Background WavePink WaveYellow Wave

PRESTIGE NURSING LIMITED (01006953)

PRESTIGE NURSING LIMITED (01006953) is an active UK company. incorporated on 5 April 1971. with registered office in Epsom. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. PRESTIGE NURSING LIMITED has been registered for 55 years. Current directors include HUGHES, Sarah, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
01006953
Status
active
Type
ltd
Incorporated
5 April 1971
Age
55 years
Address
Kirkgate, Epsom, KT17 4PF
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HUGHES, Sarah, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE NURSING LIMITED

PRESTIGE NURSING LIMITED is an active company incorporated on 5 April 1971 with the registered office located in Epsom. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. PRESTIGE NURSING LIMITED was registered 55 years ago.(SIC: 88100)

Status

active

Active since 55 years ago

Company No

01006953

LTD Company

Age

55 Years

Incorporated 5 April 1971

Size

N/A

Accounts

ARD: 30/8

Up to Date

6 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: No Accounts Type Available

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

PRESTIGE & SURREY NURSING GROUP LIMITED
From: 13 March 1984To: 13 February 1996
PRESTIGE & SURREY NURSING AGENCY LIMITED
From: 4 October 1983To: 13 March 1984
SURREY NURSING AGENCY LIMITED
From: 5 April 1971To: 4 October 1983
Contact
Address

Kirkgate 19-31 Church Street Epsom, KT17 4PF,

Previous Addresses

Greenview House 5 Manor Road Wallington Surrey SM6 0BW
From: 5 April 1971To: 11 November 2019
Timeline

34 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Apr 71
Director Left
Apr 12
Director Joined
Oct 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Sept 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 22
Loan Cleared
Jul 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

RICHARDS, Adrian John

Active
19-31 Church Street, EpsomKT17 4PF
Secretary
Appointed 31 Oct 2023

HUGHES, Sarah

Active
19-31 Church Street, EpsomKT17 4PF
Born May 1970
Director
Appointed 24 Apr 2024

MCNUTT, Alexander Samuel

Active
19-31 Church Street, EpsomKT17 4PF
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
19-31 Church Street, EpsomKT17 4PF
Born November 1969
Director
Appointed 31 Oct 2023

BRUCE, Peter Barrie

Resigned
60 Chiltern Road, SuttonSM2 5RD
Secretary
Appointed N/A
Resigned 01 Nov 1999

JARED, Diane Patricia

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Secretary
Appointed 01 Nov 1999
Resigned 31 Mar 2017

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 31 Mar 2017
Resigned 31 Oct 2023

ARNAUDO, Laurent Paul Joseph

Resigned
1 Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 31 Mar 2017
Resigned 01 Nov 2019

BRUCE, Jonathan Peter

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born June 1967
Director
Appointed 08 Jun 1995
Resigned 31 Mar 2017

BRUCE, Patricia

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 2017

BRUCE, Peter Barrie

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born June 1934
Director
Appointed N/A
Resigned 31 Mar 2012

BRUCE, Richard Guy

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born August 1968
Director
Appointed 09 Oct 2013
Resigned 31 Mar 2017

DE TRAMASURE, Sébastien Raymond

Resigned
255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux92130
Born May 1973
Director
Appointed 31 Mar 2017
Resigned 02 Jul 2018

HUNT, Carol Lewis

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born July 1960
Director
Appointed 03 Jul 2006
Resigned 31 Mar 2017

JARED, Diane Patricia

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born August 1958
Director
Appointed 01 Jun 2000
Resigned 31 Mar 2017

MACHUEL, Denis Paul, Francois

Resigned
255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux92130
Born April 1964
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2017

MISTRY, Sarosh

Resigned
Washingtonian Blvd, GaithersburgMD 20878
Born August 1969
Director
Appointed 31 Mar 2017
Resigned 31 Oct 2023

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
Greenview House 5 Manor Road, SurreySM6 0BW
Born November 1973
Director
Appointed 02 Jul 2018
Resigned 14 Oct 2019

RENTON, Jean Mary

Resigned
19-31 Church Street, EpsomKT17 4PF
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
19-31 Church Street, EpsomKT17 4PF
Born July 1962
Director
Appointed 01 Sept 2017
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
19-31 Church Street, EpsomKT17 4PF
Born July 1980
Director
Appointed 01 Jul 2021
Resigned 31 Oct 2023

VESTUR, Gilles Bernard

Resigned
19-31 Church Street, EpsomKT17 4PF
Born May 1959
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
120 Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2023
Southampton Row, LondonWC1B 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
29 December 2017
AUDAUD
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 May 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Group
7 May 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
25 September 1995
AUDAUD
Auditors Resignation Company
14 September 1995
AUDAUD
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
287Change of Registered Office
Legacy
19 July 1995
288288
Accounts Amended With Accounts Type Full
12 June 1995
AAMDAAMD
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
287Change of Registered Office
Legacy
28 April 1992
363b363b
Accounts With Accounts Type Small
11 March 1992
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
18 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Certificate Change Of Name Company
13 March 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
14 October 1982
AAAnnual Accounts
Accounts With Made Up Date
4 May 1982
AAAnnual Accounts
Legacy
4 May 1982
363363
Miscellaneous
5 April 1971
MISCMISC
Incorporation Company
5 April 1971
NEWINCIncorporation