PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED
SWANLEY H DGH HOLDINGS LIMITED HAIRMYRES DGH HOLDINGS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 03507436
Status Active
Incorporation Date 10 February 1998
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 sixty events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Resolutions RES13 ‐ Chairman app, approve didvidend 13/06/2016 ; Resolutions RES13 ‐ Second dividend 13/06/2016 . The most likely internet sites of PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED are www.prospecthealthcarehairmyresholdings.co.uk, and www.prospect-healthcare-hairmyres-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Prospect Healthcare Hairmyres Holdings Limited is a Private Limited Company. The company registration number is 03507436. Prospect Healthcare Hairmyres Holdings Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Prospect Healthcare Hairmyres Holdings 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 MATTAR, Deena Elizabeth has been resigned. Secretary MITCHELL, Cyril Leslie 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 SWIFT INCORPORATIONS 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. Director LAWSON, Ian Michael has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director PATKUNANATHAN, Sharmila has been resigned. Director PEARSON, Timothy Richard has been resigned. Director WARD, James William 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 "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
MATTAR, Deena Elizabeth
Resigned: 24 April 2001
Appointed Date: 01 December 2000

Secretary
MITCHELL, Cyril Leslie
Resigned: 30 November 2000
Appointed Date: 10 February 1998

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: 24 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
BARNES, Gary
Resigned: 09 February 2004
Appointed Date: 10 February 1998
71 years old

Director
BYRNE, James Anthony John
Resigned: 22 March 2006
Appointed Date: 12 July 2002
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
65 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: 24 April 2001
75 years old

Director
LAWSON, Ian Michael
Resigned: 12 July 2002
Appointed Date: 06 April 2001
68 years old

Director
MITCHELL, Cyril Leslie
Resigned: 30 November 2000
Appointed Date: 10 February 1998
82 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: 10 February 1998
63 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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 10 February 2017 with updates
13 Sep 2016
Resolutions
  • RES13 ‐ Chairman app, approve didvidend 13/06/2016

13 Sep 2016
Resolutions
  • RES13 ‐ Second dividend 13/06/2016

09 Sep 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Resolutions
  • RES13 ‐ Approve dividend 22/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 150 more events
01 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Feb 1998
Company name changed hairmyres dgh holdings LIMITED\certificate issued on 27/02/98
10 Feb 1998
Incorporation

PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Charges

24 August 2004
Composite guarantee and debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1998
Deed of assignment of transaction documents
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Agent and Trustee for the Secured Beneficiaries)
Description: All the right title benefit and interest of the assignor…
27 March 1998
Debenture
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC; (As Security Trustee for the Secured Beneficiaries)
Description: .. fixed and floating charges over the undertaking and all…
27 March 1998
Charge over shares
Delivered: 10 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all and any right title and…