Company NameS.P. Healthcare Limited
DirectorsUlrich Dahlhausen and Graham Emery Steer
Company StatusActive
Company Number03933756
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ulrich Dahlhausen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSuite 303 Highland House 165 The Broadway
Wimbledon
SW19 1NE
Director NameMr Graham Emery Steer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartlet House E1 Martlet Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameRonald Andrew Plass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Croxton Lane
Lindfield
Haywards Heath
West Sussex
RH16 2SB
Director NameMr Graham Emery Steer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeeches 60 Cottenham Park Road
Wimbledon
London
SW20 0TB
Secretary NameMr Graham Emery Steer
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressBeeches 60 Cottenham Park Road
Wimbledon
London
SW20 0TB
Secretary NameRonald Andrew Plass
NationalityBritish
StatusResigned
Appointed03 July 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2004)
RoleDirector General Manager
Country of ResidenceEngland
Correspondence Address3 Croxton Lane
Lindfield
Haywards Heath
West Sussex
RH16 2SB
Secretary NamePaul Douglas Baines
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence Address135 Harold Road
Hastings
East Sussex
TN35 5NW
Secretary NamePaul Douglas Baines
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleCompany Director
Correspondence Address135 Harold Road
Hastings
East Sussex
TN35 5NW
Secretary NameGillian Pauline Steer
NationalityBritish
StatusResigned
Appointed15 November 2005(5 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 November 2013)
RoleCompany Director
Correspondence Address60 Cottenham Park Road
Wimbledon
London
SW20 0TB
Director NameMr Graham Stephen Parker
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Point Old Brighton Road
Lowfield Heath
Crawley
West Sussex
RH11 0PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteprosysinternational.co.uk
Email address[email protected]
Telephone020 89447585
Telephone regionLondon

Location

Registered AddressSuite 303 Highland House
165 The Broadway
Wimbledon
SW19 1NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£34,249
Cash£22,764
Current Liabilities£40,438

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

8 October 2020Director's details changed for Mr Graham Emery Steer on 8 October 2020 (2 pages)
8 October 2020Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Suite 303 Highland House 165 the Broadway Wimbledon SW19 1NE on 8 October 2020 (1 page)
19 August 2020Accounts for a small company made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
12 June 2019Termination of appointment of Graham Stephen Parker as a director on 1 October 2018 (1 page)
12 June 2019Appointment of Mr Graham Emery Steer as a director on 1 October 2018 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
17 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
17 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
13 February 2017Appointment of Mr Ulrich Dahlhausen as a director on 7 February 2017 (2 pages)
13 February 2017Appointment of Mr Ulrich Dahlhausen as a director on 7 February 2017 (2 pages)
28 October 2016Termination of appointment of Graham Emery Steer as a director on 20 October 2016 (1 page)
28 October 2016Appointment of Mr Graham Stephen Parker as a director on 20 October 2016 (2 pages)
28 October 2016Appointment of Mr Graham Stephen Parker as a director on 20 October 2016 (2 pages)
28 October 2016Termination of appointment of Graham Emery Steer as a director on 20 October 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,000
(4 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 25,000
(4 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 25,000
(6 pages)
5 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 25,000
(6 pages)
1 May 2015Change of share class name or designation (2 pages)
1 May 2015Change of share class name or designation (2 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49
(4 pages)
16 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 49
(4 pages)
22 February 2015Registered office address changed from 60 Cottenham Park Road Wimbledon London SW20 0TB to 85 Church Road Hove East Sussex BN3 2BB on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from 60 Cottenham Park Road Wimbledon London SW20 0TB to 85 Church Road Hove East Sussex BN3 2BB on 22 February 2015 (2 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Termination of appointment of Gillian Steer as a secretary (1 page)
2 May 2014Termination of appointment of Gillian Steer as a secretary (1 page)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 49
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 49
(4 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Graham Emery Steer on 25 February 2010 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Graham Emery Steer on 25 February 2010 (2 pages)
26 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 25/02/08; full list of members (3 pages)
22 May 2008Return made up to 25/02/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 March 2007Location of register of members (1 page)
20 March 2007Return made up to 25/02/07; full list of members (2 pages)
20 March 2007Location of register of members (1 page)
7 February 2007Amended accounts made up to 31 December 2005 (11 pages)
7 February 2007Amended accounts made up to 31 December 2005 (11 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
23 March 2006Return made up to 25/02/06; full list of members (6 pages)
23 March 2006Return made up to 25/02/06; full list of members (6 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned;director resigned (1 page)
10 January 2005Secretary resigned;director resigned (1 page)
6 December 2004Registered office changed on 06/12/04 from: claygate house 46 albert road north reigate surrey RH2 9EL (1 page)
6 December 2004Registered office changed on 06/12/04 from: claygate house 46 albert road north reigate surrey RH2 9EL (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 March 2004Return made up to 25/02/04; full list of members (7 pages)
27 March 2004Return made up to 25/02/04; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 March 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Return made up to 25/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 25/02/02; full list of members (5 pages)
8 March 2002Return made up to 25/02/02; full list of members (5 pages)
29 August 2001Location of register of directors' interests (1 page)
29 August 2001Location of register of members (1 page)
29 August 2001Location of register of directors' interests (1 page)
29 August 2001Location of register of members (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: old printers yard 156 south street dorking surrey RH4 2HF (1 page)
20 July 2001New secretary appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: old printers yard 156 south street dorking surrey RH4 2HF (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(1 page)
8 March 2001Return made up to 25/02/01; full list of members (5 pages)
8 March 2001Return made up to 25/02/01; full list of members (5 pages)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
5 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
20 April 2000Ad 04/04/00--------- £ si 48@1=48 £ ic 1/49 (2 pages)
20 April 2000Ad 04/04/00--------- £ si 48@1=48 £ ic 1/49 (2 pages)
20 April 2000Particulars of contract relating to shares (4 pages)
20 April 2000Particulars of contract relating to shares (4 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (4 pages)
6 March 2000New secretary appointed;new director appointed (4 pages)
6 March 2000Director resigned (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000New director appointed (4 pages)
6 March 2000Director resigned (2 pages)
6 March 2000New director appointed (4 pages)
6 March 2000Secretary resigned (2 pages)
6 March 2000Registered office changed on 06/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (2 pages)
25 February 2000Incorporation (15 pages)
25 February 2000Incorporation (15 pages)