About

Registered Number: 04266554
Date of Incorporation: 08/08/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5-7 Church Hill Road, East Barnet, Barnet, EN4 8SY,

 

Established in 2001, Prestige Healthcare (London) Ltd has its registered office in Barnet, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AFFUTU NARTEY, Robert 10 March 2005 - 1
FERGUSON, Elaine Joyce 25 August 2001 01 June 2005 1
STUMP, Lorna Samantha 25 August 2001 20 January 2010 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 October 2017
AAMD - Amended Accounts 21 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 23 August 2016
MR01 - N/A 25 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 21 August 2014
AAMD - Amended Accounts 11 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 01 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AAMD - Amended Accounts 29 July 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 14 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 18 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 20 April 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
363s - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 04 October 2002
363s - Annual Return 25 September 2002
225 - Change of Accounting Reference Date 13 June 2002
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2016 Outstanding

N/A

Debenture 04 June 2007 Fully Satisfied

N/A

Debenture 21 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.