PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED
Overview
Company Name | PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03507436 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
H DGH HOLDINGS LIMITED | Feb 27, 1998 | Feb 27, 1998 |
HAIRMYRES DGH HOLDINGS LIMITED | Feb 10, 1998 | Feb 10, 1998 |
What are the latest accounts for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address 8 White Oak Square London Road Swanley Kent BR8 7AG | 1 pages | AD04 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||||||
Notification of Prospect Healthcare (Hairmyres) Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on May 09, 2019 | 2 pages | PSC09 | ||||||||||||||
Who are the officers of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
BROOKING, David John | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | Investment Director | 170729550003 | ||||||||
JAMES, Christopher | Director | Boundary House 91/93 Charterhouse Street EC1M 6HR London First Floor United Kingdom | England | British | Investment Director | 146543930001 | ||||||||
THORNTON, Jeffrey Michael | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Consultant | 19241770002 | ||||||||
CONNELL, David Richard | Secretary | c/o The James Cook The Murray Building Marton Road TS4 3BW Middlesbrough University Hospital Teesside England | 147797380001 | |||||||||||
CRESSWELL, Philip Abel | Secretary | 3 White Oak Square London Road BR8 7AG Swanley Kent | British | 79102240001 | ||||||||||
CUNLIFFE, Jemma | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 154913340001 | |||||||||||
MATTAR, Deena Elizabeth | Secretary | 4 The Spinney 42 West Common AL5 2JW Harpenden Hertfordshire | British | 58913320002 | ||||||||||
MITCHELL, Cyril Leslie | Secretary | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | Chartered Accountant | 109549450001 | |||||||||
PEREZ-LUNA, George | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 171155260001 | |||||||||||
ROWBURY, Timothy James | Secretary | 3 White Oak Square London Road BR8 7AG Swanley Kent | 149447370001 | |||||||||||
WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARNES, Gary | Director | 5 Rowallan Drive MK41 8AW Bedford Bedfordshire | British | Commercial Director | 30702200001 | |||||||||
BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | Company Director | 83499160001 | |||||||||
CLARK, Sheila Jamieson | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Director | 179534670001 | ||||||||
CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | Director | 103617880001 | ||||||||
FERNANDES, Milton Anthony | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Company Director | 108927700001 | ||||||||
FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | Company Director | 108927700001 | ||||||||
FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | Fund Manager | 65514200005 | |||||||||
GEORGE, Philip Roger Perkins | Director | 57 Ashwell Street Ashwell SG7 5QT Baldock Hertfordshire | United Kingdom | British | Accountant | 95133490003 | ||||||||
HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | Company Director | 62582590001 | ||||||||
HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | Company Director | 62582590001 | ||||||||
LAWSON, Ian Michael | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Chartered Builder | 119365330001 | ||||||||
MITCHELL, Cyril Leslie | Director | Gallowbrook House Paxton Hill PE19 6RA Great Paxton Cambridgeshire | British | Chartered Accountant | 109549450001 | |||||||||
PATKUNANATHAN, Sharmila | Director | 3 White Oak Square London Road BR8 7AG Swanley Kent | Uk | Australian | Portfolio Manager | 133550710001 | ||||||||
PEARSON, Timothy Richard | Director | SE9 | England | British | Investment Banker | 46889670002 | ||||||||
SHEEHAN, Richard Keith | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | English | Investment Director | 117776240001 | ||||||||
WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | Investment Director | 612190002 | ||||||||
WHISCOMBE, Phil John | Director | 24 The Poplars Forncett St Peter NR16 1HP Norwich Norfolk | England | British | Chart Quantity Surveyor | 187517160001 | ||||||||
YOUNG, John Andrew | Director | 37 Hardwick Lane Buckden PE19 5UN Huntingdon Cambridgeshire | British | Civil Engineer | 70936070001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Prospect Healthcare (Hairmyres) Group Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 10, 2017 | May 09, 2019 | The 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