Company NameProspect Tree Health Care (Operations) Limited
Company StatusActive
Company Number07441075
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Yewande Abimbola Akinjaiyeju
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9614 Hamilton Drive
Pearland
Texas
77584
Director NameMrs Adetola Idowu Ige
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Brian Court
George Street
London
W1H 7HE
Director NameMiss Titilola Dasola Dawudu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 24 Oliver Grove
London
SE25 6EJ
Director NameMrs Bukola Olatomi Garry
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 118 Bryanston Court George Street
London
W1H 7HE
Director NameDr Olabode Adeleke Ige
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 118 Bryanston Court George Street
London
W1H 7HE
Director NameMrs Kerry Ann Brett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN
Secretary NameNationwide Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 November 2010(same day as company formation)
Correspondence Address117 Dartford Rd
Dartford
Kent
DA1 3EN

Location

Registered AddressThe Brentano Suite Solar House
915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£29,168
Cash£237,861
Current Liabilities£261,755

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 March 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
25 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 November 2015Director's details changed for Miss Titilola Dasola Ige on 19 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Bukola Olatomi Garry on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mrs Bukola Olatomi Garry on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Miss Titilola Dasola Ige on 19 November 2015 (2 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(6 pages)
7 August 2014Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
21 November 2012Director's details changed for Miss Bukola Olatomi Ige on 10 September 2012 (2 pages)
21 November 2012Director's details changed for Mrs Adetola Idowu Ige on 21 November 2012 (2 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
21 November 2012Director's details changed for Miss Bukola Olatomi Ige on 10 September 2012 (2 pages)
21 November 2012Director's details changed for Mrs Adetola Idowu Ige on 21 November 2012 (2 pages)
16 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
16 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 January 2012Appointment of Mrs Yewande Abimbola Akinjaiyeju as a director (2 pages)
30 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,000
(3 pages)
30 January 2012Appointment of Mrs Yewande Abimbola Akinjaiyeju as a director (2 pages)
30 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,000
(3 pages)
27 January 2012Appointment of Mrs Adetola Idowu Ige as a director (2 pages)
27 January 2012Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page)
27 January 2012Appointment of Mrs Adetola Idowu Ige as a director (2 pages)
27 January 2012Appointment of Miss Bukola Olatomi Ige as a director (2 pages)
27 January 2012Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page)
27 January 2012Appointment of Miss Titilola Dasola Ige as a director (2 pages)
27 January 2012Appointment of Miss Bukola Olatomi Ige as a director (2 pages)
27 January 2012Appointment of Miss Titilola Dasola Ige as a director (2 pages)
27 January 2012Termination of appointment of Olabode Ige as a director (1 page)
27 January 2012Termination of appointment of Olabode Ige as a director (1 page)
26 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
23 January 2012Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 23 January 2012 (2 pages)
17 November 2010Termination of appointment of Kerry Brett as a director (2 pages)
17 November 2010Termination of appointment of Kerry Brett as a director (2 pages)
17 November 2010Appointment of Dr Olabode Adeleke Ige as a director (3 pages)
17 November 2010Appointment of Dr Olabode Adeleke Ige as a director (3 pages)
16 November 2010Incorporation (23 pages)
16 November 2010Incorporation (23 pages)