Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE NURSING (FRANCHISE) LIMITED
Company Information for

PRESTIGE NURSING (FRANCHISE) LIMITED

Kirkgate, 19-31 Church Street, Epsom, KT17 4PF,
Company Registration Number
03293367
Private Limited Company
Active

Company Overview

About Prestige Nursing (franchise) Ltd
PRESTIGE NURSING (FRANCHISE) LIMITED was founded on 1996-12-17 and has its registered office in Epsom. The organisation's status is listed as "Active". Prestige Nursing (franchise) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PRESTIGE NURSING (FRANCHISE) LIMITED
 
Legal Registered Office
Kirkgate
19-31 Church Street
Epsom
KT17 4PF
Other companies in SM6
 
Filing Information
Company Number 03293367
Company ID Number 03293367
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-05-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
Last Datalog update: 2024-04-17 10:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE NURSING (FRANCHISE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE NURSING (FRANCHISE) LIMITED

Current Directors
Officer Role Date Appointed
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Company Secretary 2017-03-31
LAURENT PAUL JOSEPH ARNAUDO
Director 2017-03-31
SÉBASTIEN RAYMOND DE TRAMASURE
Director 2017-03-31
SAROSH MISTRY
Director 2017-03-31
DIDIER JEAN-MARIE BERNARD SANDOZ
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS PAUL, FRANCOIS MACHUEL
Director 2017-03-31 2017-09-01
DIANE PATRICIA JARED
Company Secretary 1999-11-01 2017-03-31
JONATHAN PETER BRUCE
Director 1996-12-17 2017-03-31
PETER BARRIE BRUCE
Director 1996-12-17 2012-03-31
PETER BARRIE BRUCE
Company Secretary 1996-12-17 1999-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-12-17 1996-12-17
WATERLOW NOMINEES LIMITED
Nominated Director 1996-12-17 1996-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SODEXO CORPORATE SERVICES (NO.2) LIMITED PORTFOLIO CATERING LTD. Company Secretary 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE HOSPITALITY (SCOTLAND) LIMITED Company Secretary 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES OUTSIDE LIMITED Company Secretary 2017-12-27 CURRENT 1996-08-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED K & S (408) LIMITED Company Secretary 2017-12-27 CURRENT 2001-02-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE UK LIMITED Company Secretary 2017-12-27 CURRENT 2001-06-27 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HEATHCOTES STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 2003-01-28 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING LIMITED Company Secretary 2017-12-27 CURRENT 2005-04-07 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED APAN LIMITED Company Secretary 2017-12-27 CURRENT 1990-07-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED HERITAGE PORTFOLIO LIMITED Company Secretary 2017-12-27 CURRENT 2002-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED STADIA CATERING SERVICES LIMITED Company Secretary 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED LINDLEY CATERING INVESTMENTS LIMITED Company Secretary 2017-12-27 CURRENT 1968-10-02 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED CENTERPLATE EUROPE LIMITED Company Secretary 2017-12-27 CURRENT 2013-03-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 1999-12-13 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE GOOD EATING HOLDINGS COMPANY LIMITED Company Secretary 2017-11-05 CURRENT 2004-08-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE MEDICAL RECRUITMENT LIMITED Company Secretary 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PADSCA LIMITED Company Secretary 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING (SCOTLAND) LIMITED Company Secretary 2017-03-31 CURRENT 1993-04-08 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PRESTIGE NURSING LIMITED Company Secretary 2017-03-31 CURRENT 1971-04-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PENCOM UK LIMITED Company Secretary 2016-10-14 CURRENT 1997-06-12 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 1997-07-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED ENTEGRA EUROPE UK LIMITED Company Secretary 2016-10-14 CURRENT 1993-02-05 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PSL PURCHASING LIMITED Company Secretary 2016-10-14 CURRENT 1993-06-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO VENTURES UK LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Company Secretary 2016-09-01 CURRENT 1995-11-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES SCOTLAND LIMITED Company Secretary 2016-09-01 CURRENT 1976-01-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO REMOTE SITES HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 1998-12-16 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOLDINGS LIMITED Company Secretary 2016-07-04 CURRENT 1994-11-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED RUGBY TRAVEL & HOSPITALITY LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE BEDFORDSHIRE, NORTHAMPTONSHIRE, CAMBRIDGESHIRE AND HERTFORDSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE SOUTH YORKSHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-20 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORFOLK AND SUFFOLK COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-05-08 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE ESSEX COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE CUMBRIA AND LANCASHIRE COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED THE NORTHUMBRIA COMMUNITY REHABILITATION COMPANY LIMITED Company Secretary 2015-02-04 CURRENT 2013-12-04 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO PROPERTY SOLUTIONS LIMITED Company Secretary 2013-01-01 CURRENT 1991-01-18 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO GLOBAL SERVICES UK LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO HOME CARE SERVICES UK LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED INSIDE WORKING C.I.C. Company Secretary 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
SODEXO CORPORATE SERVICES (NO.2) LIMITED SODEXO LIMITED Company Secretary 2012-01-31 CURRENT 1965-03-26 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED SPORTS TRAVEL AND HOSPITALITY LIMITED Company Secretary 2010-07-23 CURRENT 2010-07-22 Active
SODEXO CORPORATE SERVICES (NO.2) LIMITED PLUXEE UK LTD Company Secretary 2007-10-30 CURRENT 1992-01-23 Active
LAURENT PAUL JOSEPH ARNAUDO PORTFOLIO CATERING LTD. Director 2017-12-27 CURRENT 1999-07-30 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HERITAGE HOSPITALITY (SCOTLAND) LIMITED Director 2017-12-27 CURRENT 2002-02-04 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES OUTSIDE LIMITED Director 2017-12-27 CURRENT 1996-08-08 Active
LAURENT PAUL JOSEPH ARNAUDO K & S (408) LIMITED Director 2017-12-27 CURRENT 2001-02-26 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE UK LIMITED Director 2017-12-27 CURRENT 2001-06-27 Active
LAURENT PAUL JOSEPH ARNAUDO HEATHCOTES STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 2003-01-28 Active
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING LIMITED Director 2017-12-27 CURRENT 2005-04-07 Active
LAURENT PAUL JOSEPH ARNAUDO APAN LIMITED Director 2017-12-27 CURRENT 1990-07-12 Active
LAURENT PAUL JOSEPH ARNAUDO HERITAGE PORTFOLIO LIMITED Director 2017-12-27 CURRENT 2002-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO STADIA CATERING SERVICES LIMITED Director 2017-12-27 CURRENT 1967-08-22 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO LINDLEY CATERING INVESTMENTS LIMITED Director 2017-12-27 CURRENT 1968-10-02 Active
LAURENT PAUL JOSEPH ARNAUDO CENTERPLATE EUROPE LIMITED Director 2017-12-27 CURRENT 2013-03-22 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING COMPANY LIMITED Director 2017-11-05 CURRENT 1999-12-13 Active
LAURENT PAUL JOSEPH ARNAUDO THE GOOD EATING HOLDINGS COMPANY LIMITED Director 2017-11-05 CURRENT 2004-08-03 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2010-07-22 Active
LAURENT PAUL JOSEPH ARNAUDO SPORTS TRAVEL AND HOSPITALITY GROUP LIMITED Director 2017-05-03 CURRENT 2014-04-01 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE TICKETING & HOSPITALITY LIMITED Director 2017-05-03 CURRENT 2012-10-23 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO ROBERT SAGE LIMITED Director 2017-03-31 CURRENT 1998-01-12 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
LAURENT PAUL JOSEPH ARNAUDO PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO VENTURES UK LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO LIMITED Director 2016-08-19 CURRENT 1965-03-26 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SUPPORT SERVICES LIMITED Director 2016-07-04 CURRENT 1995-11-03 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO GLOBAL SERVICES UK LIMITED Director 2016-07-04 CURRENT 2012-07-17 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES SCOTLAND LIMITED Director 2016-07-04 CURRENT 1976-01-22 Active
LAURENT PAUL JOSEPH ARNAUDO SODEXO REMOTE SITES HOLDINGS LIMITED Director 2016-07-04 CURRENT 1998-12-16 Active
SÉBASTIEN RAYMOND DE TRAMASURE PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SÉBASTIEN RAYMOND DE TRAMASURE PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SAROSH MISTRY ROBERT SAGE LIMITED Director 2017-03-31 CURRENT 1998-01-12 Active - Proposal to Strike off
SAROSH MISTRY PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-03-31 CURRENT 2001-12-11 Active - Proposal to Strike off
SAROSH MISTRY PADSCA LIMITED Director 2017-03-31 CURRENT 2011-03-17 Active - Proposal to Strike off
SAROSH MISTRY PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-03-31 CURRENT 1993-04-08 Active
SAROSH MISTRY PRESTIGE NURSING LIMITED Director 2017-03-31 CURRENT 1971-04-05 Active
SAROSH MISTRY SODEXO HOME CARE SERVICES UK LIMITED Director 2017-03-13 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ ROBERT SAGE LIMITED Director 2017-09-01 CURRENT 1998-01-12 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE MEDICAL RECRUITMENT LIMITED Director 2017-09-01 CURRENT 2001-12-11 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PADSCA LIMITED Director 2017-09-01 CURRENT 2011-03-17 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ SODEXO HOME CARE SERVICES UK LIMITED Director 2017-09-01 CURRENT 2012-04-04 Active - Proposal to Strike off
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING LIMITED Director 2017-09-01 CURRENT 1971-04-05 Active
DIDIER JEAN-MARIE BERNARD SANDOZ PRESTIGE NURSING (SCOTLAND) LIMITED Director 2017-08-26 CURRENT 1993-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25DIRECTOR APPOINTED MS SARAH HUGHES
2024-04-24DIRECTOR APPOINTED ALEXANDER MCNUTT
2023-05-30FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/08/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-08-13AP01DIRECTOR APPOINTED MS VICTORIA SAPOJNIC
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR GILLES BERNARD VESTUR
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/19 FROM Greenview House 5 Manor Road Wallington Surrey SM6 0BW
2019-11-04AP01DIRECTOR APPOINTED MR GILLES BERNARD VESTUR
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JEAN-PIERRE BOUDOUIN MOREL
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-08-13AP01DIRECTOR APPOINTED MR NICOLAS JEAN-PIERRE BOUDOUIN MOREL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SéBASTIEN RAYMOND DE TRAMASURE
2018-06-22AA01Previous accounting period shortened from 31/08/17 TO 30/08/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-03AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DENIS PAUL, FRANCOIS MACHUEL
2017-10-20AP01DIRECTOR APPOINTED MR DIDIER SANDOZ
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR SAROSH MISTRY
2017-04-06AP01DIRECTOR APPOINTED MR LAURENT PAUL JOSEPH ARNAUDO
2017-04-06AP01DIRECTOR APPOINTED MR SÉBASTIEN RAYMOND DE TRAMASURE
2017-04-06AP01DIRECTOR APPOINTED MR DENIS PAUL, FRANCOIS MACHUEL
2017-04-04AP04Appointment of Sodexo Corporate Services (No.2) Limited as company secretary on 2017-03-31
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER BRUCE
2017-04-04TM02Termination of appointment of Diane Patricia Jared on 2017-03-31
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-31AR0117/12/15 ANNUAL RETURN FULL LIST
2015-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-17AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0117/12/12 FULL LIST
2012-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE
2012-02-08AR0117/12/11 FULL LIST
2012-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS DIANE PATRICIA JARED / 18/11/2011
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-02AR0117/12/10 FULL LIST
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-22AR0117/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRIE BRUCE / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BRUCE / 01/10/2009
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-16363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-19363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: FIRST FLOOR LEO HOUSE RAILWAY APPROACH WALLINGTON SURREY SM6 0JJ
2006-06-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-23363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-17363(288)SECRETARY RESIGNED
2000-01-17363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-11-21288aNEW SECRETARY APPOINTED
1999-07-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-22363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-05-15395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19288bDIRECTOR RESIGNED
1996-12-19288aNEW DIRECTOR APPOINTED
1996-12-19288bSECRETARY RESIGNED
1996-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to PRESTIGE NURSING (FRANCHISE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE NURSING (FRANCHISE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE NURSING (FRANCHISE) LIMITED

Intangible Assets
Patents
We have not found any records of PRESTIGE NURSING (FRANCHISE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE NURSING (FRANCHISE) LIMITED
Trademarks
We have not found any records of PRESTIGE NURSING (FRANCHISE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE NURSING (FRANCHISE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRESTIGE NURSING (FRANCHISE) LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE NURSING (FRANCHISE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE NURSING (FRANCHISE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE NURSING (FRANCHISE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.