THE PROSTATE CENTRE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Accounts. Accounts type full. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type full. 2021-12-17 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Persons with significant control. Psc name: Hca International Limited. Change date: 2020-12-18. 2021-03-17 View Report
Accounts. Accounts type full. 2021-01-06 View Report
Address. Old address: 242 Marylebone Road London NW1 6JL. New address: 2 Cavendish Square London W1G 0PU. Change date: 2020-12-18. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-08-25 View Report
Resolution. Description: Resolutions. 2020-02-10 View Report
Officers. Termination date: 2020-01-31. Officer name: Enda Patrick O'meara. 2020-02-06 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Officers. Officer name: Mr Enda Patrick O’Meara. Appointment date: 2019-09-17. 2019-09-20 View Report
Officers. Officer name: Mr Neil Anthony Buckley. Appointment date: 2019-09-17. 2019-09-20 View Report
Officers. Officer name: Roger Sinclair Kirby. Termination date: 2019-09-17. 2019-09-18 View Report
Officers. Officer name: Jane Kirby. Termination date: 2019-09-17. 2019-09-18 View Report
Confirmation statement. Statement with no updates. 2019-08-23 View Report
Officers. Termination date: 2019-05-01. Officer name: Teresa Finch Pritchard. 2019-05-13 View Report
Officers. Termination date: 2019-03-31. Officer name: Michael Thomas Neeb. 2019-04-11 View Report
Officers. Officer name: Jasy Loyal. Termination date: 2018-12-31. 2019-01-02 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Officers. Termination date: 2018-05-24. Officer name: Steven Mark Rainey. 2018-05-25 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type full. 2016-10-10 View Report
Officers. Appointment date: 2016-08-22. Officer name: Mrs Teresa Finch Pritchard. 2016-08-25 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Officers. Officer name: John Reilly Bugos. Termination date: 2016-08-12. 2016-08-18 View Report
Officers. Officer name: Mr Steven Mark Rainey. Appointment date: 2016-08-05. 2016-08-15 View Report
Officers. Termination date: 2016-08-05. Officer name: Melany Roberts Pierson. 2016-08-08 View Report
Accounts. Accounts type full. 2015-10-13 View Report
Annual return. With made up date full list shareholders. 2015-08-25 View Report
Officers. Officer name: Mr John Reilly Bugos. Change date: 2015-08-22. 2015-08-25 View Report
Resolution. Description: Resolutions. 2015-08-17 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Officers. Change date: 2014-01-01. Officer name: Jane Kirby. 2014-08-28 View Report
Officers. Officer name: Melany Roberts Pierson. 2013-12-17 View Report
Officers. Officer name: Neil Buckley. 2013-12-02 View Report
Officers. Officer name: Ms Jasy Loyal. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Capital. Capital variation of rights attached to shares. 2013-08-09 View Report
Capital. Capital name of class of shares. 2013-08-09 View Report
Resolution. Description: Resolutions. 2013-08-05 View Report
Officers. Officer name: Neil Buckley. 2013-08-02 View Report
Officers. Officer name: Mr John Reilly Bugos. 2013-07-29 View Report
Officers. Officer name: Mr Michael Thomas Neeb. 2013-07-26 View Report
Officers. Officer name: Peter Amoroso. 2013-07-26 View Report
Officers. Officer name: Jane Kirby. 2013-07-26 View Report