Company NamePark Royal Occupational Health Limited
DirectorRuwan Anwyl John Strangeways
Company StatusActive
Company Number00609824
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 1958(65 years, 9 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ruwan Anwyl John Strangeways
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(62 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hamilton Way
London
N3 1AN
Secretary NameMr David Lee
StatusCurrent
Appointed01 January 2021(62 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address2 Brookfield Avenue
London
NW7 2BY
Director NameDr David Whittle Kay
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 May 1995)
RoleOccupational Medical Services General Practit
Correspondence Address6 High Ash Road
Wheathampstead
St Albans
Hertfordshire
AL4 8DX
Director NameDr David Whittle Kay
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 May 1995)
RoleOccupational Medical Services General Practit
Correspondence Address6 High Ash Road
Wheathampstead
St Albans
Hertfordshire
AL4 8DX
Secretary NameMr Derek Swinden Titford
NationalityBritish
StatusResigned
Appointed20 May 1991(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressIvy Cottage Shurlock Road
Waltham St Lawrence
Reading
Berkshire
RG10 0HN
Secretary NameIndu Ambalal Patel
NationalityBritish
StatusResigned
Appointed31 December 1993(35 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 1997)
RoleSenior Administration Officer
Correspondence Address42 Greenbank Avenue
Sudbury Town
Wembley
Middlesex
HA0 2TF
Director NameAlan Layland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 June 1996)
RoleHealth & Safety/Environment
Correspondence Address30 Gainsborough Road
South Hornchurch
Rainham
Essex
RM13 7DP
Secretary NameAlan Redgrave
NationalityBritish
StatusResigned
Appointed23 March 1998(39 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressSwyncombe Sandhills Lane
Virginia Water
Surrey
GU25 4BW
Director NameSally-Anne Furby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(39 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 May 1998)
RoleOccupational Health Nurse Advi
Correspondence Address328 Prestwick Road
Watford
Hertfordshire
WD1 6UU
Director NameAnn Carol Barker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(39 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 September 2012)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Hardwicke Road
Chiswick
London
W4 5EA
Secretary NameMr Dennis David Charles Blakeley
NationalityBritish
StatusResigned
Appointed18 February 2000(41 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2011)
RoleSelf Employed
Correspondence Address107 Waverley Road
Reading
Berkshire
RG30 2QD
Secretary NameMr David Lee
StatusResigned
Appointed31 December 2011(53 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 January 2016)
RoleCompany Director
Correspondence Address249 Acton Lane
Park Royal
London
NW10 7NR
Director NameMr Chundun Madhewoo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2012(54 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2016)
RoleOccupational Health Adviser
Country of ResidenceUnited Kingdom
Correspondence Address249 Acton Lane
Park Royal
London
NW10 7NR
Director NameMr Brian Patrick D'Brass
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(57 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Acton Lane
Park Royal
London
NW10 7NR
Secretary NameMrs Lucy Field
StatusResigned
Appointed20 January 2016(57 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 September 2016)
RoleCompany Director
Correspondence Address249 Acton Lane
Park Royal
London
NW10 7NR
Director NameMr David Lee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(58 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address719 North Circular Road
London
NW2 7AH
Secretary NameMr Ion Metsovitis
StatusResigned
Appointed16 September 2016(58 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address719 North Circular Road
London
NW2 7AH

Contact

Websiteprohealthuk.com

Location

Registered Address16 Dalston Gardens
Stanmore
HA7 1BU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£218,019
Net Worth£335,787
Cash£88,448
Current Liabilities£16,662

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

20 May 1976Delivered 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

Filing History

26 January 2021Appointment of Mr David Lee as a secretary on 1 January 2021 (2 pages)
19 January 2021Termination of appointment of David Lee as a director on 1 January 2021 (1 page)
19 January 2021Appointment of Mr Ruwan Anwyl John Strangeways as a director on 1 January 2021 (2 pages)
19 January 2021Cessation of David Lee as a person with significant control on 1 January 2021 (1 page)
19 January 2021Termination of appointment of Ion Metsovitis as a secretary on 1 January 2021 (1 page)
4 November 2020Amended total exemption full accounts made up to 31 December 2019 (14 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 May 2019Registered 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 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
2 October 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
19 September 2016Termination of appointment of Brian Patrick D'brass as a director on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Brian Patrick D'brass as a director on 16 September 2016 (1 page)
19 September 2016Appointment of Mr David Lee as a director on 16 September 2016 (2 pages)
19 September 2016Termination of appointment of Lucy Field as a secretary on 16 September 2016 (1 page)
19 September 2016Termination of appointment of Lucy Field as a secretary on 16 September 2016 (1 page)
19 September 2016Appointment of Mr David Lee as a director on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Ion Metsovitis as a secretary on 16 September 2016 (2 pages)
19 September 2016Appointment of Mr Ion Metsovitis as a secretary on 16 September 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 no member list (2 pages)
16 June 2016Annual return made up to 20 May 2016 no member list (2 pages)
20 January 2016Appointment of Mrs Lucy Field as a secretary on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Lucy Field as a secretary on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of David Lee as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Brian Patrick D'brass as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Brian Patrick D'brass as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Chundun Madhewoo as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Chundun Madhewoo as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of David Lee as a secretary on 20 January 2016 (1 page)
22 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
16 June 2015Annual return made up to 20 May 2015 no member list (2 pages)
16 June 2015Annual return made up to 20 May 2015 no member list (2 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 June 2014Annual return made up to 20 May 2014 no member list (2 pages)
19 June 2014Annual return made up to 20 May 2014 no member list (2 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
2 July 2013Annual return made up to 20 May 2013 no member list (2 pages)
2 July 2013Annual return made up to 20 May 2013 no member list (2 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
5 September 2012Termination of appointment of Ann Barker as a director (1 page)
5 September 2012Termination of appointment of Ann Barker as a director (1 page)
5 September 2012Appointment of Mr Chundun Madhewoo as a director (2 pages)
5 September 2012Appointment of Mr Chundun Madhewoo as a director (2 pages)
5 July 2012Annual return made up to 20 May 2012 no member list (3 pages)
5 July 2012Annual return made up to 20 May 2012 no member list (3 pages)
16 May 2012Appointment of Mr David Lee as a secretary (1 page)
16 May 2012Appointment of Mr David Lee as a secretary (1 page)
15 May 2012Termination of appointment of Dennis Blakeley as a secretary (1 page)
15 May 2012Termination of appointment of Dennis Blakeley as a secretary (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
8 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 20 May 2011 no member list (3 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
17 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
11 June 2010Annual return made up to 20 May 2010 no member list (2 pages)
11 June 2010Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Ann Carol Barker on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 20 May 2010 no member list (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
10 June 2009Annual return made up to 20/05/09 (2 pages)
10 June 2009Annual return made up to 20/05/09 (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 September 2008Full accounts made up to 31 December 2007 (14 pages)
11 June 2008Annual return made up to 20/05/08 (2 pages)
11 June 2008Annual return made up to 20/05/08 (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
5 June 2007Annual return made up to 20/05/07 (3 pages)
5 June 2007Annual return made up to 20/05/07 (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
16 June 2006Annual return made up to 20/05/06 (3 pages)
16 June 2006Annual return made up to 20/05/06 (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 July 2005Annual return made up to 20/05/05 (3 pages)
14 July 2005Annual return made up to 20/05/05 (3 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
13 October 2004Full accounts made up to 31 December 2003 (15 pages)
2 July 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 July 2004Annual return made up to 20/05/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 October 2003Full accounts made up to 31 December 2002 (15 pages)
11 June 2003Annual return made up to 20/05/03 (3 pages)
11 June 2003Annual return made up to 20/05/03 (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 July 2002Annual return made up to 20/05/02 (3 pages)
18 July 2002Annual return made up to 20/05/02 (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2001Annual return made up to 20/05/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 July 2001Annual return made up to 20/05/01
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000Annual return made up to 20/05/00
  • 363(288) ‐ Secretary resigned
(3 pages)
29 June 2000Annual return made up to 20/05/00
  • 363(288) ‐ Secretary resigned
(3 pages)
29 June 2000New secretary appointed (2 pages)
21 February 2000Company name changed west london occupational health service LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed west london occupational health service LIMITED\certificate issued on 22/02/00 (2 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
30 September 1999Full accounts made up to 31 December 1998 (10 pages)
28 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(4 pages)
28 June 1999Annual return made up to 20/05/99
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1998Full accounts made up to 31 December 1997 (14 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
27 May 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1997Annual return made up to 20/05/97
  • 363(288) ‐ Director resigned
(4 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
15 May 1997Full accounts made up to 31 December 1996 (13 pages)
15 May 1997Full accounts made up to 31 December 1996 (13 pages)
5 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 July 1996Annual return made up to 20/05/96 (4 pages)
5 July 1996Annual return made up to 20/05/96 (4 pages)
5 July 1996Full accounts made up to 31 December 1995 (13 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)