About

Registered Number: 04636172
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Building 2 Walton Street, Aylesbury, Buckinghamshire, HP21 7QW,

 

Prospitalia Htrak Ltd was established in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at Prospitalia Htrak Ltd. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIKIREKOV, Kirk 21 April 2015 - 1
WILD, Markus 11 September 2017 - 1
BECKLEY, Michael John 14 January 2003 11 September 2017 1
ELWIN, Peter John Ashton 14 January 2003 11 September 2017 1
GOULD, Bradley Philip 11 September 2017 31 August 2020 1
WOLFSON OF SUNNINGDALE, David, Lord 15 January 2013 11 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
RESOLUTIONS - N/A 10 September 2020
RESOLUTIONS - N/A 10 September 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 09 July 2018
RP04SH01 - N/A 26 June 2018
CS01 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC08 - N/A 06 February 2018
PSC09 - N/A 06 February 2018
AA01 - Change of accounting reference date 02 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2018
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 17 October 2017
CONNOT - N/A 17 October 2017
PSC08 - N/A 22 September 2017
SH01 - Return of Allotment of shares 14 September 2017
PSC07 - N/A 14 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM02 - Termination of appointment of secretary 14 September 2017
MR04 - N/A 14 September 2017
MR04 - N/A 23 August 2017
MR01 - N/A 28 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 01 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2016
CH01 - Change of particulars for director 03 May 2016
SH01 - Return of Allotment of shares 15 April 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 11 February 2016
AA - Annual Accounts 20 October 2015
CH01 - Change of particulars for director 22 May 2015
AP01 - Appointment of director 14 May 2015
SH01 - Return of Allotment of shares 07 May 2015
SH01 - Return of Allotment of shares 17 April 2015
AR01 - Annual Return 14 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2015
AA - Annual Accounts 20 November 2014
SH01 - Return of Allotment of shares 09 April 2014
AR01 - Annual Return 26 February 2014
AD04 - Change of location of company records to the registered office 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 19 December 2013
SH01 - Return of Allotment of shares 27 June 2013
AP01 - Appointment of director 20 March 2013
AP01 - Appointment of director 20 March 2013
SH01 - Return of Allotment of shares 08 March 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 03 April 2012
AR01 - Annual Return 08 February 2012
RESOLUTIONS - N/A 12 January 2012
RESOLUTIONS - N/A 12 January 2012
CC04 - Statement of companies objects 12 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 14 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 11 January 2010
RESOLUTIONS - N/A 04 June 2009
123 - Notice of increase in nominal capital 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
225 - Change of Accounting Reference Date 03 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 12 November 2004
RESOLUTIONS - N/A 01 November 2004
MEM/ARTS - N/A 01 November 2004
123 - Notice of increase in nominal capital 01 November 2004
395 - Particulars of a mortgage or charge 30 June 2004
363s - Annual Return 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
287 - Change in situation or address of Registered Office 11 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Fully Satisfied

N/A

Debenture 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.