PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04844460
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Current accounting period shortened from 31 March 2017 to 31 December 2016; Full accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED are www.prospecthealthcarehinchingbrookeholdings.co.uk, and www.prospect-healthcare-hinchingbrooke-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Prospect Healthcare Hinchingbrooke Holdings Limited is a Private Limited Company. The company registration number is 04844460. Prospect Healthcare Hinchingbrooke Holdings Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Prospect Healthcare Hinchingbrooke Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP SOCIAL INFRASTRUCTURE (UK) LTD is a Secretary of the company. DRIVER, Ross William is a Director of the company. NEWTON, Robert James is a Director of the company. ROPER, Anthony Charles is a Director of the company. RUDD-JONES, Julian Mark is a Director of the company. Secretary BURBIDGE, James Edward has been resigned. Secretary CRESSWELL, Philip Abel has been resigned. Secretary NICHOLS, Joanna has been resigned. Secretary ROLLINGS, Matthew has been resigned. Secretary ROWBURY, Timothy James has been resigned. Secretary WEST, Robert Stuart has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BROOKING, David John has been resigned. Director BYRNE, James Anthony John has been resigned. Director EDWARDS, Matthew James has been resigned. Director FAIRBANK, Graham Bruce has been resigned. Director FINEGAN, Andrea has been resigned. Director GEORGE, Philip Roger Perkins has been resigned. Director GRAHAM, John has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Director HUBBARD, John Montague Knibb has been resigned. Director PEARSON, Timothy Richard has been resigned. Director SEMPLE, Brian Mervyn has been resigned. Director WARD, James William has been resigned. Director WHISCOMBE, Phil John has been resigned. Director YOUNG, John has been resigned. Director YOUNG, John Andrew has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Appointed Date: 15 November 2013

Director
DRIVER, Ross William
Appointed Date: 29 April 2016
44 years old

Director
NEWTON, Robert James
Appointed Date: 09 June 2016
68 years old

Director
ROPER, Anthony Charles
Appointed Date: 09 June 2016
64 years old

Director
RUDD-JONES, Julian Mark
Appointed Date: 29 April 2016
70 years old

Resigned Directors

Secretary
BURBIDGE, James Edward
Resigned: 23 May 2011
Appointed Date: 06 October 2009

Secretary
CRESSWELL, Philip Abel
Resigned: 06 October 2009
Appointed Date: 24 September 2008

Secretary
NICHOLS, Joanna
Resigned: 27 November 2012
Appointed Date: 23 May 2011

Secretary
ROLLINGS, Matthew
Resigned: 15 November 2013
Appointed Date: 27 November 2012

Secretary
ROWBURY, Timothy James
Resigned: 24 September 2008
Appointed Date: 28 November 2007

Secretary
WEST, Robert Stuart
Resigned: 09 November 2007
Appointed Date: 24 July 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Director
BROOKING, David John
Resigned: 09 June 2016
Appointed Date: 18 September 2014
58 years old

Director
BYRNE, James Anthony John
Resigned: 22 March 2006
Appointed Date: 24 July 2003
69 years old

Director
EDWARDS, Matthew James
Resigned: 09 June 2016
Appointed Date: 18 July 2012
40 years old

Director
FAIRBANK, Graham Bruce
Resigned: 15 December 2011
Appointed Date: 21 July 2010
51 years old

Director
FINEGAN, Andrea
Resigned: 08 February 2006
Appointed Date: 05 March 2004
56 years old

Director
GEORGE, Philip Roger Perkins
Resigned: 23 May 2007
Appointed Date: 05 March 2004
54 years old

Director
GRAHAM, John
Resigned: 20 January 2010
Appointed Date: 24 September 2008
72 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: 12 April 2005
Appointed Date: 24 July 2003
75 years old

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

Director
SEMPLE, Brian Mervyn
Resigned: 18 September 2014
Appointed Date: 20 January 2010
79 years old

Director
WARD, James William
Resigned: 24 September 2008
Appointed Date: 08 February 2006
73 years old

Director
WHISCOMBE, Phil John
Resigned: 15 December 2011
Appointed Date: 22 March 2006
78 years old

Director
YOUNG, John
Resigned: 29 April 2016
Appointed Date: 15 December 2011
80 years old

Director
YOUNG, John Andrew
Resigned: 31 December 2009
Appointed Date: 24 July 2003
80 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Events

04 Nov 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
15 Aug 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
05 Jul 2016
Termination of appointment of Matthew James Edwards as a director on 9 June 2016
30 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Matthew Edwards

...
... and 101 more events
03 Sep 2003
New director appointed
03 Sep 2003
New secretary appointed
03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
24 Jul 2003
Incorporation

PROSPECT HEALTHCARE (HINCHINGBROOKE) HOLDINGS LIMITED Charges

18 March 2004
Debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…