UKBizDB.co.uk

PRESTIGE NURSING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestige Nursing Limited. The company was founded 53 years ago and was given the registration number 01006953. The firm's registered office is in EPSOM. You can find them at Kirkgate, 19-31 Church Street, Epsom, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PRESTIGE NURSING LIMITED
Company Number:01006953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 1971
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Secretary31 October 2023Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director31 October 2023Active
60 Chiltern Road, Sutton, SM2 5RD

Secretary-Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Secretary01 November 1999Active
1, Southampton Row, London, United Kingdom, WC1B 5HA

Corporate Secretary31 March 2017Active
Sodexo, 1 Southampton Row, London, United Kingdom, WC1B 5HA

Director31 March 2017Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director08 June 1995Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director-Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director-Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director09 October 2013Active
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux, France, 92130

Director31 March 2017Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director03 July 2006Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director01 June 2000Active
Sodexo Pass International, 255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux, France, 92130

Director31 March 2017Active
9801, Washingtonian Blvd, Gaithersburg, United States, MD 20878

Director31 March 2017Active
Greenview House 5 Manor Road, Wallington, Surrey, SM6 0BW

Director02 July 2018Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 November 2019Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 September 2017Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director01 July 2021Active
Kirkgate, 19-31 Church Street, Epsom, England, KT17 4PF

Director14 October 2019Active

People with Significant Control

Elevate Care International Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:The Good Care Group C/O Adrian Richards, 120 Leman Street, London, England, E1 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sodexo Holdings Ltd
Notified on:31 March 2017
Status:Active
Country of residence:England
Address:1, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Officers

Termination secretary company with name termination date.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.