PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED

PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03507436
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H DGH HOLDINGS LIMITEDFeb 27, 1998Feb 27, 1998
    HAIRMYRES DGH HOLDINGS LIMITEDFeb 10, 1998Feb 10, 1998

    What are the latest accounts for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Register inspection address has been changed from C/O Newhospitals Nightingale House Level 1 Whiston Hospital Warrington Road Prescot Merseyside L35 5DR United Kingdom to 8 White Oak Square London Road Swanley BR8 7AG

    1 pagesAD02

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 8 White Oak Square London Road Swanley Kent BR8 7AG

    1 pagesAD04

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 30/09/2021
    RES13

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration and payment of dividend 31/03/2021
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors interest 30/06/2021
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducation of capital 30/06/2021
    RES13

    Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021

    1 pagesCH04

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appt chairman/ approve dividend 30/06/2020
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Second dividend paid to groupco, dir/sec to execute & deliver paperwork 25/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Notification of Prospect Healthcare (Hairmyres) Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on May 09, 2019

    2 pagesPSC09

    Who are the officers of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Identification TypeUK Limited Company
    Registration Number2658304
    137166280005
    BROOKING, David John
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritishInvestment Director170729550003
    JAMES, Christopher
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    Director
    Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    First Floor
    United Kingdom
    EnglandBritishInvestment Director146543930001
    THORNTON, Jeffrey Michael
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishConsultant19241770002
    CONNELL, David Richard
    c/o The James Cook
    The Murray Building
    Marton Road
    TS4 3BW Middlesbrough
    University Hospital
    Teesside
    England
    Secretary
    c/o The James Cook
    The Murray Building
    Marton Road
    TS4 3BW Middlesbrough
    University Hospital
    Teesside
    England
    147797380001
    CRESSWELL, Philip Abel
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Secretary
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    British79102240001
    CUNLIFFE, Jemma
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    154913340001
    MATTAR, Deena Elizabeth
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Secretary
    4 The Spinney
    42 West Common
    AL5 2JW Harpenden
    Hertfordshire
    British58913320002
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Secretary
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    PEREZ-LUNA, George
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    171155260001
    ROWBURY, Timothy James
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Secretary
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    149447370001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Gary
    5 Rowallan Drive
    MK41 8AW Bedford
    Bedfordshire
    Director
    5 Rowallan Drive
    MK41 8AW Bedford
    Bedfordshire
    BritishCommercial Director30702200001
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    BritishCompany Director83499160001
    CLARK, Sheila Jamieson
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishDirector179534670001
    CROWTHER, Nicholas John Edward
    9 The Park
    CH3 7AR Christleton
    Cheshire
    Director
    9 The Park
    CH3 7AR Christleton
    Cheshire
    United KingdomBritishDirector103617880001
    FERNANDES, Milton Anthony
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United KingdomBritishCompany Director108927700001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishCompany Director108927700001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    GermanFund Manager65514200005
    GEORGE, Philip Roger Perkins
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    Director
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    United KingdomBritishAccountant95133490003
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritishCompany Director62582590001
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritishCompany Director62582590001
    LAWSON, Ian Michael
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishChartered Builder119365330001
    MITCHELL, Cyril Leslie
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    Director
    Gallowbrook House
    Paxton Hill
    PE19 6RA Great Paxton
    Cambridgeshire
    BritishChartered Accountant109549450001
    PATKUNANATHAN, Sharmila
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Director
    3 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    UkAustralianPortfolio Manager133550710001
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritishInvestment Banker46889670002
    SHEEHAN, Richard Keith
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    United KingdomEnglishInvestment Director117776240001
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritishInvestment Director612190002
    WHISCOMBE, Phil John
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    Director
    24 The Poplars
    Forncett St Peter
    NR16 1HP Norwich
    Norfolk
    EnglandBritishChart Quantity Surveyor187517160001
    YOUNG, John Andrew
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    Director
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    BritishCivil Engineer70936070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    Apr 06, 2016
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent, England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04724864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 10, 2017May 09, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0