PRISM MEDICAL HEALTHCARE LIMITED
Overview
| Company Name | PRISM MEDICAL HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08840024 |
| 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 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 Address | No |
What were the previous names of PRISM MEDICAL HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 1039 LIMITED | Jan 10, 2014 | Jan 10, 2014 |
What are the latest accounts for PRISM MEDICAL HEALTHCARE 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 MEDICAL HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for PRISM MEDICAL HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2024 | 21 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Lee Thomas Reeves as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul James Mullan as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Claire Louise Litton as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christine Anne Claydon-Butler as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Appointment of Tony O'brien as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2023 | 19 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 Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dominic Mark Heaton as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Dominic Mark Heaton as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Nov 30, 2022 | 19 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 | ||
Who are the officers of PRISM MEDICAL HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEEK, Jason Charles | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 184892890001 | |||||||||
| NEALE, Robert James | Director | Jubilee Way Grange Moor WF4 4TD Wakefield Unit 4 Jubilee Business Park England | England | British | 321437730001 | |||||||||
| O'BRIEN, Tony | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 331599920001 | |||||||||
| DUFFY, Neil | Secretary | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | 207518210001 | |||||||||||
| HART, James Thomas | Secretary | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | 267560590001 | |||||||||||
| HEATON, Dominic Mark | Secretary | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | 312174880001 | |||||||||||
| REID, Marshall | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | 186713400001 | |||||||||||
| WALKER, Alastair James | Secretary | Chestnut Close CW10 9QJ Middlewich 15 Cheshire | British | 187139710001 | ||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
| AVILLEZ CALDEIRA, Martim | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | England | Portuguese | 174894880001 | |||||||||
| BRAYSHAW, Nicholas Paul | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 210109560001 | |||||||||
| BUCKLEY, James Peter | Director | 151-165 Edmund Street B3 2TA Birmingham Interchange Place West Midlands United Kingdom | England | British | 158236030001 | |||||||||
| CLAYDON-BUTLER, Christine Anne | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 243437410001 | |||||||||
| DAVIS, Neil Anthony | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 328131550001 | |||||||||
| DUFFY, Neil Anthony | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 89484760003 | |||||||||
| HART, James Thomas | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 267560370001 | |||||||||
| HEATON, Dominic Mark | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 178455630002 | |||||||||
| LITTON, Claire Louise | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 305365560001 | |||||||||
| LLOYD, David John | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | United Kingdom | British | 112771670001 | |||||||||
| LYNDON, Andrew Steven | Director | Edmund Street B3 2TA Birmingham Interchange Place, 151-165 West Midlands England | United Kingdom | British | 83859060003 | |||||||||
| MELDRUM, Stuart | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | Wales | British | 102237980001 | |||||||||
| MORTON, Paul Harvey | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 86600680001 | |||||||||
| MULLAN, Paul James | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | England | British | 262346860001 | |||||||||
| NEWBOLD, Matthew James | Director | Edmund Street B3 2TA Birmingham Interchange Place, 151-165 West Midlands England | England | British | 186980480001 | |||||||||
| PILGRIM, Alan John Templer | Director | Edmund Street B3 2HJ Birmingham 111 West Midlands United Kingdom | England | British | 11755290002 | |||||||||
| REEVES, Lee Thomas | Director | Jubilee Way WF4 4TD Grange Moor Unit 4 Jubilee Business Park West Yorkshire | Wales | British | 267630620001 | |||||||||
| REID, Marshall | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | United Kingdom | British | 178858700001 | |||||||||
| ROSA, Joao Vicente Goncalves | Director | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | England | Portuguese | 166127180001 | |||||||||
| WALKER, Alastair James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 186713180001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | 7966270004 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Who are the persons with significant control of PRISM MEDICAL HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pmh Bidco Limited | Dec 14, 2018 | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc Iii Lp | Apr 06, 2016 | Queens Road AB15 4ZN Aberdeen 39 Scotland | Yes | ||||||||||
| |||||||||||||
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