PRISM MEDICAL HEALTHCARE LIMITED - GRANGE MOOR
Company Profile | Company Filings |
Overview
PRISM MEDICAL HEALTHCARE LIMITED is a Private Limited Company from GRANGE MOOR and has the status: Active.
PRISM MEDICAL HEALTHCARE LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840024. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2024.
PRISM MEDICAL HEALTHCARE LIMITED was incorporated 10 years ago on 10/01/2014 and has the registered number: 08840024. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/08/2024.
PRISM MEDICAL HEALTHCARE LIMITED - GRANGE MOOR
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
UNIT 4 JUBILEE BUSINESS PARK
GRANGE MOOR
WEST YORKSHIRE
WF4 4TD
This Company Originates in : United Kingdom
Previous trading names include:
ENSCO 1039 LIMITED (until 22/05/2014)
ENSCO 1039 LIMITED (until 22/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL JAMES MULLAN | Sep 1969 | British | Director | 2023-01-23 | CURRENT |
MR LEE THOMAS REEVES | Sep 1969 | British | Director | 2020-02-24 | CURRENT |
MR JASON CHARLES LEEK | Nov 1970 | British | Director | 2023-01-23 | CURRENT |
CLAIRE LITTON | Mar 1977 | British | Director | 2023-01-23 | CURRENT |
CHRISTINE ANNE CLAYDON-BUTLER | Apr 1966 | British | Director | 2023-01-23 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2014-01-10 UNTIL 2014-04-04 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-01-10 UNTIL 2014-04-04 | RESIGNED | ||
MR JAMES THOMAS HART | Secretary | 2020-02-24 UNTIL 2023-06-30 | RESIGNED | ||
MR NEIL DUFFY | Secretary | 2016-04-25 UNTIL 2019-12-31 | RESIGNED | ||
DOMINIC MARK HEATON | Secretary | 2023-06-21 UNTIL 2023-11-30 | RESIGNED | ||
MR MARSHALL REID | Secretary | 2014-04-04 UNTIL 2014-04-17 | RESIGNED | ||
ALASTAIR JAMES WALKER | British | Secretary | 2014-04-17 UNTIL 2016-04-05 | RESIGNED | |
DAVID LLOYD | Oct 1959 | British | Director | 2016-04-14 UNTIL 2016-12-14 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2014-01-10 UNTIL 2014-04-04 | RESIGNED |
JOAO VICENTE GONCALVES ROSA | Jun 1978 | Portuguese | Director | 2018-12-14 UNTIL 2019-06-21 | RESIGNED |
MR ALASTAIR JAMES WALKER | May 1966 | British | Director | 2014-04-04 UNTIL 2016-04-05 | RESIGNED |
MR MARSHALL REID | Nov 1965 | British | Director | 2014-04-04 UNTIL 2014-09-30 | RESIGNED |
MR STUART MELDRUM | Jun 1966 | British | Director | 2014-04-04 UNTIL 2022-02-28 | RESIGNED |
MR PAUL HARVEY MORTON | Oct 1964 | English | Director | 2020-02-24 UNTIL 2023-01-23 | RESIGNED |
MR MATTHEW JAMES NEWBOLD | Jun 1981 | British | Director | 2014-04-11 UNTIL 2018-12-14 | RESIGNED |
MR ANDREW STEVEN LYNDON | Dec 1969 | British | Director | 2014-04-11 UNTIL 2018-12-14 | RESIGNED |
MR NEIL ANTHONY DAVIS | Jul 1961 | British | Director | 2020-02-24 UNTIL 2023-01-23 | RESIGNED |
MR DOMINIC MARK HEATON | Sep 1972 | British | Director | 2023-06-21 UNTIL 2023-11-30 | RESIGNED |
MR JAMES THOMAS HART | Sep 1972 | British | Director | 2020-02-24 UNTIL 2023-06-30 | RESIGNED |
MR NEIL DUFFY | Mar 1966 | British | Director | 2017-05-26 UNTIL 2019-12-31 | RESIGNED |
MR ALAN JOHN TEMPLER PILGRIM | Jun 1951 | British | Director | 2014-05-01 UNTIL 2017-04-30 | RESIGNED |
MR JAMES PETER BUCKLEY | Dec 1962 | British | Director | 2014-04-11 UNTIL 2018-12-14 | RESIGNED |
MR MARTIM AVILLEZ CALDEIRA | Mar 1977 | Portuguese | Director | 2018-12-14 UNTIL 2019-06-21 | RESIGNED |
MR NICHOLAS PAUL BRAYSHAW | Jun 1955 | British | Director | 2018-05-23 UNTIL 2018-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pmh Bidco Limited | 2018-12-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ldc Iii Lp | 2016-04-06 - 2018-12-14 | Aberdeen | Ownership of shares 50 to 75 percent |