Company NamePrestige Health Limited
Company StatusDissolved
Company Number02277860
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)
Previous NamePrestige Health (Management) Limited

Business Activity

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

Directors

Director NameKevan Peter Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2006)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameChristopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2006)
RoleCEO
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Secretary NameKevan Peter Doyle
NationalityIrish
StatusClosed
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 10 October 2006)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameMr John Behrman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleChartered Accountant
Correspondence Address43 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Director NameDr Susan Ann Behrman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 November 2003)
RoleMedical Practitioner
Correspondence Address407 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YS
Secretary NameMr John Behrman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address43 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Secretary NameAndrew Mark Behrman
NationalityBritish
StatusResigned
Appointed25 October 1994(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 1999)
RoleSecretary
Correspondence Address43 Barham Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PW
Director NameRichard Harris Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 2003)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTyle Barn Farm Lymington Road
Brockenhurst
Hampshire
SO42 7UF
Secretary NameRichard Harris Jones
NationalityBritish
StatusResigned
Appointed05 February 1999(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyle Barn Farm Lymington Road
Brockenhurst
Hampshire
SO42 7UF
Director NameMr Paul Hampden Blagbrough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharnwood
Horsell Park
Woking
Surrey
GU21 4LY
Director NameSabine Donnai
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed04 September 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2003)
RoleMedical Doctor
Correspondence Address29 Cubitt Wharf
Storers Quay
London
E14 3BF
Director NameIan Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed04 September 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 105 Sutherland Avenue
Maida Vale
London
W9 2QH

Location

Registered AddressNuffield House
1-4 The Crescent
Surbiton
Surrey
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,024,908
Gross Profit£592,509
Net Worth-£71,962
Cash£49,276
Current Liabilities£517,428

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
18 May 2006Application for striking-off (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 3 dukes gate acton lane london W4 5DX (1 page)
28 February 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 July 2004Full accounts made up to 30 September 2003 (13 pages)
6 July 2004Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
22 June 2004Auditor's resignation (1 page)
15 March 2004Return made up to 31/12/03; full list of members (9 pages)
15 December 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 December 2003New secretary appointed;new director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 35 ballards lane london N3 1XW (1 page)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New director appointed (2 pages)
1 December 2003Memorandum and Articles of Association (14 pages)
22 October 2003Return made up to 31/12/02; full list of members; amend (10 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 April 2003Particulars of mortgage/charge (4 pages)
26 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 November 2002Memorandum and Articles of Association (13 pages)
7 November 2002Ad 30/08/02--------- £ si 160@1=160 £ ic 200/360 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 August 2000 (11 pages)
21 May 2001Statement of affairs (21 pages)
21 May 2001Ad 09/09/98--------- £ si 200@1 (2 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
20 December 2000Registered office changed on 20/12/00 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page)
19 May 2000Nc inc already adjusted 09/09/98 (1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 May 2000£ ic 300/200 14/02/00 £ sr 100@1=100 (1 page)
19 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 August 1999Director's particulars changed (1 page)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Return made up to 31/12/98; full list of members (7 pages)
10 March 1999Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: the snow hill medical centre 1A snow hill court london EC1A 2EJ (1 page)
29 October 1998Company name changed prestige health (management) lim ited\certificate issued on 30/10/98 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: prestige house station road borehamwood herts WD6 1DF (1 page)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 23/02/98
(6 pages)
2 January 1998Full accounts made up to 31 July 1997 (10 pages)
27 April 1997Full accounts made up to 31 July 1996 (10 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (10 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
15 July 1988Incorporation (12 pages)