PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
Overview
| Company Name | PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04844461 |
| 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 (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 Address | No |
What are the latest accounts for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Kevin Stuart Hawkins as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed | 2 pages | CH01 | ||||||
Appointment of Mr Hawkins, Kevin Stuart as a director on Jul 10, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Christopher Mark David Gill as a director on Jul 10, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||
Director's details changed for Mr Alexander Victor Thorne on Mar 08, 2024 | 2 pages | CH01 | ||||||
Termination of appointment of Mark Christopher Wayment as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Laurence David Carter as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Angeliki Maria Exakoustidou as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Mark Christopher Wayment on Oct 30, 2018 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Director's details changed for Mr Christopher Mark David Gill on Mar 18, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Mark David Gill on Jan 04, 2021 | 2 pages | CH01 | ||||||
Termination of appointment of David Alexander John Foot as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||
Director's details changed for Mr Alexander Victor Thorne on Sep 30, 2020 | 2 pages | CH01 | ||||||
Who are the officers of PROSPECT HEALTHCARE (HINCHINGBROOKE) 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 | ||||||||||
| CARTER, Jonathan Laurence David | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close United Kingdom | United Kingdom | British | 300727920001 | |||||||||
| HAWKINS, Kevin Stuart | Director | St. Giles Square WC2H 8AP London 10 United Kingdom United Kingdom | United Kingdom | British | 325353170001 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510003 | |||||||||
| BURBIDGE, James Edward | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | British | 146039330001 | ||||||||||
| CRESSWELL, Philip Abel | Secretary | 36 Valley Road CR8 5BQ Kenley Surrey | British | 79102240001 | ||||||||||
| NICHOLS, Joanna | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 160271610002 | |||||||||||
| ROLLINGS, Matthew | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England | 174047690001 | |||||||||||
| ROWBURY, Timothy James | Secretary | 25 Priestley Drive Larkfield ME20 6TX Aylesford Kent | British | 79317290001 | ||||||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| BROOKING, David John | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | 170729550003 | |||||||||
| BYRNE, James Anthony John | Director | 4 Blythe Way B91 3EY Solihull West Midlands | British | 83499160001 | ||||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 184810770001 | |||||||||
| EDWARDS, Matthew James | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | 180522620001 | |||||||||
| EXAKOUSTIDOU, Angeliki Maria | Director | Level 7, One Bartholomew Close EC1A 7BL London Infrared Capital Partners Limited United Kingdom | United Kingdom | Greek | 300416120001 | |||||||||
| FAIRBANK, Graham Bruce | Director | Tempsford Hall SG19 2BD Sandy Kier Group Plc Bedfordshire | England | British | 153133930001 | |||||||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||||||
| GEORGE, Philip Roger Perkins | Director | 57 Ashwell Street Ashwell SG7 5QT Baldock Hertfordshire | United Kingdom | British | 95133490003 | |||||||||
| GILL, Christopher Mark David | Director | Kajima 10 St. Giles Square WC2H 8AP London Prospect Healthcare (Hinchingbrooke) United Kingdom | United Kingdom | British | 263486950002 | |||||||||
| GRAHAM, John | Director | 3 Newmans Drive AL5 2HN Harpenden Herts | United Kingdom | British | 116875070001 | |||||||||
| HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | 62582590001 | |||||||||
| HUBBARD, John Montague Knibb | Director | 108 Whitedown Lane GU34 1QR Alton Hampshire | England | British | 62582590001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 209396370001 | |||||||||
| PEARSON, Timothy Richard | Director | SE9 | England | British | 46889670002 | |||||||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 62976440004 | |||||||||
| RUDD-JONES, Julian Mark | Director | 55 Baker Street W1U 8EW London Kajima Partnerships Ltd England England | England | British | 129365690001 | |||||||||
| SEMPLE, Brian Mervyn | Director | 33 Gutter Lane EC2V 8AS London 7th Floor Abacus House England And Wales United Kingdom | United Kingdom | British | 109877350001 | |||||||||
| WARD, James William | Director | 4 Rosewood GU22 7LE Woking Surrey | England | British | 612190002 | |||||||||
| WAYMENT, Mark Christopher | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 62992220014 | |||||||||
| WHISCOMBE, Phil John | Director | Tempsford Hall SG19 2BD Sandy Kier Project Investment Limited Bedfordshire | England | British | 187517160001 | |||||||||
| YOUNG, John | Director | Tempsford Hall SG19 2BD Sandy Kier Group Pension Scheme Bedfordshire England | United Kingdom | British | 165690980001 | |||||||||
| YOUNG, John Andrew | Director | 37 Hardwick Lane Buckden PE19 5UN Huntingdon Cambridgeshire | British | 70936070001 | ||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prospect Healthcare (Hinchingbrooke) Holdings Limited | Apr 06, 2016 | White Oak Square, London Road BR8 7AG Swanley 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2016 | Jul 25, 2016 | 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