Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
Company Information for

PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

8 White Oak Square, London Road, Swanley, BR8 7AG,
Company Registration Number
06053196
Private Limited Company
Active

Company Overview

About Peterborough (progress Health) Holdings Ltd
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED was founded on 2007-01-15 and has its registered office in Swanley. The organisation's status is listed as "Active". Peterborough (progress Health) Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
 
Legal Registered Office
8 White Oak Square
London Road
Swanley
BR8 7AG
Other companies in BR8
 
Filing Information
Company Number 06053196
Company ID Number 06053196
Date formed 2007-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-15
Return next due 2025-01-29
Type of accounts GROUP
Last Datalog update: 2024-04-12 09:37:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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 PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Company Secretary 2013-11-04
ANDREW BRIAN DEACON
Director 2016-06-27
CARL HARVEY DIX
Director 2016-01-29
MARK CHRISTOPHER WAYMENT
Director 2008-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CLAIRE CHRISTIANE HAMES
Director 2013-04-10 2018-05-10
ROBERT JAMES NEWTON
Director 2012-03-12 2018-05-04
RICHARD SMITH
Director 2015-06-25 2016-01-29
JAMIE PRITCHARD
Director 2013-04-10 2015-06-25
MARK DENING BRADSHAW
Director 2007-11-20 2015-05-12
MARK JONATHAN DOOLEY
Director 2007-03-23 2015-05-12
GEOFFREY ALAN QUAIFE
Director 2007-09-18 2015-04-27
MATTHEW JAMES ROLLINGS
Company Secretary 2013-04-26 2013-11-04
MARTIN STEVENS
Company Secretary 2009-04-30 2013-04-26
PATRICK MATTHEW BOOCOCK
Director 2010-12-10 2013-04-10
PAUL CHRISTOPHER SERKIS
Director 2009-04-20 2013-04-10
PHILLIP JOHN COOPER
Director 2007-09-18 2011-10-01
LLOYD ESAU
Director 2007-06-18 2010-12-10
DAVID JOHN COLLINS
Director 2007-06-18 2010-07-05
TIMOTHY JAMES ROWBURY
Company Secretary 2007-08-30 2009-04-30
JONATHAN MARK ENTRACT
Director 2007-09-18 2008-07-08
ROBERT JOHN TALLENTIRE
Company Secretary 2007-03-12 2007-08-30
DOMINIC TAN
Company Secretary 2007-03-21 2007-08-30
MARK DENING BRADSHAW
Director 2007-03-12 2007-08-30
ANDREW HUNTER
Director 2007-03-12 2007-08-30
SISEC LIMITED
Company Secretary 2007-01-15 2007-03-12
LOVITING LIMITED
Director 2007-01-15 2007-03-12
SERJEANTS'INN NOMINEES LIMITED
Director 2007-01-15 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN DEACON PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-02-14 CURRENT 2007-10-15 Active
ANDREW BRIAN DEACON THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Director 2016-11-07 CURRENT 2009-11-18 Active
ANDREW BRIAN DEACON THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Director 2016-11-07 CURRENT 2009-11-19 Active
ANDREW BRIAN DEACON PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED Director 2016-06-27 CURRENT 2007-01-15 Active
ANDREW BRIAN DEACON PETERBOROUGH (PROGRESS HEALTH) PLC Director 2016-06-27 CURRENT 2007-01-16 Active
ANDREW BRIAN DEACON PETERBOROUGH HOSPITAL INVESTMENTS LIMITED Director 2016-06-20 CURRENT 2007-04-20 Active
CARL HARVEY DIX PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED Director 2016-01-29 CURRENT 2007-01-15 Active
CARL HARVEY DIX PETERBOROUGH (PROGRESS HEALTH) PLC Director 2016-01-29 CURRENT 2007-01-16 Active
MARK CHRISTOPHER WAYMENT INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2017-11-27 CURRENT 2006-04-27 Active
MARK CHRISTOPHER WAYMENT INTEGRATED BRADFORD SPV ONE LIMITED Director 2017-11-27 CURRENT 2006-04-27 Active
MARK CHRISTOPHER WAYMENT THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Director 2015-07-07 CURRENT 2009-11-18 Active
MARK CHRISTOPHER WAYMENT THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Director 2015-07-07 CURRENT 2009-11-19 Active
CHRISTOPHER THOMAS 1ST COMMERCIAL FUNDING LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
MARK CHRISTOPHER WAYMENT HOLDFAST TRAINING SERVICES LIMITED Director 2013-12-24 CURRENT 2000-10-23 Active
MARK CHRISTOPHER WAYMENT EASTBURY PARK LIMITED Director 2013-02-08 CURRENT 2006-06-07 Active
MARK CHRISTOPHER WAYMENT EASTBURY PARK (HOLDINGS) LIMITED Director 2013-02-08 CURRENT 2006-06-07 Active
MARK CHRISTOPHER WAYMENT PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED Director 2008-07-08 CURRENT 2007-01-15 Active
MARK CHRISTOPHER WAYMENT PETERBOROUGH (PROGRESS HEALTH) PLC Director 2008-07-08 CURRENT 2007-01-16 Active
MARK CHRISTOPHER WAYMENT TT2 LIMITED Director 2008-06-19 CURRENT 2007-08-20 Active
MARK CHRISTOPHER WAYMENT TT2 (HOLDINGS) LIMITED Director 2008-06-19 CURRENT 2007-08-20 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
2024-03-18Director's details changed for Mr Alexander Victor Thorne on 2024-03-08
2024-02-19Annotation
2024-01-23CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-10-06DIRECTOR APPOINTED MR JONATHAN LAURENCE DAVID CARTER
2023-01-27CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-28Director's details changed for Mr Mark Christopher Wayment on 2015-09-05
2022-01-28CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-28CH01Director's details changed for Mr Mark Christopher Wayment on 2015-09-05
2021-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-24AP01DIRECTOR APPOINTED MR GLENN SINCLAIR PEARCE
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL KNIGHT
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM C/O Hcp Social Infrastructure (Uk) Limited 8 White Oak Square, London Road Swanley Kent BR8 7AG
2021-05-10PSC05Change of details for Jlif Holdings (Peterborough Hospital) Limited as a person with significant control on 2020-03-20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP SOCIAL INFRASTRUCTURE (UK) LIMITED on 2021-04-23
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-12-16CH01Director's details changed for Mr Alexander Victor Thorne on 2020-09-30
2020-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-14CH01Director's details changed for Mr Alexander Victor Thorne on 2020-07-14
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHRISTOPHER FREDERICK PARKER
2020-04-01AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2020-03-31AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM DRIVER
2020-03-09CH01Director's details changed for Mr Richard Daniel Knight on 2020-03-09
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-05AP01DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN DEACON
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-18AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER FREDERICK PARKER
2019-05-15AP01DIRECTOR APPOINTED MR RICHARD DANIEL KNIGHT
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL HARVEY DIX
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-26AP01DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HAMES
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-01AP01DIRECTOR APPOINTED MR ANDREW BRIAN DEACON
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-01AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR CARL HARVEY DIX
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-01AP01DIRECTOR APPOINTED MR RICHARD SMITH
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRADSHAW
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOOLEY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-05AR0115/01/15 FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 22/08/2014
2014-05-14AUDAUDITOR'S RESIGNATION
2014-05-13AUDAUDITOR'S RESIGNATION
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-27AR0115/01/14 FULL LIST
2013-11-04AP04CORPORATE SECRETARY APPOINTED HCP SOCIAL INFRASTRUCTURE (UK) LTD
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ROLLINGS
2013-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-29AP03SECRETARY APPOINTED MR MATTHEW JAMES ROLLINGS
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY MARTIN STEVENS
2013-04-18AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SERKIS
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOOCOCK
2013-04-17AP01DIRECTOR APPOINTED MS JOANNA CLAIRE CHRISTIANE HAMES
2013-03-19RES01ADOPT ARTICLES 18/06/2007
2013-01-25AR0115/01/13 FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NEWTON / 24/01/2013
2012-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-29AP01DIRECTOR APPOINTED MR ROBERT JAMES NEWTON
2012-02-02AR0115/01/12 FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 01/10/2011
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 01/10/2011
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MATTHEW BOOCOCK / 14/09/2011
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 3 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG
2011-01-25AR0115/01/11 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR PATRICK MATTHEW BOOCOCK
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD ESAU
2010-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLLINS
2010-02-02AR0115/01/10 FULL LIST
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN STEVENS / 06/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER SERKIS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN QUAIFE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LLOYD ESAU / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COLLINS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DOOLEY / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DENING BRADSHAW / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 02/11/2009
2009-05-12288aSECRETARY APPOINTED MARTIN STEVENS
2009-05-08288aDIRECTOR APPOINTED PAUL CHRISTOPHER SERKIS
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY ROWBURY
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-09363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED MARK CHRISTOPHER WAYMENT
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ENTRACT
2008-02-07363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-05288bSECRETARY RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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 PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-07-19 Outstanding ABN AMRO TRUSTEES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED
Trademarks
We have not found any records of PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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 (64203 - Activities of construction holding companies) as PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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 PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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 PETERBOROUGH (PROGRESS HEALTH) HOLDINGS 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.