Company NameProspect House (Malpas) Limited
DirectorsJoanne Elizabeth Scott and Mysing Care Limited
Company StatusActive
Company Number03272727
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMiss Joanne Elizabeth Scott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMysing Care Limited (Corporation)
StatusCurrent
Appointed27 November 2017(21 years, 1 month after company formation)
Appointment Duration6 years, 5 months
Correspondence Address9 Silkwood Park Fryers Way
Ossett
WF5 9TJ
Director NameCatherine Diana Howell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleMatron
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NamePeter Howell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NamePeter Howell
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Director NameMr Steve Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(19 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Ian Kimberley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(19 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.prospecthousemalpas.co.uk

Location

Registered Address9 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,753,101
Cash£1,495
Current Liabilities£519,265

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

23 December 2020Delivered on: 11 January 2021
Persons entitled: Mysing Hold Co LTD

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 August 2008Delivered on: 27 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a prospect house high street malpas cheshire t/no CH272264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 March 1997Delivered on: 10 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between peter howell and catherine diana howell (as trustee for the company),the company and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-prospect house high street malpas chester t/n-CH272264 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
1 March 1997Delivered on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (11 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
28 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
15 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
16 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (10 pages)
11 January 2021Registration of charge 032727270004, created on 23 December 2020 (58 pages)
12 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 April 2020Notification of Joanne Scott as a person with significant control on 30 March 2020 (2 pages)
6 April 2020Termination of appointment of Ian Kimberley as a director on 30 March 2020 (1 page)
6 April 2020Appointment of Ms Joanne Elizabeth Scott as a director on 30 March 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
22 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 November 2019Statement of capital on 22 November 2019
  • GBP 2.06
(5 pages)
22 November 2019Solvency Statement dated 31/10/19 (1 page)
22 November 2019Resolutions
  • RES14 ‐ Capitalise £562563.42 31/10/2019
  • RES13 ‐ Reoke auth capital restrictions 31/10/2019
(2 pages)
22 November 2019Statement by Directors (2 pages)
18 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 562,565.48
(3 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
7 November 2019Cessation of Mysing Care Limited as a person with significant control on 18 October 2019 (1 page)
7 November 2019Notification of Ph Malpas Limited as a person with significant control on 18 October 2019 (2 pages)
1 November 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
9 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
8 May 2018Accounts for a small company made up to 31 July 2017 (16 pages)
1 December 2017Termination of appointment of Steve Turner as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Steve Turner as a director on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Prospect House High Street Malpas SY14 8NR England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Prospect House High Street Malpas SY14 8NR England to 9 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 30 November 2017 (1 page)
27 November 2017Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Mysing Care Limited as a director on 27 November 2017 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 March 2017Registered office address changed from Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW England to Prospect House High Street Malpas SY14 8NR on 3 March 2017 (1 page)
3 March 2017Registered office address changed from Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW England to Prospect House High Street Malpas SY14 8NR on 3 March 2017 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW on 14 November 2016 (1 page)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Registered office address changed from 131 Edgware Road London W2 2AP to Murray Harcourt Accountants, Elizabeth House 13 - 19 Queen Street Leeds LS1 2TW on 14 November 2016 (1 page)
26 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 October 2016Termination of appointment of Peter Howell as a secretary on 19 October 2016 (1 page)
26 October 2016Appointment of Mr Ian Kimberley as a director on 19 October 2016 (2 pages)
26 October 2016Appointment of Mr Steve Turner as a director on 19 October 2016 (2 pages)
26 October 2016Termination of appointment of Peter Howell as a director on 19 October 2016 (1 page)
26 October 2016Appointment of Mr Steve Turner as a director on 19 October 2016 (2 pages)
26 October 2016Termination of appointment of Catherine Diana Howell as a director on 19 October 2016 (1 page)
26 October 2016Termination of appointment of Peter Howell as a secretary on 19 October 2016 (1 page)
26 October 2016Termination of appointment of Peter Howell as a director on 19 October 2016 (1 page)
26 October 2016Termination of appointment of Catherine Diana Howell as a director on 19 October 2016 (1 page)
26 October 2016Appointment of Mr Ian Kimberley as a director on 19 October 2016 (2 pages)
26 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
13 October 2016Satisfaction of charge 2 in full (2 pages)
13 October 2016Satisfaction of charge 2 in full (2 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
8 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2.06
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2.06
(5 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2.06
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2.06
(5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2.06
(5 pages)
12 November 2014Director's details changed for Catherine Howell on 1 November 2014 (2 pages)
12 November 2014Director's details changed for Catherine Howell on 1 November 2014 (2 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2.06
(5 pages)
12 November 2014Director's details changed for Catherine Howell on 1 November 2014 (2 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2.06
(5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2.06
(5 pages)
8 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2.06
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 November 2011Director's details changed for Catherine Howell on 1 November 2011 (2 pages)
11 November 2011Director's details changed for Peter Howell on 1 November 2011 (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Peter Howell on 1 November 2011 (2 pages)
11 November 2011Secretary's details changed for Peter Howell on 1 November 2011 (1 page)
11 November 2011Director's details changed for Catherine Howell on 1 November 2011 (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Peter Howell on 1 November 2011 (2 pages)
11 November 2011Secretary's details changed for Peter Howell on 1 November 2011 (1 page)
11 November 2011Director's details changed for Catherine Howell on 1 November 2011 (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
11 November 2011Secretary's details changed for Peter Howell on 1 November 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Director's details changed for Peter Howell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Catherine Howell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Howell on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Catherine Howell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Peter Howell on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Catherine Howell on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
19 June 2009Ad 11/06/09\gbp si [email protected]=0.06\gbp ic 2/2.06\ (2 pages)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 June 2009S-div\conve (1 page)
19 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
19 June 2009S-div\conve (1 page)
19 June 2009Ad 11/06/09\gbp si [email protected]=0.06\gbp ic 2/2.06\ (2 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2007Location of register of members (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 01/11/07; full list of members (2 pages)
31 December 2007Return made up to 01/11/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Return made up to 01/11/05; full list of members (2 pages)
21 November 2005Return made up to 01/11/05; full list of members (2 pages)
18 November 2004Return made up to 01/11/04; full list of members (7 pages)
18 November 2004Return made up to 01/11/04; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Return made up to 01/11/03; full list of members (7 pages)
20 November 2003Return made up to 01/11/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
20 November 2002Return made up to 01/11/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1999Return made up to 01/11/99; full list of members (6 pages)
14 December 1999Return made up to 01/11/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1998Return made up to 01/11/98; full list of members (5 pages)
5 November 1998Return made up to 01/11/98; full list of members (5 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Registered office changed on 24/09/98 from: prospect house high street malpas cheshire SY14 8NR (1 page)
24 September 1998Registered office changed on 24/09/98 from: prospect house high street malpas cheshire SY14 8NR (1 page)
13 November 1997Return made up to 01/11/97; full list of members (5 pages)
13 November 1997Return made up to 01/11/97; full list of members (5 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
24 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
21 November 1996Location of register of members (1 page)
21 November 1996Location of register of members (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 31 corsham street london N1 6DR (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: 31 corsham street london N1 6DR (1 page)
8 November 1996Director resigned (1 page)
1 November 1996Incorporation (18 pages)
1 November 1996Incorporation (18 pages)