Background WavePink WaveYellow Wave

PROSPEKT MEDICAL LIMITED (06041277)

PROSPEKT MEDICAL LIMITED (06041277) is an active UK company. incorporated on 4 January 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PROSPEKT MEDICAL LIMITED has been registered for 19 years. Current directors include GRAY, Robert Blackburn, GURNEY, Claire Marie, HANCOCK, Robert Peter Dawbney, Dr and 2 others.

Company Number
06041277
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
9 St. Simon's Avenue, London, SW15 6DU
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
GRAY, Robert Blackburn, GURNEY, Claire Marie, HANCOCK, Robert Peter Dawbney, Dr, OATES, Jason Mark, SKWAREK, Thomas Edward
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPEKT MEDICAL LIMITED

PROSPEKT MEDICAL LIMITED is an active company incorporated on 4 January 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PROSPEKT MEDICAL LIMITED was registered 19 years ago.(SIC: 86210)

Status

active

Active since 19 years ago

Company No

06041277

LTD Company

Age

19 Years

Incorporated 4 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

9 St. Simon's Avenue London, SW15 6DU,

Previous Addresses

Medical Suite 2 Fordie House 82 Sloane Street London SW1X 9PA
From: 4 January 2007To: 30 January 2016
Timeline

13 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Jan 10
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Apr 16
Capital Update
Mar 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GRAY, Robert Blackburn

Active
St. Simon's Avenue, LondonSW15 6DU
Secretary
Appointed 13 Jul 2011

GRAY, Robert Blackburn

Active
9 St Simons Avenue, LondonSW15 6DU
Born June 1950
Director
Appointed 21 Jan 2007

GURNEY, Claire Marie

Active
St. Simon's Avenue, LondonSW15 6DU
Born November 1960
Director
Appointed 01 Feb 2012

HANCOCK, Robert Peter Dawbney, Dr

Active
St. Simon's Avenue, LondonSW15 6DU
Born April 1944
Director
Appointed 04 Jan 2007

OATES, Jason Mark

Active
St. Simon's Avenue, LondonSW15 6DU
Born July 1974
Director
Appointed 27 Jan 2012

SKWAREK, Thomas Edward

Active
St. Simon's Avenue, LondonSW15 6DU
Born February 1951
Director
Appointed 27 Jan 2012

HASANOV, Jeyhun

Resigned
Medical Suite 2 Fordie House, LondonSW1X 9PA
Secretary
Appointed 01 Jan 2011
Resigned 13 Jul 2011

MACFARLANE, David John, Mr.

Resigned
Holt Lodge, AshfordTN25 5JQ
Secretary
Appointed 04 Jan 2007
Resigned 01 Jan 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 2007
Resigned 04 Jan 2007

FISHBURN, John Dudley

Resigned
Gayfere Street, LondonSW1P 3HN
Born June 1946
Director
Appointed 09 Sept 2009
Resigned 20 Apr 2016

MACFARLANE, David John, Mr.

Resigned
Holt Lodge, AshfordTN25 5JQ
Born April 1946
Director
Appointed 21 Jan 2007
Resigned 15 Sept 2011

VAN HORN, Karl Robertson

Resigned
Shortwoods Road, New Fairfield
Born February 1935
Director
Appointed 09 Sept 2009
Resigned 07 Oct 2010

Persons with significant control

5

Mr Jason Mark Oates

Active
St. Simon's Avenue, LondonSW15 6DU
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Dr Robert Peter Hancock

Active
St. Simon's Avenue, LondonSW15 6DU
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Blackburn Gray

Active
St. Simon's Avenue, LondonSW15 6DU
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Edward Skwarek

Active
St. Simon's Avenue, LondonSW15 6DU
Born February 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Claire Marie Gurney

Active
St. Simon's Avenue, LondonSW15 6DU
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Capital Cancellation Shares
20 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Resolution
20 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Partial Exemption
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2012
AR01AR01
Appoint Person Secretary Company With Name
30 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2011
TM02Termination of Secretary
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2010
AAAnnual Accounts
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Resolution
8 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
1 June 2009
88(2)Return of Allotment of Shares
Legacy
28 May 2009
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
17 February 2009
AAMDAAMD
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
22 June 2007
287Change of Registered Office
Legacy
24 April 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
88(2)R88(2)R
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
7 March 2007
123Notice of Increase in Nominal Capital
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
288bResignation of Director or Secretary
Incorporation Company
4 January 2007
NEWINCIncorporation