Background WavePink WaveYellow Wave

PROSPECT HEALTHCARE (HAIRMYRES) LIMITED (03508096)

PROSPECT HEALTHCARE (HAIRMYRES) LIMITED (03508096) is an active UK company. incorporated on 11 February 1998. with registered office in Swanley. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PROSPECT HEALTHCARE (HAIRMYRES) LIMITED has been registered for 28 years. Current directors include BROOKING, David John, JAMES, Christopher, THORNTON, Jeffrey Michael.

Company Number
03508096
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BROOKING, David John, JAMES, Christopher, THORNTON, Jeffrey Michael
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT HEALTHCARE (HAIRMYRES) LIMITED

PROSPECT HEALTHCARE (HAIRMYRES) LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Swanley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PROSPECT HEALTHCARE (HAIRMYRES) LIMITED was registered 28 years ago.(SIC: 86101)

Status

active

Active since 28 years ago

Company No

03508096

LTD Company

Age

28 Years

Incorporated 11 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

H DGH LIMITED
From: 27 February 1998To: 12 March 2002
HAIRMYRES DGH LIMITED
From: 11 February 1998To: 27 February 1998
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

3 White Oak Square London Road Swanley Kent BR8 7AG
From: 11 February 1998To: 17 March 2011
Timeline

10 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 14
Loan Secured
Feb 16
Director Left
Apr 16
Director Left
Nov 18
Director Joined
Nov 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 29 Nov 2012

BROOKING, David John

Active
LondonEC1M 6HR
Born January 1967
Director
Appointed 29 Nov 2012

JAMES, Christopher

Active
Boundary House, LondonEC1M 6HR
Born January 1968
Director
Appointed 22 Oct 2018

THORNTON, Jeffrey Michael

Active
White Oak Square, SwanleyBR8 7AG
Born April 1953
Director
Appointed 04 Aug 2009

CONNELL, David Richard

Resigned
The Murray Building, MiddlesbroughTS4 3BW
Secretary
Appointed 30 Nov 2009
Resigned 28 Feb 2010

CRESSWELL, Philip Abel

Resigned
3 White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 28 Nov 2007
Resigned 30 Nov 2009

CUNLIFFE, Jemma

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 14 Oct 2010
Resigned 06 Aug 2012

MATTAR, Deena Elizabeth

Resigned
4 The Spinney, HarpendenAL5 2JW
Secretary
Appointed 01 Dec 2000
Resigned 24 Apr 2001

MITCHELL, Cyril Leslie

Resigned
Gallowbrook House, Great PaxtonPE19 6RA
Secretary
Appointed 11 Feb 1998
Resigned 30 Nov 2000

PEREZ-LUNA, George

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 06 Aug 2012
Resigned 29 Nov 2012

ROWBURY, Timothy James

Resigned
3 White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 28 Feb 2010
Resigned 14 Oct 2010

WEST, Robert Stuart

Resigned
85 Pickhurst Rise, BromleyBR4 0AE
Secretary
Appointed 24 Apr 2001
Resigned 09 Nov 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 11 Feb 1998

BARNES, Gary

Resigned
5 Rowallan Drive, BedfordMK41 8AW
Born October 1954
Director
Appointed 27 Mar 1998
Resigned 09 Feb 2004

BYRNE, James Anthony John

Resigned
4 Blythe Way, SolihullB91 3EY
Born January 1956
Director
Appointed 12 Jul 2002
Resigned 22 Mar 2006

CLARK, Sheila Jamieson

Resigned
White Oak Square, SwanleyBR8 7AG
Born October 1973
Director
Appointed 12 Feb 2014
Resigned 22 Apr 2016

CROWTHER, Nicholas John Edward

Resigned
9 The Park, ChristletonCH3 7AR
Born July 1960
Director
Appointed 31 Oct 2008
Resigned 28 May 2009

FERNANDES, Milton Anthony

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1961
Director
Appointed 28 May 2009
Resigned 29 Nov 2012

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 15 Oct 2007
Resigned 31 Oct 2008

FINEGAN, Andrea

Resigned
20 Belmont Hill, LondonSE13 5BD
Born April 1969
Director
Appointed 24 Mar 2005
Resigned 08 Feb 2006

GEORGE, Philip Roger Perkins

Resigned
57 Ashwell Street, BaldockSG7 5QT
Born July 1971
Director
Appointed 19 Apr 2005
Resigned 23 May 2007

HUBBARD, John Montague Knibb

Resigned
108 Whitedown Lane, AltonGU34 1QR
Born June 1950
Director
Appointed 19 Apr 2005
Resigned 23 May 2007

HUBBARD, John Montague Knibb

Resigned
108 Whitedown Lane, AltonGU34 1QR
Born June 1950
Director
Appointed 24 Apr 2001
Resigned 24 Mar 2005

LAWSON, Ian Michael

Resigned
Tempsford Hall, SandySG19 2BD
Born September 1957
Director
Appointed 06 Apr 2001
Resigned 12 Jul 2002

MITCHELL, Cyril Leslie

Resigned
Gallowbrook House, Great PaxtonPE19 6RA
Born November 1942
Director
Appointed 11 Feb 1998
Resigned 30 Nov 2000

PATKUNANATHAN, Sharmila

Resigned
3 White Oak Square, SwanleyBR8 7AG
Born June 1977
Director
Appointed 09 Dec 2008
Resigned 21 Oct 2010

PEARSON, Timothy Richard

Resigned
Glenluce Road, LondonSE3 7SB
Born April 1962
Director
Appointed 11 Feb 1998
Resigned 24 Mar 2005

SHEEHAN, Richard Keith

Resigned
LondonEC1M 6HR
Born May 1975
Director
Appointed 21 Oct 2010
Resigned 22 Oct 2018

WARD, James William

Resigned
4 Rosewood, WokingGU22 7LE
Born April 1952
Director
Appointed 08 Feb 2006
Resigned 09 Dec 2008

WHISCOMBE, Phil John

Resigned
24 The Poplars, NorwichNR16 1HP
Born August 1947
Director
Appointed 22 Mar 2006
Resigned 08 Feb 2008

YOUNG, John Andrew

Resigned
37 Hardwick Lane, HuntingdonPE19 5UN
Born June 1945
Director
Appointed 09 Feb 2004
Resigned 08 Feb 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Feb 1998
Resigned 11 Feb 1998

Persons with significant control

1

White Oak Square, SwanleyBR8 7AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Legacy
20 September 2024
ANNOTATIONANNOTATION
Legacy
20 September 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Resolution
14 October 2021
RESOLUTIONSResolutions
Resolution
14 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Resolution
5 October 2021
RESOLUTIONSResolutions
Resolution
23 July 2021
RESOLUTIONSResolutions
Resolution
23 July 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Resolution
18 September 2020
RESOLUTIONSResolutions
Resolution
15 July 2020
RESOLUTIONSResolutions
Resolution
29 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Resolution
13 September 2016
RESOLUTIONSResolutions
Resolution
13 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Resolution
27 April 2016
RESOLUTIONSResolutions
Resolution
27 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 March 2016
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Move Registers To Sail Company
5 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Miscellaneous
4 February 2014
MISCMISC
Miscellaneous
30 January 2014
MISCMISC
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
13 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
4 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
23 September 2005
288cChange of Particulars
Legacy
23 September 2005
288cChange of Particulars
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
403b403b
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
8 September 2004
155(6)b155(6)b
Legacy
8 September 2004
155(6)a155(6)a
Resolution
8 September 2004
RESOLUTIONSResolutions
Resolution
8 September 2004
RESOLUTIONSResolutions
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
395Particulars of Mortgage or Charge
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Auditors Resignation Company
4 July 2003
AUDAUD
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Resolution
30 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2002
287Change of Registered Office
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
9 March 2000
288cChange of Particulars
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
18 October 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
363aAnnual Return
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Legacy
26 May 1998
395Particulars of Mortgage or Charge
Legacy
16 May 1998
395Particulars of Mortgage or Charge
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Resolution
9 April 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
88(2)R88(2)R
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
8 April 1998
287Change of Registered Office
Legacy
1 April 1998
287Change of Registered Office
Certificate Change Of Name Company
26 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1998
NEWINCIncorporation