PRUDENT HEALTH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registration of charge 075673780002, created on 2025-10-03 |
| 11/07/2511 July 2025 | Previous accounting period extended from 2025-03-31 to 2025-06-30 |
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 13/06/2513 June 2025 | Notification of Tawanda Mudavanhu as a person with significant control on 2025-06-12 |
| 13/06/2513 June 2025 | Cessation of Sylvester Mutsigwa as a person with significant control on 2025-06-12 |
| 13/06/2513 June 2025 | Termination of appointment of Sylvester Mutsigwa as a director on 2025-06-12 |
| 13/06/2513 June 2025 | Appointment of Mr Tawanda Mudavanhu as a director on 2025-06-12 |
| 13/06/2513 June 2025 | Termination of appointment of Patience Mutsigwa as a secretary on 2025-06-12 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with updates |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | Micro company accounts made up to 2024-03-31 |
| 03/06/253 June 2025 | Registered office address changed from West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom to Office 20 West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA on 2025-06-03 |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
| 22/04/2422 April 2024 | Registered office address changed from Grove House Grove Terrace Walsall WS1 2NE England to West Midlands House Ltd Mailbox 6 a Singh Accountancy, Gipsy Lane Willenhall West Midlands WV13 2HA on 2024-04-22 |
| 22/04/2422 April 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/11/2314 November 2023 | Registered office address changed from Pure Offices Broadwell Road Oldbury West Midlands B69 4BY to Grove House Grove Terrace Walsall WS1 2NE on 2023-11-14 |
| 16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-03-31 |
| 07/03/237 March 2023 | Cessation of Idah Chikuya as a person with significant control on 2023-03-01 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/02/2211 February 2022 | Satisfaction of charge 075673780001 in full |
| 10/10/2110 October 2021 | Notification of Idah Chikuya as a person with significant control on 2021-10-01 |
| 10/10/2110 October 2021 | Cessation of Elizabeth Mutsigwa as a person with significant control on 2021-10-01 |
| 10/10/2110 October 2021 | Notification of Sylvester Mutsigwa as a person with significant control on 2021-10-01 |
| 10/10/2110 October 2021 | Confirmation statement made on 2021-10-10 with updates |
| 27/09/2127 September 2021 | Appointment of Mr Sylvester Mutsigwa as a director on 2021-09-20 |
| 31/05/2131 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/05/2123 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 19/05/1819 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/03/1817 March 2018 | DISS40 (DISS40(SOAD)) |
| 06/03/186 March 2018 | FIRST GAZETTE |
| 25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/06/1620 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/06/1519 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/09/149 September 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/01/1410 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075673780001 |
| 16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 15/05/1315 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHRISTINE MUTSIGWA / 01/03/2013 |
| 15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 107 CHURCH STREET WALSALL WEST MIDLANDS WS3 3JQ ENGLAND |
| 15/05/1315 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/12/1211 December 2012 | DISS40 (DISS40(SOAD)) |
| 10/12/1210 December 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 10/12/1210 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 10/11/1210 November 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 11/09/1211 September 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 12/05/1112 May 2011 | 12/05/11 STATEMENT OF CAPITAL GBP 100 |
| 17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRUDENT HEALTH SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company