PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
Overview
| Company Name | PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06053196 |
| 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 PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Christopher John Blundell as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 23, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Patricia Springett as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 40 pages | AA | ||
Appointment of Mr William Edward Morris as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Christopher Wayment as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Laurence David Carter as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 40 pages | AA | ||
Termination of appointment of Paul Ellis Gill as a director on May 28, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||
Director's details changed for Mr Alexander Victor Thorne on Mar 08, 2024 | 2 pages | CH01 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jan 15, 2017 | 3 pages | RP04CS01 | ||
Appointment of Mr Jonathan Laurence David Carter as a director on Sep 21, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Christopher Wayment on Sep 05, 2015 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 41 pages | AA | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Knight as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Registered office address changed from C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG to 8 White Oak Square London Road Swanley BR8 7AG on May 11, 2021 | 1 pages | AD01 | ||
Who are the officers of PETERBOROUGH (PROGRESS HEALTH) 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 White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| BLUNDELL, Christopher John | Director | London Road BR8 7AG Swanley 8 White Oak Square England | England | British | 126524790002 | |||||||||
| MORRIS, William Edward | Director | One Bartholomew Close EC1A 7BL London Level 7 England | United Kingdom | British | 289326600001 | |||||||||
| SPRINGETT, Patricia | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | United Kingdom | Spanish | 316974590001 | |||||||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510003 | |||||||||
| ROLLINGS, Matthew James | Secretary | White Oak Square London Road BR8 7AG Swanley Unit 8 Kent England | 177853510001 | |||||||||||
| ROWBURY, Timothy James | Secretary | 25 Priestley Drive Larkfield ME20 6TX Aylesford Kent | British | 79317290001 | ||||||||||
| STEVENS, Martin | Secretary | c/o Hcp Social Infrastructure (Uk) Limited White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | British | 125866450001 | ||||||||||
| TALLENTIRE, Robert John | Secretary | Stormore 9 Green Lane WD19 4NL Oxhey Hertfordshire | New Zealander | 91810370005 | ||||||||||
| TAN, Dominic | Secretary | 40 Abbotts Wharf Stainsby Road E14 6JL London | Australian | 107962990001 | ||||||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||||||
| BOOCOCK, Patrick Matthew | Director | c/o Brookfield Multiplex Infrastructure Kent Street NSW 2000 Sydney 1 New South Wales Australia | Australia | Canadian | 156383780002 | |||||||||
| BRADSHAW, Mark Dening | Director | c/o Macquarie Bank Citypoint One Ropemaker Street EC2Y 9HD London Level 30 United Kingdom | United Kingdom | Australian | 119821410001 | |||||||||
| BRADSHAW, Mark Dening | Director | 184 Westbourne Park Road Notting Hill W11 1BT London | United Kingdom | Australian | 119821410001 | |||||||||
| CARTER, Jonathan Laurence David | Director | Barts Square EC1A 7BL London Level 7, One Bartholomew Close United Kingdom | United Kingdom | British | 300727920001 | |||||||||
| COLLINS, David John | Director | c/o Brookfield Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | Australian | 119898430001 | |||||||||
| COOPER, Phillip John | Director | c/o Hsbc Specialist Fund Management Ltd 8 Canada Square E14 5HQ London Level 21 United Kingdom | United Kingdom | British | 116775310001 | |||||||||
| DEACON, Andrew Brian | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 209588340001 | |||||||||
| DIX, Carl Harvey | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | United Kingdom | British | 204645480001 | |||||||||
| DOOLEY, Mark Jonathan | Director | c/o Macquarie Bank Citypoint One Ropemaker Street EC2Y 9HD London Level 30 United Kingdom | England | British | 120146970001 | |||||||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | England | British | 290861020001 | |||||||||
| ENTRACT, Jonathan Mark | Director | 21 Weybridge Park KT13 8SQ Weybridge Surrey | England | British | 86046470002 | |||||||||
| ESAU, Lloyd | Director | c/o Brookfield Multiplex Infrastructure Kent Street NSW 2000 Sydney 1 New South Wales Australia | Australia | British | 123021300002 | |||||||||
| GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 268612060001 | |||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London Jlif England | United Kingdom | English | 180891030001 | |||||||||
| HUNTER, Andrew | Director | 2 Holly Place NW3 6QU London | Australian | 107351080001 | ||||||||||
| KNIGHT, Richard Daniel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | 249477030001 | |||||||||
| NEWTON, Robert James | Director | c/o Infrared Capital Partners Limited Charles Ii Street SW1Y 4QU London 12 London United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| PARKER, Martin Christopher Frederick | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | 134324060001 | |||||||||
| PEARCE, Glenn Sinclair | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Scotland | British | 176131560002 | |||||||||
| PRITCHARD, Jamie | Director | 1 Kingsway WC2B 6AN London Jlif England | United Kingdom | British | 180899790001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 123048390001 | |||||||||
| SERKIS, Paul Christopher | Director | c/o Brookfield Hanover Square W1S 1JB London 23 United Kingdom | England | British | 138116080001 | |||||||||
| SMITH, Richard | Director | WC2B 6AN London Jlif 1 Kingsway England | United Kingdom | British | 199014970001 | |||||||||
| SUTCLIFFE, Julian Denzil | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 248825020001 |
Who are the persons with significant control of PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jlif Holdings (Peterborough Hospital) Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peterborough Hospital Investments Limited | Apr 06, 2016 | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | 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