UKBizDB.co.uk

PRUDENTIAL HEALTHCARE LTD

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

This company is commonly known as Prudential Healthcare Ltd. The company was founded 3 years ago and was given the registration number 12758363. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PRUDENTIAL HEALTHCARE LTD
Company Number:12758363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director10 March 2023Active
26, Hoppner Road, Hayes, England, UB4 8PY

Director21 July 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director08 March 2023Active
55, Vyner Road, London, England, W3 7LZ

Director28 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director21 July 2020Active
27, Colestrete Close, Stevenage, England, SG1 1RG

Director08 October 2020Active

People with Significant Control

Santos Traquino
Notified on:08 March 2023
Status:Active
Country of residence:England
Address:Co-Space, Co Space, Stevenage, England, SG1 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arnold Chia
Notified on:08 March 2023
Status:Active
Date of birth:December 1985
Nationality:Finnish
Country of residence:England
Address:23a, Belmont Road, London, England, N15 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Santos Traquino
Notified on:08 October 2020
Status:Active
Date of birth:May 1976
Nationality:Zimbabwean
Country of residence:England
Address:27, Colestrete Close, Stevenage, England, SG1 1RG
Nature of control:
  • Significant influence or control
Mr Arnold Fuh Chia
Notified on:28 September 2020
Status:Active
Date of birth:December 1985
Nationality:Cameroonian
Country of residence:England
Address:55, Vyner Road, London, England, W3 7LZ
Nature of control:
  • Significant influence or control
Miss Mahlatse Naomi Lekota
Notified on:21 July 2020
Status:Active
Date of birth:December 1984
Nationality:South African
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Tendai Rundaba
Notified on:21 July 2020
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:26, Hoppner Road, Hayes, England, UB4 8PY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-10Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-09-12Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.