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.
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 |
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 |
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 |