a dissolved company incorporated on 3 March 2008 with the registered office located in Broadstairs, Kent. Pierremont Healthcare Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2017
(7 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06520141
Private limited company
Age
17 years
Incorporated
3 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Pierremont Healthcare Limited
Contact
Update Details
Address
64 High Street
Broadstairs
Kent
CT10 1JT
England
Same address for the past
9 years
Companies in CT10 1JT
Telephone
01843 600309
Email
Unreported
Website
Pierremonthealthcare.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
-
Mr Stephen Gregory Foster
Director • Pharmacist • British • Lives in England • Born in Nov 1972
Mrs Kristin Madeline Foster
Director • Pharmacy Technician • British • Lives in UK • Born in Oct 1944
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£847
Increased by £391 (+86%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£24.14K
Increased by £20.21K (+515%)
Total Liabilities
-£22.47K
Increased by £19.74K (+721%)
Net Assets
£1.67K
Increased by £478 (+40%)
Debt Ratio (%)
93%
Increased by 23.41% (+34%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 5 Dec 2017
Compulsory Strike-Off Suspended
8 Years Ago on 8 Jul 2017
Compulsory Gazette Notice
8 Years Ago on 30 May 2017
Registered Address Changed
9 Years Ago on 10 Oct 2016
Small Accounts Submitted
9 Years Ago on 30 Aug 2016
Ewelina Magdalena Szopa Resigned
9 Years Ago on 31 Jul 2016
Registered Address Changed
9 Years Ago on 6 Apr 2016
Confirmation Submitted
9 Years Ago on 6 Apr 2016
Miss Ewelina Magdalena Szopa Details Changed
9 Years Ago on 27 Feb 2016
Mrs Kristin Madeline Foster Details Changed
10 Years Ago on 1 Nov 2015
Get Alerts
Get Credit Report
Discover Pierremont Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Dec 2017
Compulsory strike-off action has been suspended
Submitted on 8 Jul 2017
First Gazette notice for compulsory strike-off
Submitted on 30 May 2017
Registered office address changed from 42 Wherry Close Margate Kent CT9 4BP England to 64 High Street Broadstairs Kent CT10 1JT on 10 October 2016
Submitted on 10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 30 Aug 2016
Termination of appointment of Ewelina Magdalena Szopa as a director on 31 July 2016
Submitted on 3 Aug 2016
Registered office address changed from 42 Wherry Close Margate Kent CT9 4BP England to 42 Wherry Close Margate Kent CT9 4BP on 6 April 2016
Submitted on 6 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Submitted on 6 Apr 2016
Director's details changed for Miss Ewelina Magdalena Szopa on 27 February 2016
Submitted on 6 Apr 2016
Registered office address changed from 26 Magdalen Court Broadstairs Kent CT10 1DE to 42 Wherry Close Margate Kent CT9 4BP on 6 April 2016
Submitted on 6 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs