Prospect Healthcare (hairmyres) Limited SWANLEY


Prospect Healthcare (hairmyres) started in year 1998 as Private Limited Company with registration number 03508096. The Prospect Healthcare (hairmyres) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square. Postal code: BR8 7AG. Since 12th March 2002 Prospect Healthcare (hairmyres) Limited is no longer carrying the name H Dgh.

The firm has 3 directors, namely Christopher J., David B. and Jeffrey T.. Of them, Jeffrey T. has been with the company the longest, being appointed on 4 August 2009 and Christopher J. has been with the company for the least time - from 22 October 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prospect Healthcare (hairmyres) Limited Address / Contact

Office Address 8 White Oak Square
Office Address2 London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508096
Date of Incorporation Wed, 11th Feb 1998
Industry Hospital activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Christopher J.

Position: Director

Appointed: 22 October 2018

Vercity Social Infrastructure (uk) Limited

Position: Corporate Secretary

Appointed: 29 November 2012

David B.

Position: Director

Appointed: 29 November 2012

Jeffrey T.

Position: Director

Appointed: 04 August 2009

Sheila C.

Position: Director

Appointed: 12 February 2014

Resigned: 22 April 2016

George P.

Position: Secretary

Appointed: 06 August 2012

Resigned: 29 November 2012

Richard S.

Position: Director

Appointed: 21 October 2010

Resigned: 22 October 2018

Jemma C.

Position: Secretary

Appointed: 14 October 2010

Resigned: 06 August 2012

Timothy R.

Position: Secretary

Appointed: 28 February 2010

Resigned: 14 October 2010

David C.

Position: Secretary

Appointed: 30 November 2009

Resigned: 28 February 2010

Milton F.

Position: Director

Appointed: 28 May 2009

Resigned: 29 November 2012

Sharmila P.

Position: Director

Appointed: 09 December 2008

Resigned: 21 October 2010

Nicholas C.

Position: Director

Appointed: 31 October 2008

Resigned: 28 May 2009

Philip C.

Position: Secretary

Appointed: 28 November 2007

Resigned: 30 November 2009

Milton F.

Position: Director

Appointed: 15 October 2007

Resigned: 31 October 2008

Phil W.

Position: Director

Appointed: 22 March 2006

Resigned: 08 February 2008

James W.

Position: Director

Appointed: 08 February 2006

Resigned: 09 December 2008

John H.

Position: Director

Appointed: 19 April 2005

Resigned: 23 May 2007

Philip G.

Position: Director

Appointed: 19 April 2005

Resigned: 23 May 2007

Andrea F.

Position: Director

Appointed: 24 March 2005

Resigned: 08 February 2006

John Y.

Position: Director

Appointed: 09 February 2004

Resigned: 08 February 2008

James B.

Position: Director

Appointed: 12 July 2002

Resigned: 22 March 2006

John H.

Position: Director

Appointed: 24 April 2001

Resigned: 24 March 2005

Robert W.

Position: Secretary

Appointed: 24 April 2001

Resigned: 09 November 2007

Ian L.

Position: Director

Appointed: 06 April 2001

Resigned: 12 July 2002

Deena M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 24 April 2001

Gary B.

Position: Director

Appointed: 27 March 1998

Resigned: 09 February 2004

Timothy P.

Position: Director

Appointed: 11 February 1998

Resigned: 24 March 2005

Cyril M.

Position: Secretary

Appointed: 11 February 1998

Resigned: 30 November 2000

Cyril M.

Position: Director

Appointed: 11 February 1998

Resigned: 30 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 11 February 1998

Resigned: 11 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1998

Resigned: 11 February 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Prospect Healthcare (Hairmyres) Holdings Limited from Swanley, 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.

Prospect Healthcare (Hairmyres) Holdings Limited

8 White Oak Square, London Road, Swanley, Kent, England, BR8 7AG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03507436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

H Dgh March 12, 2002
Hairmyres Dgh February 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 13th, October 2023
Free Download (30 pages)

Company search

Advertisements