Download leads from Nexok and grow your business. Find out more

Prospect Healthcare (Ipswich) Holdings Limited

Documents

Total Documents213
Total Pages835

Filing History

21 December 2023Accounts for a small company made up to 30 June 2023
15 August 2023Confirmation statement made on 13 July 2023 with updates
24 March 2023Accounts for a small company made up to 30 June 2022
21 March 2023Termination of appointment of William Edward Morris as a director on 21 March 2023
19 December 2022Appointment of Mr Oliver Matthew Peach as a secretary on 16 August 2022
24 August 2022Registered office address changed from Second Floor 46 Charles Street Cardiff CF10 2GE Wales to C/O Ems Third Floor, South Building 200 Aldersgate Street London EC1A 4HD on 24 August 2022
17 August 2022Termination of appointment of Asset Management Solutions Limited as a secretary on 17 August 2022
25 July 2022Termination of appointment of William Edward Morris as a director on 25 July 2022
25 July 2022Appointment of Ms Katherine Victoria Morgan as a director on 25 July 2022
25 July 2022Appointment of Mr William Edward Morris as a director on 25 July 2022
18 July 2022Confirmation statement made on 13 July 2022 with no updates
29 December 2021Accounts for a small company made up to 30 June 2021
3 November 2021Termination of appointment of Clément David Baptiste Leverd as a director on 2 November 2021
3 November 2021Appointment of Mr William Edward Morris as a director on 2 November 2021
20 July 2021Confirmation statement made on 13 July 2021 with no updates
10 March 2021Appointment of Mr Glenn Sinclair Pearce as a director on 8 March 2021
10 March 2021Termination of appointment of Daniel Marinus Maria Vermeer as a director on 8 March 2021
2 March 2021Termination of appointment of David John Harding as a director on 1 March 2021
2 March 2021Appointment of Mrs Hannah Holman as a director on 1 March 2021
11 January 2021Accounts for a small company made up to 30 June 2020
27 July 2020Change of details for Equitix Healthcare 2 Limited as a person with significant control on 10 March 2020
27 July 2020Director's details changed for Ms Elizabeth Jo Beswetherick on 21 July 2020
27 July 2020Change of details for Infrared (Infrastructure) Capital Partners Limited as a person with significant control on 2 July 2020
27 July 2020Director's details changed for Mr Clément David Baptiste Leverd on 21 July 2020
21 July 2020Confirmation statement made on 13 July 2020 with no updates
13 May 2020Director's details changed for Mr Daniel Marinus Maria Vermeer on 13 May 2020
13 May 2020Director's details changed for Mr David John Harding on 13 May 2020
10 January 2020Accounts for a small company made up to 30 June 2019
24 July 2019Confirmation statement made on 13 July 2019 with no updates
23 December 2018Accounts for a small company made up to 30 June 2018
23 July 2018Termination of appointment of Peter John Sheldrake as a director on 30 June 2018
23 July 2018Confirmation statement made on 13 July 2018 with no updates
23 July 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 30 June 2018
30 May 2018Appointment of Ms Elizabeth Jo Beswetherick as a director on 25 May 2018
21 May 2018Termination of appointment of Robert James Newton as a director on 4 May 2018
19 December 2017Accounts for a small company made up to 30 June 2017
19 December 2017Accounts for a small company made up to 30 June 2017
14 July 2017Confirmation statement made on 13 July 2017 with no updates
14 July 2017Confirmation statement made on 13 July 2017 with no updates
13 April 2017Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017
13 April 2017Registered office address changed from 46 Charles Street Cardiff CF10 2GE to Second Floor 46 Charles Street Cardiff CF10 2GE on 13 April 2017
13 April 2017Secretary's details changed for Asset Management Solutions Limited on 13 April 2017
13 April 2017Secretary's details changed for Asset Management Solutions Limited on 13 April 2017
1 February 2017Full accounts made up to 30 June 2016
1 February 2017Full accounts made up to 30 June 2016
19 July 2016Confirmation statement made on 13 July 2016 with updates
19 July 2016Confirmation statement made on 13 July 2016 with updates
22 April 2016Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016
22 April 2016Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016
12 February 2016Appointment of Mr Clément David Baptiste Leverd as a director on 4 February 2016
12 February 2016Termination of appointment of Mark Christopher Wayment as a director on 4 February 2016
12 February 2016Termination of appointment of Mark Christopher Wayment as a director on 4 February 2016
12 February 2016Appointment of Mr Clément David Baptiste Leverd as a director on 4 February 2016
18 January 2016Full accounts made up to 30 June 2015
18 January 2016Full accounts made up to 30 June 2015
2 November 2015Director's details changed for Mr Mark Christopher Wayment on 2 November 2015
2 November 2015Director's details changed for Mr Mark Christopher Wayment on 2 November 2015
2 November 2015Director's details changed for Mr Mark Christopher Wayment on 2 November 2015
28 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015
28 August 2015Director's details changed for Mr Peter John Sheldrake on 26 August 2015
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
23 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
12 April 2015Full accounts made up to 30 June 2014
12 April 2015Full accounts made up to 30 June 2014
19 November 2014Section 519
19 November 2014Section 519
19 November 2014Section 519
19 November 2014Section 519
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 July 2014Director's details changed for Mr Mark Christopher Wayment on 28 July 2014
28 July 2014Director's details changed for Mr Robert James Newton on 28 July 2014
28 July 2014Director's details changed for Mr Mark Christopher Wayment on 28 July 2014
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
28 July 2014Director's details changed for Mr Robert James Newton on 28 July 2014
17 January 2014Full accounts made up to 30 June 2013
17 January 2014Full accounts made up to 30 June 2013
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013
6 December 2013Director's details changed for Mr Peter John Sheldrake on 6 December 2013
6 December 2013Director's details changed for Dr David John Harding on 6 December 2013
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013
27 November 2013Director's details changed for Dr David John Harding on 27 November 2013
27 November 2013Director's details changed for Mr Peter John Sheldrake on 27 November 2013
27 November 2013Director's details changed for Mr Peter John Sheldrake on 27 November 2013
10 October 2013Appointment of Asset Management Solutions Limited as a secretary
10 October 2013Appointment of Asset Management Solutions Limited as a secretary
10 October 2013Termination of appointment of Asset Management Solutions Limited as a director
10 October 2013Termination of appointment of Asset Management Solutions Limited as a director
5 September 2013Appointment of Asset Management Solutions Limited as a director
5 September 2013Appointment of Asset Management Solutions Limited as a director
23 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 August 2013Termination of appointment of Graham Fairbank as a secretary
23 August 2013Termination of appointment of Graham Fairbank as a secretary
15 August 2013Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 15 August 2013
15 August 2013Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 15 August 2013
10 June 2013Appointment of Dr David John Harding as a director
10 June 2013Appointment of Peter John Sheldrake as a director
10 June 2013Appointment of Dr David John Harding as a director
10 June 2013Appointment of Peter John Sheldrake as a director
31 May 2013Termination of appointment of Graham Fairbank as a director
31 May 2013Termination of appointment of Richard Nuttall as a director
31 May 2013Termination of appointment of Richard Nuttall as a director
31 May 2013Termination of appointment of Graham Fairbank as a director
11 March 2013Full accounts made up to 30 June 2012
11 March 2013Full accounts made up to 30 June 2012
21 December 2012Termination of appointment of Philip George as a director
21 December 2012Appointment of Mr Graham Bruce Fairbank as a secretary
21 December 2012Termination of appointment of Philip George as a director
21 December 2012Termination of appointment of Philip George as a secretary
21 December 2012Appointment of Mr Richard Nuttall as a director
21 December 2012Appointment of Mr Graham Bruce Fairbank as a secretary
21 December 2012Appointment of Mr Richard Nuttall as a director
21 December 2012Termination of appointment of Philip George as a secretary
27 July 2012Appointment of Mr Philip Roger Perkins George as a director
27 July 2012Appointment of Mr Philip Roger Perkins George as a director
27 July 2012Termination of appointment of Philip Whiscombe as a director
27 July 2012Termination of appointment of Philip Whiscombe as a director
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
14 June 2012Appointment of Mr Graham Bruce Fairbank as a director
14 June 2012Termination of appointment of Duncan Macdonald as a director
14 June 2012Termination of appointment of Duncan Macdonald as a director
14 June 2012Appointment of Mr Graham Bruce Fairbank as a director
5 April 2012Termination of appointment of Geoffrey Quaife as a director
5 April 2012Termination of appointment of Geoffrey Quaife as a director
5 April 2012Appointment of Mr Robert James Newton as a director
5 April 2012Appointment of Mr Robert James Newton as a director
1 March 2012Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012
1 March 2012Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012
1 March 2012Director's details changed for Mr Mark Christopher Wayment on 1 March 2012
1 March 2012Director's details changed for Mr Mark Christopher Wayment on 1 March 2012
1 March 2012Director's details changed for Mr Geoffrey Alan Quaife on 1 March 2012
1 March 2012Director's details changed for Mr Mark Christopher Wayment on 1 March 2012
12 January 2012Full accounts made up to 30 June 2011
12 January 2012Full accounts made up to 30 June 2011
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
5 November 2010Full accounts made up to 30 June 2010
5 November 2010Full accounts made up to 30 June 2010
29 July 2010Appointment of Mr Duncan Robert Stuart Macdonald as a director
29 July 2010Appointment of Mr Duncan Robert Stuart Macdonald as a director
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
20 May 2010Termination of appointment of John Young as a director
20 May 2010Termination of appointment of John Young as a director
21 January 2010Full accounts made up to 30 June 2009
21 January 2010Full accounts made up to 30 June 2009
14 October 2009Director's details changed for John Andrew Young on 1 October 2009
14 October 2009Director's details changed for John Andrew Young on 1 October 2009
14 October 2009Director's details changed for John Andrew Young on 1 October 2009
13 July 2009Director's change of particulars / john young / 01/07/2009
13 July 2009Return made up to 13/07/09; full list of members
13 July 2009Return made up to 13/07/09; full list of members
13 July 2009Director's change of particulars / john young / 01/07/2009
7 November 2008Full accounts made up to 30 June 2008
7 November 2008Full accounts made up to 30 June 2008
29 July 2008Director appointed mr mark christopher wayment
29 July 2008Appointment terminated director philip cooper
29 July 2008Director appointed mr mark christopher wayment
29 July 2008Appointment terminated director philip cooper
14 July 2008Return made up to 13/07/08; full list of members
14 July 2008Return made up to 13/07/08; full list of members
5 March 2008Total exemption full accounts made up to 30 June 2007
5 March 2008Total exemption full accounts made up to 30 June 2007
29 February 2008Director appointed mr philip john cooper
29 February 2008Appointment terminated director richard crawford
29 February 2008Director appointed mr philip john cooper
29 February 2008Appointment terminated director richard crawford
16 July 2007Return made up to 13/07/07; full list of members
16 July 2007Return made up to 13/07/07; full list of members
6 July 2007New director appointed
6 July 2007New director appointed
6 July 2007Director resigned
6 July 2007Director resigned
17 January 2007Accounting reference date extended from 28/02/07 to 30/06/07
17 January 2007Accounting reference date extended from 28/02/07 to 30/06/07
3 January 2007Accounts for a dormant company made up to 28 February 2006
3 January 2007Accounts for a dormant company made up to 28 February 2006
13 July 2006Secretary's particulars changed
13 July 2006Secretary's particulars changed
13 July 2006Return made up to 13/07/06; full list of members
13 July 2006Return made up to 13/07/06; full list of members
12 July 2006Accounting reference date shortened from 31/07/06 to 28/02/06
12 July 2006Accounting reference date shortened from 31/07/06 to 28/02/06
4 May 2006Ad 24/03/06--------- £ si 999@1=999 £ ic 1/1000
4 May 2006Nc inc already adjusted 24/03/06
4 May 2006Nc inc already adjusted 24/03/06
4 May 2006Ad 24/03/06--------- £ si 999@1=999 £ ic 1/1000
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 March 2006Particulars of mortgage/charge
30 March 2006Particulars of mortgage/charge
20 February 2006New director appointed
20 February 2006New director appointed
20 February 2006New director appointed
20 February 2006New director appointed
25 August 2005New director appointed
25 August 2005New director appointed
11 August 2005Registered office changed on 11/08/05 from: 1 mitchell lane bristol BS1 6BU
11 August 2005Registered office changed on 11/08/05 from: 1 mitchell lane bristol BS1 6BU
10 August 2005New secretary appointed
10 August 2005New director appointed
10 August 2005New secretary appointed
10 August 2005New director appointed
1 August 2005Secretary resigned
1 August 2005Director resigned
1 August 2005Secretary resigned
1 August 2005Director resigned
13 July 2005Incorporation
13 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing