Background WavePink WaveYellow Wave

PRESTIGE NURSING (FRANCHISE) LIMITED (03293367)

PRESTIGE NURSING (FRANCHISE) LIMITED (03293367) is an active UK company. incorporated on 17 December 1996. 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 (FRANCHISE) LIMITED has been registered for 29 years. Current directors include HUGHES, Sarah, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
03293367
Status
active
Type
ltd
Incorporated
17 December 1996
Age
29 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 (FRANCHISE) LIMITED

PRESTIGE NURSING (FRANCHISE) LIMITED is an active company incorporated on 17 December 1996 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 (FRANCHISE) LIMITED was registered 29 years ago.(SIC: 88100)

Status

active

Active since 29 years ago

Company No

03293367

LTD Company

Age

29 Years

Incorporated 17 December 1996

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

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

Previous Addresses

Greenview House 5 Manor Road Wallington Surrey SM6 0BW
From: 17 December 1996To: 11 November 2019
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 12
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
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 Secured
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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 17 Dec 1996
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

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 1996
Resigned 17 Dec 1996

ARNAUDO, Laurent Paul Joseph

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

BRUCE, Jonathan Peter

Resigned
Camelot, Stoke DabernonKT11 2SN
Born June 1967
Director
Appointed 17 Dec 1996
Resigned 31 Mar 2017

BRUCE, Peter Barrie

Resigned
60 Chiltern Road, SuttonSM2 5RD
Born June 1934
Director
Appointed 17 Dec 1996
Resigned 31 Mar 2012

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

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

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Dec 1996
Resigned 17 Dec 1996

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Peter Bruce

Ceased
Greenview House 5 Manor Road, SurreySM6 0BW
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2017
5 Manor Road, WallingtonSM6 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Charge Whole Release With Charge Number
5 February 2026
MR05Certification of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 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
13 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
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 Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
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
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
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 Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2017
AP04Appointment of Corporate Secretary
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
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
14 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Small
30 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
6 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Incorporation Company
17 December 1996
NEWINCIncorporation