Hatfield
Hertfordshire
AL10 9FY
Secretary Name | Mr Robert Affutu Nartey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Orthotist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cornflower Way Hatfield Hertfordshire AL10 9FY |
Director Name | Elaine Joyce Ferguson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 2 The Holdings Hatfield Hertfordshire AL9 5HQ |
Director Name | Lorna Samantha Stump |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 January 2010) |
Role | Office Manager |
Correspondence Address | 17 Cornflower Way Hatfield Hertfordshire AL10 9FY |
Secretary Name | Elaine Joyce Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 2 The Holdings Hatfield Hertfordshire AL9 5HQ |
Director Name | Mr Malcolm Fox |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2023(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ayrton Drive Horley Surrey RH6 8SY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | prestigehealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83648800 |
Telephone region | London |
Registered Address | 5-7 Church Hill Road East Barnet Barnet EN4 8SY |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Robert Affutu Nartey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,684 |
Cash | £1,003 |
Current Liabilities | £147,926 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
23 December 2021 | Delivered 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 2021 | Delivered on: 26 October 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 25 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
4 June 2007 | Delivered 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 2006 | Delivered 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 |
7 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 March 2019 | Registered 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 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 August 2017 | Amended total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 April 2016 | Registration of charge 042665540003, created on 22 April 2016 (9 pages) |
25 April 2016 | Registration of charge 042665540003, created on 22 April 2016 (9 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
22 July 2013 | Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 16 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 22 July 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Robert Affutu Nartey on 4 October 2009 (2 pages) |
29 July 2010 | Amended accounts made up to 31 July 2009 (3 pages) |
29 July 2010 | Amended accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 April 2010 | Termination of appointment of Lorna Stump as a director (2 pages) |
14 April 2010 | Termination of appointment of Lorna Stump as a director (2 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
12 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members
|
17 August 2004 | Return made up to 08/08/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
29 October 2003 | Return made up to 08/08/03; full list of members
|
29 October 2003 | Return made up to 08/08/03; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Return made up to 08/08/02; full list of members (9 pages) |
25 September 2002 | Return made up to 08/08/02; full list of members (9 pages) |
13 June 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
13 June 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
8 August 2001 | Incorporation (12 pages) |
8 August 2001 | Incorporation (12 pages) |