PROSPECT HEALTHCARE (IPSWICH) LIMITED
CARDIFF SCREENGRAIN LIMITED

Hellopages » Cardiff » Cardiff » CF10 2GE

Company number 05417894
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address SECOND FLOOR, 46 CHARLES STREET, CARDIFF, WALES, CF10 2GE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of PROSPECT HEALTHCARE (IPSWICH) LIMITED are www.prospecthealthcareipswich.co.uk, and www.prospect-healthcare-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prospect Healthcare Ipswich Limited is a Private Limited Company. The company registration number is 05417894. Prospect Healthcare Ipswich Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Prospect Healthcare Ipswich Limited is Second Floor 46 Charles Street Cardiff Wales Cf10 2ge. . ASSET MANAGEMENT SOLUTIONS LIMITED is a Secretary of the company. HARDING, David John is a Director of the company. LEVERD, Clément David Baptiste is a Director of the company. NEWTON, Robert James is a Director of the company. SHELDRAKE, Peter John is a Director of the company. Secretary FAIRBANK, Graham Bruce has been resigned. Secretary GEORGE, Philip Roger Perkins has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Phillip John has been resigned. Director CRAWFORD, Richard has been resigned. Director FAIRBANK, Graham Bruce has been resigned. Director GEORGE, Philip Roger Perkins has been resigned. Director JONES, Bryn David Murray has been resigned. Director MACDONALD, Duncan Robert Stuart has been resigned. Director NUTTALL, Richard has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WHISCOMBE, Phil John has been resigned. Director YOUNG, John Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Appointed Date: 01 September 2013

Director
HARDING, David John
Appointed Date: 13 May 2013
38 years old

Director
LEVERD, Clément David Baptiste
Appointed Date: 04 February 2016
39 years old

Director
NEWTON, Robert James
Appointed Date: 05 March 2012
68 years old

Director
SHELDRAKE, Peter John
Appointed Date: 13 May 2013
66 years old

Resigned Directors

Secretary
FAIRBANK, Graham Bruce
Resigned: 13 May 2013
Appointed Date: 21 December 2012

Secretary
GEORGE, Philip Roger Perkins
Resigned: 21 December 2012
Appointed Date: 13 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2005
Appointed Date: 07 April 2005

Director
COOPER, Phillip John
Resigned: 25 July 2008
Appointed Date: 29 February 2008
76 years old

Director
CRAWFORD, Richard
Resigned: 29 February 2008
Appointed Date: 03 February 2006
62 years old

Director
FAIRBANK, Graham Bruce
Resigned: 13 March 2013
Appointed Date: 14 May 2012
51 years old

Director
GEORGE, Philip Roger Perkins
Resigned: 21 December 2012
Appointed Date: 23 July 2012
54 years old

Director
JONES, Bryn David Murray
Resigned: 20 June 2007
Appointed Date: 03 February 2006
62 years old

Director
MACDONALD, Duncan Robert Stuart
Resigned: 14 May 2012
Appointed Date: 13 July 2010
51 years old

Director
NUTTALL, Richard
Resigned: 13 May 2013
Appointed Date: 21 December 2012
54 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 29 March 2012
Appointed Date: 20 June 2007
70 years old

Director
WAYMENT, Mark Christopher
Resigned: 04 February 2016
Appointed Date: 25 July 2008
66 years old

Director
WHISCOMBE, Phil John
Resigned: 23 July 2012
Appointed Date: 13 May 2005
78 years old

Director
YOUNG, John Andrew
Resigned: 03 May 2010
Appointed Date: 13 May 2005
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 2005
Appointed Date: 07 April 2005

PROSPECT HEALTHCARE (IPSWICH) LIMITED Events

01 Feb 2017
Full accounts made up to 30 June 2016
22 Apr 2016
Director's details changed for Mr Clément David Baptiste Leverd on 22 April 2016
08 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

08 Apr 2016
Director's details changed for Mr Clément David Baptiste Leverd on 7 April 2016
07 Apr 2016
Director's details changed for Mr Robert James Newton on 7 April 2016
...
... and 78 more events
12 Jul 2005
Director resigned
12 Jul 2005
Secretary resigned
19 May 2005
Nc dec already adjusted 13/05/05
19 May 2005
Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital

07 Apr 2005
Incorporation

PROSPECT HEALTHCARE (IPSWICH) LIMITED Charges

27 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…