PRUDENT HEALTH SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewRegistration of charge 075673780002, created on 2025-10-03

View Document

11/07/2511 July 2025 Previous accounting period extended from 2025-03-31 to 2025-06-30

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with updates

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

13/06/2513 June 2025 Notification of Tawanda Mudavanhu as a person with significant control on 2025-06-12

View Document

13/06/2513 June 2025 Cessation of Sylvester Mutsigwa as a person with significant control on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Sylvester Mutsigwa as a director on 2025-06-12

View Document

13/06/2513 June 2025 Appointment of Mr Tawanda Mudavanhu as a director on 2025-06-12

View Document

13/06/2513 June 2025 Termination of appointment of Patience Mutsigwa as a secretary on 2025-06-12

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

07/03/237 March 2023 Cessation of Idah Chikuya as a person with significant control on 2023-03-01

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 075673780001 in full

View Document

10/10/2110 October 2021 Notification of Idah Chikuya as a person with significant control on 2021-10-01

View Document

10/10/2110 October 2021 Cessation of Elizabeth Mutsigwa as a person with significant control on 2021-10-01

View Document

10/10/2110 October 2021 Notification of Sylvester Mutsigwa as a person with significant control on 2021-10-01

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

27/09/2127 September 2021 Appointment of Mr Sylvester Mutsigwa as a director on 2021-09-20

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075673780001

View Document

16/05/1316 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHRISTINE MUTSIGWA / 01/03/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 107 CHURCH STREET WALSALL WEST MIDLANDS WS3 3JQ ENGLAND

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 DISS40 (DISS40(SOAD))

View Document

10/12/1210 December 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/11/1210 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/05/1113 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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