Company NamePrelle Healthcare Limited
DirectorMichelle Elliott
Company StatusActive
Company Number10009567
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 1 month ago)
Previous NamePrestige Healthcare Solutions Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Michelle Elliott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(same day as company formation)
RoleRecruitment Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Rotunda Business Centre Thorncliffe Road
Chapeltown
Sheffield
S35 2PG
Secretary NameSSG Recruitment Limited (Corporation)
StatusResigned
Appointed17 February 2016(same day as company formation)
Correspondence AddressThe Dower House 108 High Street
Berkhamsted
Herts
HP4 2BL

Location

Registered AddressXmp Offices 2 Starnhill Close
Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Accounts

Latest Accounts28 February 2022 (2 years ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2023 (1 year, 1 month ago)
Next Return Due1 March 2024 (overdue)

Charges

29 September 2020Delivered on: 29 September 2020
Persons entitled: Team Factors LTD

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
21 August 2020Delivered on: 21 August 2020
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
18 April 2019Delivered on: 18 April 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
3 March 2017Delivered on: 9 March 2017
Persons entitled: Ashley Commercial Finance Limited

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

18 April 2023Registered office address changed from 7 Rotunda Business Centre Thorncliffe Road Chapeltown Sheffield S35 2PG England to Xmp Offices 2 Starnhill Close Ecclesfield Sheffield S35 9TG on 18 April 2023 (1 page)
18 April 2023Satisfaction of charge 100095670004 in full (1 page)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
8 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
4 September 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
2 September 2021Registered office address changed from 2 Starnhill Close Ecclesfield Sheffield S35 9TG England to 7 Rotunda Business Centre Thorncliffe Road Chapeltown Sheffield S35 2PG on 2 September 2021 (1 page)
24 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
29 September 2020Registration of charge 100095670005, created on 29 September 2020 (12 pages)
21 August 2020Registration of charge 100095670004, created on 21 August 2020 (13 pages)
11 August 2020Satisfaction of charge 100095670003 in full (1 page)
25 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
5 June 2019Confirmation statement made on 16 February 2019 with updates (3 pages)
5 June 2019Registered office address changed from 4 Mellor Lea Farm Close Ecclesfield Sheffield S35 9TW England to 2 Starnhill Close Ecclesfield Sheffield S35 9TG on 5 June 2019 (1 page)
5 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-01
(3 pages)
23 April 2019Termination of appointment of Ssg Recruitment Limited as a secretary on 18 April 2019 (1 page)
23 April 2019Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL United Kingdom to 4 Mellor Lea Farm Close Ecclesfield Sheffield S35 9TW on 23 April 2019 (1 page)
23 April 2019Satisfaction of charge 100095670002 in full (1 page)
18 April 2019Registration of charge 100095670003, created on 18 April 2019 (37 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
27 March 2019Satisfaction of charge 100095670001 in full (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
26 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 March 2017Registration of charge 100095670002, created on 3 March 2017 (12 pages)
9 March 2017Registration of charge 100095670002, created on 3 March 2017 (12 pages)
3 October 2016Registration of charge 100095670001, created on 30 September 2016 (24 pages)
3 October 2016Registration of charge 100095670001, created on 30 September 2016 (24 pages)
17 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 100
(23 pages)
17 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-17
  • GBP 100
(23 pages)