This company is commonly known as Prospect Medical (malvern) Limited. The company was founded 18 years ago and was given the registration number 05802690. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, . This company's SIC code is 86210 - General medical practice activities.
Name | : | PROSPECT MEDICAL (MALVERN) LIMITED |
---|---|---|
Company Number | : | 05802690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 03 June 2020 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 03 June 2020 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 24 May 2022 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 21 August 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 10 March 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Director | 07 November 2023 | Active |
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY | Corporate Director | 09 March 2023 | Active |
Old Mill House, Staplow, Ledbury, United Kingdom, HR8 1NQ | Secretary | 20 December 2006 | Active |
Hamilton House, 20-26 Hamilton Terrace, Leamington Spa, CV32 4LY | Corporate Secretary | 02 May 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 02 May 2006 | Active |
Prospect View, 300 Pickersleigh Road, Malvern, United Kingdom, WR14 2GP | Director | 09 November 2016 | Active |
Prospect View, 300 Pickersleigh Road, Malvern, WR14 2GP | Director | 02 February 2010 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 09 August 2021 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 03 June 2020 | Active |
Old Mill House, Staplow, Ledbury, United Kingdom, HR8 1NQ | Director | 02 May 2006 | Active |
225 West Malvern Road, Malvern, WR14 4BE | Director | 02 May 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 03 June 2020 | Active |
Winterslow, Old Church Road, Colwall, WR13 6EZ | Director | 04 October 2011 | Active |
Llanwenarth, Mathon Road Colwall, Malvern, WR13 6ER | Director | 02 May 2006 | Active |
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL | Director | 03 June 2020 | Active |
44, Hornyold Road, Malvern, WR14 1QH | Director | 31 March 2009 | Active |
Winterslow, Old Church Road, Colwall, WR13 6EZ | Director | 02 May 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 02 May 2006 | Active |
Assura Financing Plc | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Barrington Road, Altrincham, United Kingdom, WA14 1GY |
Nature of control | : |
|
Assura Investments Limited | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Change corporate director company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-02 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Officers | Appoint corporate director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-09 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Accounts | Change account reference date company current shortened. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.