UKBizDB.co.uk

THE PROSTATE CENTRE LIMITED

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

This company is commonly known as The Prostate Centre Limited. The company was founded 20 years ago and was given the registration number 04876173. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:THE PROSTATE CENTRE LIMITED
Company Number:04876173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Director17 September 2019Active
32, Wimpole Street, London, United Kingdom, W1G 8GT

Secretary10 February 2004Active
242, Marylebone Road, London, England, NW1 6JL

Secretary26 July 2013Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary30 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 August 2003Active
32, Wimpole Street, London, W1G 8GT

Director20 August 2004Active
242, Marylebone Road, London, England, NW1 6JL

Director18 July 2013Active
242, Marylebone Road, London, England, NW1 6JL

Director26 July 2013Active
32, Wimpole Street, London, W1G 8GT

Director20 August 2004Active
32, Wimpole Street, London, W1G 8GT

Director10 February 2004Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director26 July 2013Active
242, Marylebone Road, London, NW1 6JL

Director17 September 2019Active
242, Marylebone Road, London, England, NW1 6JL

Director29 November 2013Active
242, Marylebone Road, London, NW1 6JL

Director22 August 2016Active
242, Marylebone Road, London, NW1 6JL

Director05 August 2016Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Director30 October 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 August 2003Active

People with Significant Control

Hca International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Resolution

Resolution.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.