Prism Medical Healthcare Limited GRANGE MOOR


Founded in 2014, Prism Medical Healthcare, classified under reg no. 08840024 is an active company. Currently registered at Unit 4 Jubilee Business Park WF4 4TD, Grange Moor the company has been in the business for 10 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2014-05-22 Prism Medical Healthcare Limited is no longer carrying the name Ensco 1039.

The company has 5 directors, namely Paul M., Jason L. and Claire L. and others. Of them, Lee R. has been with the company the longest, being appointed on 24 February 2020 and Paul M. and Jason L. and Claire L. and Christine C. have been with the company for the least time - from 23 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Prism Medical Healthcare Limited Address / Contact

Office Address Unit 4 Jubilee Business Park
Office Address2 Jubilee Way
Town Grange Moor
Post code WF4 4TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08840024
Date of Incorporation Fri, 10th Jan 2014
Industry Activities of head offices
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 23 January 2023

Jason L.

Position: Director

Appointed: 23 January 2023

Claire L.

Position: Director

Appointed: 23 January 2023

Christine C.

Position: Director

Appointed: 23 January 2023

Lee R.

Position: Director

Appointed: 24 February 2020

Dominic H.

Position: Director

Appointed: 21 June 2023

Resigned: 30 November 2023

Dominic H.

Position: Secretary

Appointed: 21 June 2023

Resigned: 30 November 2023

Neil D.

Position: Director

Appointed: 24 February 2020

Resigned: 23 January 2023

Paul M.

Position: Director

Appointed: 24 February 2020

Resigned: 23 January 2023

James H.

Position: Secretary

Appointed: 24 February 2020

Resigned: 30 June 2023

James H.

Position: Director

Appointed: 24 February 2020

Resigned: 30 June 2023

Joao R.

Position: Director

Appointed: 14 December 2018

Resigned: 21 June 2019

Martim A.

Position: Director

Appointed: 14 December 2018

Resigned: 21 June 2019

Nicholas B.

Position: Director

Appointed: 23 May 2018

Resigned: 14 December 2018

Neil D.

Position: Director

Appointed: 26 May 2017

Resigned: 31 December 2019

Neil D.

Position: Secretary

Appointed: 25 April 2016

Resigned: 31 December 2019

David L.

Position: Director

Appointed: 14 April 2016

Resigned: 14 December 2016

Alan P.

Position: Director

Appointed: 01 May 2014

Resigned: 30 April 2017

Alastair W.

Position: Secretary

Appointed: 17 April 2014

Resigned: 05 April 2016

Matthew N.

Position: Director

Appointed: 11 April 2014

Resigned: 14 December 2018

James B.

Position: Director

Appointed: 11 April 2014

Resigned: 14 December 2018

Andrew L.

Position: Director

Appointed: 11 April 2014

Resigned: 14 December 2018

Marshall R.

Position: Secretary

Appointed: 04 April 2014

Resigned: 17 April 2014

Marshall R.

Position: Director

Appointed: 04 April 2014

Resigned: 30 September 2014

Alastair W.

Position: Director

Appointed: 04 April 2014

Resigned: 05 April 2016

Stuart M.

Position: Director

Appointed: 04 April 2014

Resigned: 28 February 2022

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 10 January 2014

Resigned: 04 April 2014

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 10 January 2014

Resigned: 04 April 2014

Michael W.

Position: Director

Appointed: 10 January 2014

Resigned: 04 April 2014

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Pmh Bidco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ldc Iii Lp that put Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Pmh Bidco Limited

Warwick House 25-27 Buckingham Palace Road, London, SW1W 0PP, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11711497
Notified on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ldc Iii Lp

39 Queens Road, Aberdeen, AB15 4ZN, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl015251
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 50,01-75% shares

Company previous names

Ensco 1039 May 22, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2023-11-30
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements