PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED
SWANLEY CLASSGRANGE LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04724864
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions RES13 ‐ App chairman, approve intrest payment 13/06/2016 ; Resolutions RES13 ‐ Received amounts, 13/06/2016 ; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED are www.prospecthealthcarehairmyresgroup.co.uk, and www.prospect-healthcare-hairmyres-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Prospect Healthcare Hairmyres Group Limited is a Private Limited Company. The company registration number is 04724864. Prospect Healthcare Hairmyres Group Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Prospect Healthcare Hairmyres Group Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LIMITED is a Secretary of the company. BROOKING, David John is a Director of the company. SHEEHAN, Richard Keith is a Director of the company. THORNTON, Jeffrey Michael is a Director of the company. Secretary CONNELL, David Richard has been resigned. Secretary CRESSWELL, Philip Abel has been resigned. Secretary CUNLIFFE, Jemma has been resigned. Secretary PEREZ-LUNA, George has been resigned. Secretary ROWBURY, Timothy James has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BARNES, Gary has been resigned. Director BYRNE, James Anthony John has been resigned. Director CLARK, Sheila Jamieson has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director GEORGE, Philip Roger Perkins has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director PATKUNANATHAN, Sharmila has been resigned. Director PEARSON, Timothy Richard has been resigned. Director PUDGE, David John has been resigned. Director WARD, James William has been resigned. Director WHISCOMBE, Phil John has been resigned. Director YOUNG, John Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Appointed Date: 29 November 2012

Director
BROOKING, David John
Appointed Date: 29 November 2012
58 years old

Director
SHEEHAN, Richard Keith
Appointed Date: 21 October 2010
50 years old

Director
THORNTON, Jeffrey Michael
Appointed Date: 04 August 2009
72 years old

Resigned Directors

Secretary
CONNELL, David Richard
Resigned: 28 February 2010
Appointed Date: 30 November 2009

Secretary
CRESSWELL, Philip Abel
Resigned: 30 November 2009
Appointed Date: 28 November 2007

Secretary
CUNLIFFE, Jemma
Resigned: 06 August 2012
Appointed Date: 14 October 2010

Secretary
PEREZ-LUNA, George
Resigned: 29 November 2012
Appointed Date: 06 August 2012

Secretary
ROWBURY, Timothy James
Resigned: 14 October 2010
Appointed Date: 28 February 2010

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 06 June 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 June 2003
Appointed Date: 07 April 2003

Director
BARNES, Gary
Resigned: 09 February 2004
Appointed Date: 06 June 2003
71 years old

Director
BYRNE, James Anthony John
Resigned: 22 March 2006
Appointed Date: 06 June 2003
69 years old

Director
CLARK, Sheila Jamieson
Resigned: 22 April 2016
Appointed Date: 12 February 2014
52 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 28 May 2009
Appointed Date: 31 October 2008
45 years old

Director
FERNANDES, Milton Anthony
Resigned: 29 November 2012
Appointed Date: 28 May 2009
63 years old

Director
FERNANDES, Milton Anthony
Resigned: 31 October 2008
Appointed Date: 15 October 2007
63 years old

Director
FINEGAN, Andrea
Resigned: 08 February 2006
Appointed Date: 24 March 2005
56 years old

Director
GEORGE, Philip Roger Perkins
Resigned: 23 May 2007
Appointed Date: 19 April 2005
54 years old

Director
HUBBARD, John Montague Knibb
Resigned: 23 May 2007
Appointed Date: 19 April 2005
75 years old

Director
HUBBARD, John Montague Knibb
Resigned: 24 March 2005
Appointed Date: 06 June 2003
75 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 06 June 2003
Appointed Date: 07 April 2003
64 years old

Director
PATKUNANATHAN, Sharmila
Resigned: 21 October 2010
Appointed Date: 09 December 2008
48 years old

Director
PEARSON, Timothy Richard
Resigned: 24 March 2005
Appointed Date: 06 June 2003
63 years old

Director
PUDGE, David John
Resigned: 06 June 2003
Appointed Date: 07 April 2003
60 years old

Director
WARD, James William
Resigned: 09 December 2008
Appointed Date: 08 February 2006
73 years old

Director
WHISCOMBE, Phil John
Resigned: 08 February 2008
Appointed Date: 22 March 2006
78 years old

Director
YOUNG, John Andrew
Resigned: 08 February 2008
Appointed Date: 09 February 2004
80 years old

PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Events

13 Sep 2016
Resolutions
  • RES13 ‐ App chairman, approve intrest payment 13/06/2016

13 Sep 2016
Resolutions
  • RES13 ‐ Received amounts, 13/06/2016

09 Sep 2016
Group of companies' accounts made up to 31 March 2016
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

27 Apr 2016
Resolutions
  • RES13 ‐ Principal payment, 22/03/2016

...
... and 111 more events
12 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jun 2003
Accounting reference date extended from 30/04/04 to 30/06/04
12 Jun 2003
Registered office changed on 12/06/03 from: 200 aldersgate street london EC1A 4JJ
06 Jun 2003
Company name changed classgrange LIMITED\certificate issued on 06/06/03
07 Apr 2003
Incorporation