UKBizDB.co.uk

PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED

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

This company is commonly known as Prospect Healthcare (reading) Holdings Limited. The company was founded 23 years ago and was given the registration number 04150612. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROSPECT HEALTHCARE (READING) HOLDINGS LIMITED
Company Number:04150612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary31 January 2014Active
Innisfree Limited, First Floor, Boundary House, Charterhouse Street, London, England, EC1M 6HR

Director05 September 2019Active
Boundary House, 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director28 February 2024Active
1st Floor, Boundary House, 91/93, Charterhouse Street, London, England, EC1M 6HR

Director29 September 2017Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary06 October 2009Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary07 November 2011Active
36 Valley Road, Kenley, CR8 5BQ

Secretary28 November 2007Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary27 April 2001Active
37 Hardwick Lane, Buckden, Huntingdon, PE19 5UN

Secretary30 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 2001Active
1st Floor, Boundary House, 91-93, Charterhouse Street, London, England, EC1M 6HR

Director01 October 2018Active
Boundary House, 91/93, Charterhouse Street, London, England, EC1M 6HR

Director31 March 2017Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director01 September 2014Active
4 Blythe Way, Solihull, B91 3EY

Director12 July 2002Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director23 November 2011Active
Kier Group Plc, Tempsford Hall, Sandy, SG19 2BD

Director21 July 2010Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director27 April 2001Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director19 October 2004Active
3 Newmans Drive, Harpenden, AL5 2HN

Director24 September 2008Active
108 Whitedown Lane, Alton, GU34 1QR

Director14 December 2001Active
Tempsford Hall, Sandy, SG19 2BD

Director15 June 2001Active
56, Glenluce Road, London, SE3 7SB

Director30 January 2001Active
7th Floor Abacus House, 33 Gutter Lane, London, United Kingdom, EC2V 8AS

Director20 January 2010Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director19 April 2016Active
1st Floor, Boundary House,, 91-93 Charterhouse Street, London, England, EC1M 6HR

Director16 December 2016Active
4 Rosewood, Woking, GU22 7LE

Director08 February 2006Active
Kier Project Investment Limited, Tempsford Hall, Sandy, Great Britain, SG19 2BD

Director22 March 2006Active
37 Hardwick Lane, Buckden, Huntingdon, PE19 5UN

Director30 January 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 2001Active

People with Significant Control

Innisfree Schools (F2c) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8 White Oak Square, London Road, Swanley, England, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type small.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type small.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.