London
N3 1AN
Secretary Name | Mr David Lee |
---|---|
Status | Current |
Appointed | 01 January 2021(62 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 2 Brookfield Avenue London NW7 2BY |
Director Name | Dr David Whittle Kay |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 May 1995) |
Role | Occupational Medical Services General Practit |
Correspondence Address | 6 High Ash Road Wheathampstead St Albans Hertfordshire AL4 8DX |
Director Name | Dr David Whittle Kay |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 May 1995) |
Role | Occupational Medical Services General Practit |
Correspondence Address | 6 High Ash Road Wheathampstead St Albans Hertfordshire AL4 8DX |
Secretary Name | Mr Derek Swinden Titford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ivy Cottage Shurlock Road Waltham St Lawrence Reading Berkshire RG10 0HN |
Secretary Name | Indu Ambalal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1997) |
Role | Senior Administration Officer |
Correspondence Address | 42 Greenbank Avenue Sudbury Town Wembley Middlesex HA0 2TF |
Director Name | Alan Layland |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(36 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 1996) |
Role | Health & Safety/Environment |
Correspondence Address | 30 Gainsborough Road South Hornchurch Rainham Essex RM13 7DP |
Secretary Name | Alan Redgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Swyncombe Sandhills Lane Virginia Water Surrey GU25 4BW |
Director Name | Sally-Anne Furby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(39 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 May 1998) |
Role | Occupational Health Nurse Advi |
Correspondence Address | 328 Prestwick Road Watford Hertfordshire WD1 6UU |
Director Name | Ann Carol Barker |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 September 2012) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hardwicke Road Chiswick London W4 5EA |
Secretary Name | Mr Dennis David Charles Blakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2011) |
Role | Self Employed |
Correspondence Address | 107 Waverley Road Reading Berkshire RG30 2QD |
Secretary Name | Mr David Lee |
---|---|
Status | Resigned |
Appointed | 31 December 2011(53 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 249 Acton Lane Park Royal London NW10 7NR |
Director Name | Mr Chundun Madhewoo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2016) |
Role | Occupational Health Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 249 Acton Lane Park Royal London NW10 7NR |
Director Name | Mr Brian Patrick D'Brass |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(57 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Acton Lane Park Royal London NW10 7NR |
Secretary Name | Mrs Lucy Field |
---|---|
Status | Resigned |
Appointed | 20 January 2016(57 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | 249 Acton Lane Park Royal London NW10 7NR |
Director Name | Mr David Lee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 719 North Circular Road London NW2 7AH |
Secretary Name | Mr Ion Metsovitis |
---|---|
Status | Resigned |
Appointed | 16 September 2016(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 719 North Circular Road London NW2 7AH |
Website | prohealthuk.com |
---|
Registered Address | 16 Dalston Gardens Stanmore HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £218,019 |
Net Worth | £335,787 |
Cash | £88,448 |
Current Liabilities | £16,662 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
20 May 1976 | Delivered on: 28 May 1976 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h land known as 249 acton lane chase estate NW10. (2) f/h land on east side of 249 acton lane NW10 including all fixtures. Outstanding |
---|
26 January 2021 | Appointment of Mr David Lee as a secretary on 1 January 2021 (2 pages) |
---|---|
19 January 2021 | Termination of appointment of David Lee as a director on 1 January 2021 (1 page) |
19 January 2021 | Appointment of Mr Ruwan Anwyl John Strangeways as a director on 1 January 2021 (2 pages) |
19 January 2021 | Cessation of David Lee as a person with significant control on 1 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Ion Metsovitis as a secretary on 1 January 2021 (1 page) |
4 November 2020 | Amended total exemption full accounts made up to 31 December 2019 (14 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 May 2019 | Registered office address changed from 249 Acton Lane Park Royal London NW10 7NR to 719 North Circular Road London NW2 7AH on 14 May 2019 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
19 September 2016 | Termination of appointment of Brian Patrick D'brass as a director on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Brian Patrick D'brass as a director on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr David Lee as a director on 16 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Lucy Field as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Lucy Field as a secretary on 16 September 2016 (1 page) |
19 September 2016 | Appointment of Mr David Lee as a director on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Ion Metsovitis as a secretary on 16 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Ion Metsovitis as a secretary on 16 September 2016 (2 pages) |
16 June 2016 | Annual return made up to 20 May 2016 no member list (2 pages) |
16 June 2016 | Annual return made up to 20 May 2016 no member list (2 pages) |
20 January 2016 | Appointment of Mrs Lucy Field as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Lucy Field as a secretary on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of David Lee as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Appointment of Mr Brian Patrick D'brass as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Brian Patrick D'brass as a director on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Chundun Madhewoo as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Chundun Madhewoo as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of David Lee as a secretary on 20 January 2016 (1 page) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
16 June 2015 | Annual return made up to 20 May 2015 no member list (2 pages) |
16 June 2015 | Annual return made up to 20 May 2015 no member list (2 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 June 2014 | Annual return made up to 20 May 2014 no member list (2 pages) |
19 June 2014 | Annual return made up to 20 May 2014 no member list (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Annual return made up to 20 May 2013 no member list (2 pages) |
2 July 2013 | Annual return made up to 20 May 2013 no member list (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Termination of appointment of Ann Barker as a director (1 page) |
5 September 2012 | Termination of appointment of Ann Barker as a director (1 page) |
5 September 2012 | Appointment of Mr Chundun Madhewoo as a director (2 pages) |
5 September 2012 | Appointment of Mr Chundun Madhewoo as a director (2 pages) |
5 July 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 20 May 2012 no member list (3 pages) |
16 May 2012 | Appointment of Mr David Lee as a secretary (1 page) |
16 May 2012 | Appointment of Mr David Lee as a secretary (1 page) |
15 May 2012 | Termination of appointment of Dennis Blakeley as a secretary (1 page) |
15 May 2012 | Termination of appointment of Dennis Blakeley as a secretary (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
8 June 2011 | Annual return made up to 20 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 20 May 2011 no member list (3 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
11 June 2010 | Annual return made up to 20 May 2010 no member list (2 pages) |
11 June 2010 | Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 20 May 2010 no member list (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
10 June 2009 | Annual return made up to 20/05/09 (2 pages) |
10 June 2009 | Annual return made up to 20/05/09 (2 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 June 2008 | Annual return made up to 20/05/08 (2 pages) |
11 June 2008 | Annual return made up to 20/05/08 (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 June 2007 | Annual return made up to 20/05/07 (3 pages) |
5 June 2007 | Annual return made up to 20/05/07 (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Auditor's resignation (1 page) |
4 August 2006 | Auditor's resignation (1 page) |
16 June 2006 | Annual return made up to 20/05/06 (3 pages) |
16 June 2006 | Annual return made up to 20/05/06 (3 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 July 2005 | Annual return made up to 20/05/05 (3 pages) |
14 July 2005 | Annual return made up to 20/05/05 (3 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 July 2004 | Annual return made up to 20/05/04
|
2 July 2004 | Annual return made up to 20/05/04
|
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
11 June 2003 | Annual return made up to 20/05/03 (3 pages) |
11 June 2003 | Annual return made up to 20/05/03 (3 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2002 | Annual return made up to 20/05/02 (3 pages) |
18 July 2002 | Annual return made up to 20/05/02 (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2001 | Annual return made up to 20/05/01
|
12 July 2001 | Annual return made up to 20/05/01
|
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Annual return made up to 20/05/00
|
29 June 2000 | Annual return made up to 20/05/00
|
29 June 2000 | New secretary appointed (2 pages) |
21 February 2000 | Company name changed west london occupational health service LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed west london occupational health service LIMITED\certificate issued on 22/02/00 (2 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 June 1999 | Annual return made up to 20/05/99
|
28 June 1999 | Annual return made up to 20/05/99
|
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
27 May 1997 | Annual return made up to 20/05/97
|
27 May 1997 | Annual return made up to 20/05/97
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Annual return made up to 20/05/96 (4 pages) |
5 July 1996 | Annual return made up to 20/05/96 (4 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |