PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

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

    Company NamePROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04844461
    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 (HINCHINGBROOKE) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED located?

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

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Apr 10, 2025

    1 pagesTM01

    Second filing for the appointment of Kevin Stuart Hawkins as a director

    3 pagesRP04AP01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Director's details changed

    2 pagesCH01

    Appointment of Mr Hawkins, Kevin Stuart as a director on Jul 10, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 30, 2024Clarification A second filed AP01 was registered on 30/08/2024

    Termination of appointment of Christopher Mark David Gill as a director on Jul 10, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Director's details changed for Mr Alexander Victor Thorne on Mar 08, 2024

    2 pagesCH01

    Termination of appointment of Mark Christopher Wayment as a director on Aug 15, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Laurence David Carter as a director on Jul 21, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Angeliki Maria Exakoustidou as a director on Jan 25, 2023

    2 pagesAP01

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Mark Christopher Wayment on Oct 30, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Mark David Gill on Jan 04, 2021

    2 pagesCH01

    Termination of appointment of David Alexander John Foot as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

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

    1 pagesCH04

    Director's details changed for Mr Alexander Victor Thorne on Sep 30, 2020

    2 pagesCH01

    Who are the officers of PROSPECT HEALTHCARE (HINCHINGBROOKE) 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
    CARTER, Jonathan Laurence David
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    Director
    Barts Square
    EC1A 7BL London
    Level 7, One Bartholomew Close
    United Kingdom
    United KingdomBritish300727920001
    HAWKINS, Kevin Stuart
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United Kingdom
    Director
    St. Giles Square
    WC2H 8AP London
    10
    United Kingdom
    United Kingdom
    United KingdomBritish325353170001
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510003
    BURBIDGE, James Edward
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    British146039330001
    CRESSWELL, Philip Abel
    36 Valley Road
    CR8 5BQ Kenley
    Surrey
    Secretary
    36 Valley Road
    CR8 5BQ Kenley
    Surrey
    British79102240001
    NICHOLS, Joanna
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    160271610002
    ROLLINGS, Matthew
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    England
    174047690001
    ROWBURY, Timothy James
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    Secretary
    25 Priestley Drive
    Larkfield
    ME20 6TX Aylesford
    Kent
    British79317290001
    WEST, Robert Stuart
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    Secretary
    85 Pickhurst Rise
    BR4 0AE Bromley
    Kent
    British59417170002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    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
    EnglandBritish170729550003
    BYRNE, James Anthony John
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    4 Blythe Way
    B91 3EY Solihull
    West Midlands
    British83499160001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish184810770001
    EDWARDS, Matthew James
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    Director
    EC1M 6HR London
    Boundary House 91-93 Charterhouse Street
    United Kingdom
    EnglandBritish180522620001
    EXAKOUSTIDOU, Angeliki Maria
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    Director
    Level 7, One Bartholomew Close
    EC1A 7BL London
    Infrared Capital Partners Limited
    United Kingdom
    United KingdomGreek300416120001
    FAIRBANK, Graham Bruce
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Plc
    Bedfordshire
    EnglandBritish153133930001
    FINEGAN, Andrea
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    20 Belmont Hill
    Lewisham
    SE13 5BD London
    German65514200005
    FOOT, David Alexander John, Mr.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish245579910001
    GEORGE, Philip Roger Perkins
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    Director
    57 Ashwell Street
    Ashwell
    SG7 5QT Baldock
    Hertfordshire
    United KingdomBritish95133490003
    GILL, Christopher Mark David
    Kajima
    10 St. Giles Square
    WC2H 8AP London
    Prospect Healthcare (Hinchingbrooke)
    United Kingdom
    Director
    Kajima
    10 St. Giles Square
    WC2H 8AP London
    Prospect Healthcare (Hinchingbrooke)
    United Kingdom
    United KingdomBritish263486950002
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritish116875070001
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritish62582590001
    HUBBARD, John Montague Knibb
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    108 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    EnglandBritish62582590001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish209396370001
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritish46889670002
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish62976440004
    RUDD-JONES, Julian Mark
    55 Baker Street
    W1U 8EW London
    Kajima Partnerships Ltd
    England
    England
    Director
    55 Baker Street
    W1U 8EW London
    Kajima Partnerships Ltd
    England
    England
    EnglandBritish129365690001
    SEMPLE, Brian Mervyn
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    England And Wales
    United Kingdom
    Director
    33 Gutter Lane
    EC2V 8AS London
    7th Floor Abacus House
    England And Wales
    United Kingdom
    United KingdomBritish109877350001
    WARD, James William
    4 Rosewood
    GU22 7LE Woking
    Surrey
    Director
    4 Rosewood
    GU22 7LE Woking
    Surrey
    EnglandBritish612190002
    WAYMENT, Mark Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish62992220014
    WHISCOMBE, Phil John
    Tempsford Hall
    SG19 2BD Sandy
    Kier Project Investment Limited
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Project Investment Limited
    Bedfordshire
    EnglandBritish187517160001
    YOUNG, John
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Pension Scheme
    Bedfordshire
    England
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Kier Group Pension Scheme
    Bedfordshire
    England
    United KingdomBritish165690980001
    YOUNG, John Andrew
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    Director
    37 Hardwick Lane
    Buckden
    PE19 5UN Huntingdon
    Cambridgeshire
    British70936070001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    Apr 06, 2016
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04844460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2016Jul 25, 2016The 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