PRISM UK MEDICAL LIMITED
Overview
| Company Name | PRISM UK MEDICAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04992349 |
| 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 PRISM UK MEDICAL LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
- Manufacture of other furniture (31090) / Manufacturing
Where is PRISM UK MEDICAL LIMITED located?
| Registered Office Address | Unit 4 Jubilee Business Park Jubilee Way Grange Moor WF4 4TD Wakefield West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRISM UK MEDICAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (655) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for PRISM UK MEDICAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PRISM UK MEDICAL LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for PRISM UK MEDICAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 26 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Christine Anne Claydon-Butler as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lee Thomas Reeves as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Appointment of Elliot Kirk as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Appointment of Chris Morgan as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 27 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Robert James Neale as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dominic Mark Heaton as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dominic Mark Heaton as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 27 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Dominic Mark Heaton as a secretary on Jun 21, 2023 | 2 pages | AP03 | ||
Termination of appointment of James Thomas Hart as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Thomas Hart as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Who are the officers of PRISM UK MEDICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, Elliot | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 331788140001 | |||||
| LEEK, Jason Charles | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 184892890001 | |||||
| MORGAN, Chris | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 331599600001 | |||||
| NEALE, Robert James | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park England | England | British | 321437730001 | |||||
| DUFFY, Neil | Secretary | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | 207519140001 | |||||||
| ECROYD, Penelope Jane | Secretary | Hafod Farm Halkyn CH8 8BD Holywell Flintshire | British | 86390960001 | ||||||
| HART, James Thomas | Secretary | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | 267560960001 | |||||||
| HEATON, Dominic Mark | Secretary | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | 312174980001 | |||||||
| SYMONDS, Christian | Secretary | 2 Pembroke Court NP26 3PZ Undy Magor Monmouthshire | British | 81221560001 | ||||||
| WALKER, Alastair James | Secretary | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | British | 187140270001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| APPLEYARD, Graham | Director | 2 Stratton Close Rastrick HD6 3SW Brighouse West Yorkshire | England | British | 107971850001 | |||||
| CHIARUCCI, Giorgio | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | Canada | Canadian | 165660260001 | |||||
| CLAYDON-BUTLER, Christine Anne | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 243437410001 | |||||
| DUFFY, Neil Anthony | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 89484760003 | |||||
| ECROYD, Clive Anthony | Director | The Hafod Halkyn CH8 8BD Holywell Clwyd | United Kingdom | British | 20304550001 | |||||
| HART, James Thomas | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 267560370001 | |||||
| HEATON, Dominic Mark | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 178455630002 | |||||
| LLOYD, David John | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 112771670001 | |||||
| MCINTYRE, Andrew Archibald | Director | 56 Caledon Mountain Drive Belfountain Ontario L0n 1bo Canada | Canada | Canadian | 115878270001 | |||||
| MELDRUM, Stuart | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 102237980002 | |||||
| MORTON, Paul Harvey | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 86600680001 | |||||
| PALMER, John Alan | Director | 1 Colmore Square Birmingham B4 6AA | Wales | British | 165665270001 | |||||
| REEVES, Lee Thomas | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | Wales | British | 267630620001 | |||||
| REID, Marshall | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 178858700001 | |||||
| ROGERS, Peter Andrew | Director | Ty Celyn LL22 8YL Betws Yn Rhos Clwyd | United Kingdom | British | 115877960001 | |||||
| SYMONDS, Christian | Director | 2 Pembroke Court NP26 3PZ Undy Magor Monmouthshire | British | 81221560001 | ||||||
| TURNER, Robert George | Director | 14 Green Lane Hindley WN2 4HN Wigan Lancashire | British | 116309180001 | ||||||
| WALKER, Alastair James | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park West Yorkshire | England | British | 164743420001 | |||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of PRISM UK MEDICAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prism Medical Healthcare Limited | Apr 06, 2016 | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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