Company NamePrestige Healthcare (London) Limited
DirectorRobert Affutu Nartey
Company StatusActive
Company Number04266554
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Robert Affutu Nartey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(3 years, 7 months after company formation)
Appointment Duration19 years, 1 month
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence Address17 Cornflower Way
Hatfield
Hertfordshire
AL10 9FY
Secretary NameMr Robert Affutu Nartey
NationalityBritish
StatusCurrent
Appointed02 December 2005(4 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleOrthotist
Country of ResidenceUnited Kingdom
Correspondence Address17 Cornflower Way
Hatfield
Hertfordshire
AL10 9FY
Director NameElaine Joyce Ferguson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 The Holdings
Hatfield
Hertfordshire
AL9 5HQ
Director NameLorna Samantha Stump
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(2 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2010)
RoleOffice Manager
Correspondence Address17 Cornflower Way
Hatfield
Hertfordshire
AL10 9FY
Secretary NameElaine Joyce Ferguson
NationalityBritish
StatusResigned
Appointed25 August 2001(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address2 The Holdings
Hatfield
Hertfordshire
AL9 5HQ
Director NameMr Malcolm Fox
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2023(22 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ayrton Drive
Horley
Surrey
RH6 8SY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteprestigehealthcare.co.uk
Email address[email protected]
Telephone020 83648800
Telephone regionLondon

Location

Registered Address5-7 Church Hill Road
East Barnet
Barnet
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Robert Affutu Nartey
100.00%
Ordinary

Financials

Year2014
Net Worth£95,684
Cash£1,003
Current Liabilities£147,926

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

27 April 2023Delivered on: 2 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 30 December 2021
Persons entitled: E&C Property Finance LTD

Classification: A registered charge
Particulars: Leasehold land ad buildings at 5-7 church hill road east barnet.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 25 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 June 2007Delivered on: 21 June 2007
Satisfied on: 22 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 March 2006Delivered on: 29 March 2006
Satisfied on: 4 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
12 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 March 2019Registered office address changed from 80 Belmont Avenue Barnet Hertfordshire EN4 9LA to 5-7 Church Hill Road East Barnet Barnet EN4 8SY on 8 March 2019 (1 page)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
21 August 2017Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
25 April 2016Registration of charge 042665540003, created on 22 April 2016 (9 pages)
25 April 2016Registration of charge 042665540003, created on 22 April 2016 (9 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
11 August 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
11 August 2014Amended total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(4 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(4 pages)
22 July 2013Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013 (1 page)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages)
4 October 2010Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages)
4 October 2010Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages)
29 July 2010Amended accounts made up to 31 July 2009 (3 pages)
29 July 2010Amended accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 April 2010Termination of appointment of Lorna Stump as a director (2 pages)
14 April 2010Termination of appointment of Lorna Stump as a director (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
12 August 2009Return made up to 08/08/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 August 2008Return made up to 08/08/08; full list of members (5 pages)
21 August 2008Return made up to 08/08/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
28 September 2006Return made up to 08/08/06; full list of members (3 pages)
28 September 2006Return made up to 08/08/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
12 August 2005Return made up to 08/08/05; full list of members (8 pages)
12 August 2005Return made up to 08/08/05; full list of members (8 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 08/08/02; full list of members (9 pages)
25 September 2002Return made up to 08/08/02; full list of members (9 pages)
13 June 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
13 June 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
8 August 2001Incorporation (12 pages)
8 August 2001Incorporation (12 pages)