Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
Company Information for

PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

8 White Oak Square, London Road, Swanley, KENT, BR8 7AG,
Company Registration Number
04844461
Private Limited Company
Active

Company Overview

About Prospect Healthcare (hinchingbrooke) Ltd
PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED was founded on 2003-07-24 and has its registered office in Swanley. The organisation's status is listed as "Active". Prospect Healthcare (hinchingbrooke) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
KENT
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 04844461
Company ID Number 04844461
Date formed 2003-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-07-24
Return next due 2024-08-07
Type of accounts FULL
Last Datalog update: 2024-06-15 08:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
The following companies were found which have the same name as PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED 8 White Oak Square London Road Swanley KENT BR8 7AG Active Company formed on the 2003-07-24

Company Officers of PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Company Secretary 2013-11-15
ROSS WILLIAM DRIVER
Director 2016-04-29
JULIAN MARK RUDD-JONES
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES NEWTON
Director 2016-06-09 2018-05-04
ANTHONY CHARLES ROPER
Director 2016-06-09 2017-12-22
DAVID JOHN BROOKING
Director 2014-09-18 2016-06-09
MATTHEW JAMES EDWARDS
Director 2012-07-18 2016-06-09
JOHN YOUNG
Director 2011-12-15 2016-04-29
BRIAN MERVYN SEMPLE
Director 2010-01-20 2014-09-18
MATTHEW ROLLINGS
Company Secretary 2012-11-27 2013-11-15
JOANNA NICHOLS
Company Secretary 2011-05-23 2012-11-27
GRAHAM BRUCE FAIRBANK
Director 2010-07-21 2011-12-15
PHIL JOHN WHISCOMBE
Director 2006-03-22 2011-12-15
JAMES EDWARD BURBIDGE
Company Secretary 2009-10-06 2011-05-23
JOHN GRAHAM
Director 2008-09-24 2010-01-20
JOHN ANDREW YOUNG
Director 2003-07-24 2009-12-31
PHILIP ABEL CRESSWELL
Company Secretary 2008-09-24 2009-10-06
TIMOTHY JAMES ROWBURY
Company Secretary 2007-11-28 2008-09-24
JAMES WILLIAM WARD
Director 2006-02-08 2008-09-24
ROBERT STUART WEST
Company Secretary 2003-07-24 2007-11-09
PHILIP ROGER PERKINS GEORGE
Director 2004-03-05 2007-05-23
JOHN MONTAGUE KNIBB HUBBARD
Director 2005-04-19 2007-05-23
JAMES ANTHONY JOHN BYRNE
Director 2003-07-24 2006-03-22
ANDREA FINEGAN
Director 2004-03-05 2006-02-08
JOHN MONTAGUE KNIBB HUBBARD
Director 2003-07-24 2005-04-12
TIMOTHY RICHARD PEARSON
Director 2003-07-24 2005-03-24
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2003-07-24 2003-07-24
LUCIENE JAMES LIMITED
Nominated Director 2003-07-24 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS WILLIAM DRIVER IVYWOOD COLLEGES HOLDINGS LIMITED Director 2018-04-20 CURRENT 2008-03-12 Active
ROSS WILLIAM DRIVER IVYWOOD COLLEGES LIMITED Director 2018-04-20 CURRENT 2005-09-13 Active
ROSS WILLIAM DRIVER IVYWOOD COLLEGES PARKING LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
ROSS WILLIAM DRIVER EASTBURY PARK LIMITED Director 2017-01-02 CURRENT 2006-06-07 Active
ROSS WILLIAM DRIVER AFTON WIND FARM LIMITED Director 2016-10-10 CURRENT 2016-08-16 Active
ROSS WILLIAM DRIVER AFTON WIND FARM (BMO) LIMITED Director 2016-10-10 CURRENT 2016-09-05 Active
ROSS WILLIAM DRIVER AFTON WIND FARM (HOLDINGS) LIMITED Director 2016-10-10 CURRENT 2016-09-02 Active
ROSS WILLIAM DRIVER INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED Director 2016-05-10 CURRENT 2004-02-09 Active
ROSS WILLIAM DRIVER INFORMATION RESOURCES (OLDHAM) INVESTMENT LIMITED Director 2016-05-10 CURRENT 2004-05-04 Active
ROSS WILLIAM DRIVER PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
ROSS WILLIAM DRIVER PRIME INFRASTRUCTURE INVESTMENTS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
ROSS WILLIAM DRIVER RAVENSBOURNE HEALTH SERVICES LIMITED Director 2015-04-01 CURRENT 2004-03-02 Active
ROSS WILLIAM DRIVER RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 2004-03-02 Active
ROSS WILLIAM DRIVER S&W TLP (HOLD CO ONE) LIMITED Director 2015-03-11 CURRENT 2009-09-23 Active
ROSS WILLIAM DRIVER S&W TLP (PSP ONE) LIMITED Director 2015-03-11 CURRENT 2009-09-24 Active
ROSS WILLIAM DRIVER S&W TLP (PSP TWO) LIMITED Director 2015-03-11 CURRENT 2009-09-24 Active
ROSS WILLIAM DRIVER S&W TLP EDUCATION PARTNERSHIP LIMITED Director 2015-03-11 CURRENT 2009-09-23 Active
ROSS WILLIAM DRIVER S&W TLP (PROJECT CO ONE) LIMITED Director 2015-03-11 CURRENT 2009-09-24 Active
ROSS WILLIAM DRIVER S&W TLP (PROJECT CO TWO) LIMITED Director 2015-03-11 CURRENT 2011-10-04 Active
ROSS WILLIAM DRIVER S&W TLP (HOLD CO TWO) LIMITED Director 2015-03-11 CURRENT 2011-10-04 Active
ROSS WILLIAM DRIVER S&W TLP (PSP THREE) LIMITED Director 2015-03-11 CURRENT 2011-10-04 Active
ROSS WILLIAM DRIVER PENNANT WALTERS (MAESGWYN) LIMITED Director 2014-08-07 CURRENT 2005-11-23 Active
ROSS WILLIAM DRIVER PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2014-08-06 CURRENT 2009-10-09 Active
ROSS WILLIAM DRIVER BY EDUCATION (WALTHAM FOREST) LIMITED Director 2014-04-23 CURRENT 2006-11-24 Active
ROSS WILLIAM DRIVER WALTHAM FOREST LOCAL EDUCATION PARTNERSHIP LIMITED Director 2014-04-23 CURRENT 2006-11-24 Active
ROSS WILLIAM DRIVER BOUYGUES PARTNERSHIP FOR EDUCATION AND COMMUNITY (WALTHAM FOREST) LIMITED Director 2014-04-23 CURRENT 2006-11-24 Active
ROSS WILLIAM DRIVER BY EDUCATION (WALTHAM FOREST) HOLDINGS LIMITED Director 2014-04-23 CURRENT 2006-11-24 Active
ROSS WILLIAM DRIVER PRIME LIFT INVESTMENTS LIMITED Director 2014-03-04 CURRENT 2004-04-02 Active
ROSS WILLIAM DRIVER BASS LIFT HOLDINGS LIMITED Director 2014-03-04 CURRENT 2004-04-28 Active
ROSS WILLIAM DRIVER HADFIELD HEALTHCARE PARTNERSHIPS LIMITED Director 2014-02-14 CURRENT 2004-07-02 Active
ROSS WILLIAM DRIVER RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED Director 2014-01-30 CURRENT 2004-02-17 Active
ROSS WILLIAM DRIVER RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED Director 2014-01-30 CURRENT 2004-02-17 Active
ROSS WILLIAM DRIVER MEDWAY FUNDCO LIMITED Director 2014-01-30 CURRENT 2004-07-28 Active
ROSS WILLIAM DRIVER MEDWAY FUNDCO (CANTERBURY STREET) LIMITED Director 2014-01-30 CURRENT 2007-01-30 Active - Proposal to Strike off
ROSS WILLIAM DRIVER MEDWAY FUNDCO TWO LIMITED Director 2014-01-30 CURRENT 2008-09-16 Active
ROSS WILLIAM DRIVER MEDWAY COMMUNITY ESTATES LIMITED Director 2014-01-30 CURRENT 2004-07-27 Active
JULIAN MARK RUDD-JONES KAJIMA ESTATES (EUROPE) LIMITED Director 2018-04-05 CURRENT 2008-07-01 Active
JULIAN MARK RUDD-JONES LOCATED PROPERTY LIMITED Director 2017-02-03 CURRENT 2016-09-20 Active
JULIAN MARK RUDD-JONES KAJIMA COMMUNITY LIMITED Director 2016-06-03 CURRENT 2012-07-18 Active
JULIAN MARK RUDD-JONES PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Director 2016-04-29 CURRENT 2003-07-24 Active
JULIAN MARK RUDD-JONES GENR8 (ROCHDALE) LIMITED Director 2016-04-07 CURRENT 2013-07-16 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2015-11-05 CURRENT 2004-03-15 Active
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2011-05-09 CURRENT 2011-03-29 Active
JULIAN MARK RUDD-JONES MILLBROOK FACILITIES MANAGEMENT LIMITED Director 2008-03-31 CURRENT 1995-03-20 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES STOCKLEY PARK ARENA LIMITED Director 2008-03-31 CURRENT 1988-07-05 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES 5 THE SQUARE LIMITED Director 2008-03-31 CURRENT 1999-03-10 Dissolved 2015-05-05
JULIAN MARK RUDD-JONES REDWOOD PARTNERSHIP VENTURES LIMITED Director 2007-05-22 CURRENT 2007-05-15 Active
JULIAN MARK RUDD-JONES STOCKLEY PARK CONSORTIUM LIMITED Director 2000-03-15 CURRENT 1988-05-09 Dissolved 2018-04-23
JULIAN MARK RUDD-JONES KAJIMA PARTNERSHIPS LIMITED Director 1999-11-22 CURRENT 1999-09-15 Active
JULIAN MARK RUDD-JONES SKSP LIMITED Director 1999-11-22 CURRENT 1988-05-26 Active
JULIAN MARK RUDD-JONES KAJIMA PROPERTIES (EUROPE) LIMITED Director 1999-11-22 CURRENT 1996-02-22 Active
JULIAN MARK RUDD-JONES IRONWOOD ESTATES LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-18Director's details changed for Mr Alexander Victor Thorne on 2024-03-08
2023-10-05APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER WAYMENT
2023-09-08DIRECTOR APPOINTED MR JONATHAN LAURENCE DAVID CARTER
2023-08-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-13DIRECTOR APPOINTED MS ANGELIKI MARIA EXAKOUSTIDOU
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-01CH01Director's details changed for Mr Mark Christopher Wayment on 2018-10-30
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05CH01Director's details changed for Mr Christopher Mark David Gill on 2021-01-04
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHN FOOT
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2020-12-16CH01Director's details changed for Mr Alexander Victor Thorne on 2020-09-30
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-14CH01Director's details changed for Mr. David Alexander John Foot on 2020-07-13
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM DRIVER
2020-06-29AP01DIRECTOR APPOINTED MR. DAVID ALEXANDER JOHN FOOT
2020-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID GILL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MARK RUDD-JONES
2020-03-03AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWTON
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROPER
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-08-07PSC02Notification of Prospect Healthcare (Hinchingbrooke) Holdings Limited as a person with significant control on 2016-04-06
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2016-11-04AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKING
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARDS
2016-06-24AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2016-06-24AP01DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER
2016-05-27ANNOTATIONClarification
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2016-05-25AP01DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2016-05-20AP01DIRECTOR APPOINTED MR JULIAN MARK RUDD-JONES
2016-03-18CH01Director's details changed for Mr Matthew James Edwards on 2016-03-18
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROOKING / 17/08/2015
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-23AP01DIRECTOR APPOINTED MR DAVID JOHN BROOKING
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEMPLE
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MERVYN SEMPLE / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MERVYN SEMPLE / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 22/08/2014
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EDWARDS / 31/07/2014
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-24AR0124/07/14 FULL LIST
2014-02-04MISCSECTION 519
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ROLLINGS
2013-11-15AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2013-08-15AR0124/07/13 FULL LIST
2013-07-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-30TM02APPOINTMENT TERMINATED, SECRETARY JOANNA NICHOLS
2012-11-30AP03SECRETARY APPOINTED MR MATTHEW ROLLINGS
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-31AR0124/07/12 FULL LIST
2012-07-27AP01DIRECTOR APPOINTED MR MATTHEW JAMES EDWARDS
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNA KENWARD / 16/03/2012
2012-01-06AP01DIRECTOR APPOINTED MR JOHN YOUNG
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHISCOMBE
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAIRBANK
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-18AR0124/07/11 FULL LIST
2011-05-23AP03SECRETARY APPOINTED MISS JOANNA KENWARD
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES BURBIDGE
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AP01DIRECTOR APPOINTED GRAHAM BRUCE FAIRBANK
2010-07-28AR0124/07/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WHISCOMBE / 31/12/2009
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2010-02-02AP01DIRECTOR APPOINTED MR BRIAN MERVYN SEMPLE
2009-10-08AP03SECRETARY APPOINTED JAMES EDWARD BURBIDGE
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CRESSWELL
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-30363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-02-04225CURRSHO FROM 30/06/2009 TO 31/03/2009
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY ROWBURY
2008-09-30288aSECRETARY APPOINTED PHILIP ABEL CRESSWELL
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES WARD
2008-09-30288aDIRECTOR APPOINTED JOHN GRAHAM
2008-09-16363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-12288bSECRETARY RESIGNED
2007-07-24363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-26363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-04288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2003-09-03New director appointed
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-24 Outstanding PRUDENTIAL TRUSTEE COMPANY LIMITED (AS SECURITY TRUSTEE FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED
Trademarks
We have not found any records of PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROSPECT HEALTHCARE (HINCHINGBROOKE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.