UKBizDB.co.uk

PROSPEKT MEDICAL LIMITED

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

This company is commonly known as Prospekt Medical Limited. The company was founded 17 years ago and was given the registration number 06041277. The firm's registered office is in LONDON. You can find them at 9 St. Simon's Avenue, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:PROSPEKT MEDICAL LIMITED
Company Number:06041277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:9 St. Simon's Avenue, London, England, SW15 6DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, St. Simon's Avenue, London, England, SW15 6DU

Secretary13 July 2011Active
9 St Simons Avenue, London, SW15 6DU

Director21 January 2007Active
9, St. Simon's Avenue, London, England, SW15 6DU

Director01 February 2012Active
9, St. Simon's Avenue, London, England, SW15 6DU

Director04 January 2007Active
9, St. Simon's Avenue, London, England, SW15 6DU

Director27 January 2012Active
9, St. Simon's Avenue, London, England, SW15 6DU

Director27 January 2012Active
Medical Suite 2 Fordie House, 82 Sloane Street, London, SW1X 9PA

Secretary01 January 2011Active
Holt Lodge, Bodsham Wye, Ashford, TN25 5JQ

Secretary04 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2007Active
7, Gayfere Street, London, SW1P 3HN

Director09 September 2009Active
Holt Lodge, Bodsham Wye, Ashford, TN25 5JQ

Director21 January 2007Active
34, Shortwoods Road, New Fairfield, Usa,

Director09 September 2009Active

People with Significant Control

Mrs Claire Marie Gurney
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:9, St. Simon's Avenue, London, England, SW15 6DU
Nature of control:
  • Significant influence or control
Dr Robert Peter Hancock
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:9, St. Simon's Avenue, London, England, SW15 6DU
Nature of control:
  • Significant influence or control
Mr Jason Mark Oates
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:9, St. Simon's Avenue, London, England, SW15 6DU
Nature of control:
  • Significant influence or control
Mr Thomas Edward Skwarek
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:American
Country of residence:England
Address:9, St. Simon's Avenue, London, England, SW15 6DU
Nature of control:
  • Significant influence or control
Mr Robert Blackburn Gray
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:9, St. Simon's Avenue, London, England, SW15 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-07-20Capital

Capital cancellation shares.

Download
2021-07-20Capital

Capital return purchase own shares.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Capital

Legacy.

Download
2021-03-25Capital

Capital statement capital company with date currency figure.

Download
2021-03-25Insolvency

Legacy.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-20Resolution

Resolution.

Download
2021-03-14Incorporation

Memorandum articles.

Download
2021-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.