PRISM MEDICAL HEALTHCARE LIMITED

PRISM MEDICAL HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRISM MEDICAL HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08840024
    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 PRISM MEDICAL HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRISM MEDICAL HEALTHCARE LIMITED located?

    Registered Office Address
    Unit 4 Jubilee Business Park
    Jubilee Way
    WF4 4TD Grange Moor
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PRISM MEDICAL HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1039 LIMITEDJan 10, 2014Jan 10, 2014

    What are the latest accounts for PRISM MEDICAL HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PRISM MEDICAL HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for PRISM MEDICAL HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2024

    21 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Lee Thomas Reeves as a director on Jan 22, 2025

    1 pagesTM01

    Termination of appointment of Paul James Mullan as a director on Jan 22, 2025

    1 pagesTM01

    Termination of appointment of Claire Louise Litton as a director on Jan 22, 2025

    1 pagesTM01

    Termination of appointment of Christine Anne Claydon-Butler as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Tony O'brien as a director on Jan 22, 2025

    2 pagesAP01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Nov 30, 2023

    19 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Robert James Neale as a director on Mar 28, 2024

    2 pagesAP01

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Dominic Mark Heaton as a secretary on Nov 30, 2023

    1 pagesTM02

    Termination of appointment of Dominic Mark Heaton as a director on Nov 30, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Nov 30, 2022

    19 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Dominic Mark Heaton as a secretary on Jun 21, 2023

    2 pagesAP03

    Termination of appointment of James Thomas Hart as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of PRISM MEDICAL HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEK, Jason Charles
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish184892890001
    NEALE, Robert James
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 4 Jubilee Business Park
    England
    Director
    Jubilee Way
    Grange Moor
    WF4 4TD Wakefield
    Unit 4 Jubilee Business Park
    England
    EnglandBritish321437730001
    O'BRIEN, Tony
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish331599920001
    DUFFY, Neil
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    207518210001
    HART, James Thomas
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    267560590001
    HEATON, Dominic Mark
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Secretary
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    312174880001
    REID, Marshall
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    186713400001
    WALKER, Alastair James
    Chestnut Close
    CW10 9QJ Middlewich
    15
    Cheshire
    Secretary
    Chestnut Close
    CW10 9QJ Middlewich
    15
    Cheshire
    British187139710001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    AVILLEZ CALDEIRA, Martim
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    EnglandPortuguese174894880001
    BRAYSHAW, Nicholas Paul
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish210109560001
    BUCKLEY, James Peter
    151-165 Edmund Street
    B3 2TA Birmingham
    Interchange Place
    West Midlands
    United Kingdom
    Director
    151-165 Edmund Street
    B3 2TA Birmingham
    Interchange Place
    West Midlands
    United Kingdom
    EnglandBritish158236030001
    CLAYDON-BUTLER, Christine Anne
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish243437410001
    DAVIS, Neil Anthony
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish328131550001
    DUFFY, Neil Anthony
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish89484760003
    HART, James Thomas
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish267560370001
    HEATON, Dominic Mark
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish178455630002
    LITTON, Claire Louise
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish305365560001
    LLOYD, David John
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    United KingdomBritish112771670001
    LYNDON, Andrew Steven
    Edmund Street
    B3 2TA Birmingham
    Interchange Place, 151-165
    West Midlands
    England
    Director
    Edmund Street
    B3 2TA Birmingham
    Interchange Place, 151-165
    West Midlands
    England
    United KingdomBritish83859060003
    MELDRUM, Stuart
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    WalesBritish102237980001
    MORTON, Paul Harvey
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish86600680001
    MULLAN, Paul James
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    EnglandBritish262346860001
    NEWBOLD, Matthew James
    Edmund Street
    B3 2TA Birmingham
    Interchange Place, 151-165
    West Midlands
    England
    Director
    Edmund Street
    B3 2TA Birmingham
    Interchange Place, 151-165
    West Midlands
    England
    EnglandBritish186980480001
    PILGRIM, Alan John Templer
    Edmund Street
    B3 2HJ Birmingham
    111
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    111
    West Midlands
    United Kingdom
    EnglandBritish11755290002
    REEVES, Lee Thomas
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    Director
    Jubilee Way
    WF4 4TD Grange Moor
    Unit 4 Jubilee Business Park
    West Yorkshire
    WalesBritish267630620001
    REID, Marshall
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    United KingdomBritish178858700001
    ROSA, Joao Vicente Goncalves
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    Director
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    EnglandPortuguese166127180001
    WALKER, Alastair James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish186713180001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritish7966270004
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of PRISM MEDICAL HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    Dec 14, 2018
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number11711497
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ldc Iii Lp
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredScotland
    Registration NumberSl015251
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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