Company NameProspect Health Ltd
DirectorLeigh John Skinner
Company StatusActive
Company Number05110087
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Previous NamesProspect Optical Limited and Prospect Retail Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Leigh John Skinner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Clarendon House
Victoria Avenue
Harrogate
HG1 1JD
Secretary NameLeigh John Skinner
NationalityBritish
StatusCurrent
Appointed02 March 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Clarendon House
Victoria Avenue
Harrogate
HG1 1JD
Director NamePaul Michael Ashall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressApartment 10 Park Place
126-130 Valley Drive
Harrogate
North Yorkshire
HG2 0JT
Secretary NamePaul Michael Ashall
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressApartment 10 Park Place
126-130 Valley Drive
Harrogate
North Yorkshire
HG2 0JT
Director NameMr Paul Michael Ashall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwoods Barn
Dacre
Harrogate
North Yorkshire
HG3 4EU

Contact

Websitewww.medica-tradefair.com
Telephone01471 530028
Telephone regionIsle of Skye – Broadford

Location

Registered Address2 Victoria Avenue
Harrogate
HG1 1EL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£168,994
Cash£17
Current Liabilities£66,518

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Charges

10 November 2021Delivered on: 12 November 2021
Persons entitled: Paul Michael Ashall

Classification: A registered charge
Outstanding
10 November 2021Delivered on: 12 November 2021
Persons entitled: Hannah Hoffman

Classification: A registered charge
Outstanding
24 March 2020Delivered on: 27 March 2020
Persons entitled:
Leigh John Skinner
Paul Michael Ashall

Classification: A registered charge
Outstanding
13 April 2016Delivered on: 21 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
5 August 2023Appointment of Mr Liam Fordham as a director on 1 August 2023 (2 pages)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 January 2023Registered office address changed from 2nd Floor Clarendon House Victoria Avenue Harrogate HG1 1JD to 2 Victoria Avenue Harrogate HG1 1EL on 30 January 2023 (1 page)
6 January 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
4 July 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
19 May 2022Cessation of Prospect Health Holdings Limited as a person with significant control on 10 May 2022 (1 page)
19 May 2022Notification of Global Talent Partners Ltd as a person with significant control on 10 May 2022 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
12 November 2021Registration of charge 051100870004, created on 10 November 2021 (23 pages)
12 November 2021Registration of charge 051100870003, created on 10 November 2021 (23 pages)
11 November 2021Termination of appointment of Paul Michael Ashall as a director on 10 November 2021 (1 page)
17 August 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
10 June 2021Satisfaction of charge 051100870002 in full (1 page)
1 April 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
9 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 March 2020Registration of charge 051100870002, created on 24 March 2020 (21 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 July 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
15 July 2019Notification of Prospect Health Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
15 July 2019Cessation of Bastian Enterprises Ltd as a person with significant control on 29 March 2019 (1 page)
15 July 2019Cessation of Pma Commercial Ltd as a person with significant control on 29 March 2019 (1 page)
11 April 2019Cancellation of shares. Statement of capital on 22 February 2019
  • GBP 604.50
(4 pages)
11 April 2019Purchase of own shares. (3 pages)
29 March 2019Memorandum and Articles of Association (28 pages)
29 March 2019Satisfaction of charge 051100870001 in full (1 page)
25 March 2019Change of share class name or designation (2 pages)
21 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Forfeiture of shares 22/02/2019
(3 pages)
12 March 2019Statement by Directors (1 page)
12 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 August 2018Change of details for Bastian Enterprises Ltd as a person with significant control on 27 April 2018 (2 pages)
16 August 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
16 August 2018Notification of Pma Commercial Ltd as a person with significant control on 27 April 2018 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
15 September 2017Notification of Bastian Enterprises Ltd as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
15 September 2017Notification of Bastian Enterprises Ltd as a person with significant control on 6 April 2016 (1 page)
15 September 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
28 March 2017Appointment of Mr. Paul Michael Ashall as a director on 1 March 2017 (3 pages)
28 March 2017Appointment of Mr. Paul Michael Ashall as a director on 1 March 2017 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 712.95
(8 pages)
12 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 712.95
(8 pages)
21 April 2016Registration of charge 051100870001, created on 13 April 2016 (18 pages)
21 April 2016Registration of charge 051100870001, created on 13 April 2016 (18 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 712.95
(7 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 712.95
(7 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 620
(5 pages)
16 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 620
(5 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Company name changed prospect retail LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
3 June 2014Company name changed prospect retail LTD\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages)
25 July 2013Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages)
25 July 2013Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages)
25 July 2013Director's details changed for Mr. Leigh John Skinner on 5 December 2012 (2 pages)
25 July 2013Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages)
25 July 2013Secretary's details changed for Leigh John Skinner on 5 December 2012 (2 pages)
22 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Princes Exchange, Princes Square Leeds West Yorkshire LS1 4HY on 10 December 2012 (1 page)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
20 May 2011Resolutions
  • RES13 ‐ Sub divided 17/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2011Resolutions
  • RES13 ‐ Sub divided 17/05/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2011Sub-division of shares on 17 May 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Sub-division of shares on 17 May 2011 (5 pages)
11 May 2011Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages)
11 May 2011Director's details changed for Leigh John Skinner on 1 December 2010 (3 pages)
30 March 2011Termination of appointment of Paul Ashall as a secretary (2 pages)
30 March 2011Termination of appointment of Paul Ashall as a director (2 pages)
30 March 2011Appointment of Leigh John Skinner as a secretary (3 pages)
30 March 2011Termination of appointment of Paul Ashall as a secretary (2 pages)
30 March 2011Appointment of Leigh John Skinner as a secretary (3 pages)
30 March 2011Termination of appointment of Paul Ashall as a director (2 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2009Ad 10/06/09\gbp si 20@1=20\gbp ic 600/620\ (2 pages)
22 June 2009Ad 10/06/09\gbp si 20@1=20\gbp ic 600/620\ (2 pages)
16 June 2009Return made up to 23/04/09; no change of members (4 pages)
16 June 2009Return made up to 23/04/09; no change of members (4 pages)
6 June 2009Ad 03/06/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 June 2009Memorandum and Articles of Association (14 pages)
6 June 2009Ad 03/06/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages)
6 June 2009Memorandum and Articles of Association (14 pages)
6 June 2009Nc inc already adjusted 03/06/09 (2 pages)
6 June 2009Nc inc already adjusted 03/06/09 (2 pages)
6 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 March 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
14 May 2008Return made up to 23/04/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / paul ashall / 01/03/2008 (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2007Secretary's particulars changed;director's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Registered office changed on 24/04/07 from: valley house hornbeam park hookstone road harrogate north yorkshire HG2 8QT (1 page)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 23/04/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: valley house hornbeam park hookstone road harrogate north yorkshire HG2 8QT (1 page)
30 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
16 May 2006Return made up to 23/04/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
24 May 2005Return made up to 23/04/05; full list of members (3 pages)
24 May 2005Return made up to 23/04/05; full list of members (3 pages)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Registered office changed on 20/05/05 from: 3 high view burnt yates harrogate north yorkshire HG3 3HH (1 page)
20 May 2005Registered office changed on 20/05/05 from: 3 high view burnt yates harrogate north yorkshire HG3 3HH (1 page)
5 May 2004Company name changed prospect optical LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed prospect optical LIMITED\certificate issued on 05/05/04 (2 pages)
23 April 2004Incorporation (11 pages)
23 April 2004Incorporation (11 pages)