About

Registered Number: 04844461
Date of Incorporation: 24/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Based in Swanley in Kent, Prospect Healthcare (Hinchingbrooke) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Hcp Social Infrastructure (Uk) Ltd, Foot, David Alexander John, Gill, Christopher Mark David, Thorne, Alexander Victor, Burbidge, James Edward, Cresswell, Philip Abel, Nichols, Joanna, Rollings, Matthew, Rowbury, Timothy James, West, Robert Stuart, Brooking, David John, Byrne, James Anthony John, Driver, Ross William, Edwards, Matthew James, Fairbank, Graham Bruce, Finegan, Andrea, George, Philip Roger Perkins, Graham, John, Hubbard, John Montague Knibb, Newton, Robert James, Pearson, Timothy Richard, Roper, Anthony Charles, Rudd-jones, Julian Mark, Semple, Brian Mervyn, Ward, James William, Whiscombe, Phil John, Young, John, Young, John Andrew, Luciene James Limited for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOOT, David Alexander John 10 June 2020 - 1
GILL, Christopher Mark David 31 January 2020 - 1
THORNE, Alexander Victor 31 January 2020 - 1
BROOKING, David John 18 September 2014 09 June 2016 1
BYRNE, James Anthony John 24 July 2003 22 March 2006 1
DRIVER, Ross William 29 April 2016 10 June 2020 1
EDWARDS, Matthew James 18 July 2012 09 June 2016 1
FAIRBANK, Graham Bruce 21 July 2010 15 December 2011 1
FINEGAN, Andrea 05 March 2004 08 February 2006 1
GEORGE, Philip Roger Perkins 05 March 2004 23 May 2007 1
GRAHAM, John 24 September 2008 20 January 2010 1
HUBBARD, John Montague Knibb 24 July 2003 12 April 2005 1
NEWTON, Robert James 09 June 2016 04 May 2018 1
PEARSON, Timothy Richard 24 July 2003 24 March 2005 1
ROPER, Anthony Charles 09 June 2016 22 December 2017 1
RUDD-JONES, Julian Mark 29 April 2016 31 January 2020 1
SEMPLE, Brian Mervyn 20 January 2010 18 September 2014 1
WARD, James William 08 February 2006 24 September 2008 1
WHISCOMBE, Phil John 22 March 2006 15 December 2011 1
YOUNG, John 15 December 2011 29 April 2016 1
YOUNG, John Andrew 24 July 2003 31 December 2009 1
LUCIENE JAMES LIMITED 24 July 2003 24 July 2003 1
Secretary Name Appointed Resigned Total Appointments
HCP SOCIAL INFRASTRUCTURE (UK) LTD 15 November 2013 - 1
BURBIDGE, James Edward 06 October 2009 23 May 2011 1
CRESSWELL, Philip Abel 24 September 2008 06 October 2009 1
NICHOLS, Joanna 23 May 2011 27 November 2012 1
ROLLINGS, Matthew 27 November 2012 15 November 2013 1
ROWBURY, Timothy James 28 November 2007 24 September 2008 1
WEST, Robert Stuart 24 July 2003 09 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 03 March 2020
AP01 - Appointment of director 03 March 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 06 August 2019
AP01 - Appointment of director 09 November 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 15 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 07 August 2017
AA01 - Change of accounting reference date 04 November 2016
AA - Annual Accounts 15 August 2016
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 25 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 20 May 2016
CH01 - Change of particulars for director 18 March 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 10 August 2015
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 13 August 2014
CH01 - Change of particulars for director 04 August 2014
AR01 - Annual Return 24 July 2014
MISC - Miscellaneous document 04 February 2014
TM02 - Termination of appointment of secretary 15 November 2013
AP04 - Appointment of corporate secretary 15 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 29 July 2013
TM02 - Termination of appointment of secretary 30 November 2012
AP03 - Appointment of secretary 30 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 27 July 2012
CH03 - Change of particulars for secretary 23 May 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 August 2011
AP03 - Appointment of secretary 23 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AD01 - Change of registered office address 20 April 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 03 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AP03 - Appointment of secretary 08 October 2009
TM02 - Termination of appointment of secretary 08 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 30 July 2009
225 - Change of Accounting Reference Date 04 February 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2005
353 - Register of members 01 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 27 July 2004
225 - Change of Accounting Reference Date 30 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
225 - Change of Accounting Reference Date 18 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
MEM/ARTS - N/A 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
225 - Change of Accounting Reference Date 26 March 2004
395 - Particulars of a mortgage or charge 24 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
287 - Change in situation or address of Registered Office 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.