DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Obchodní název

Prism UK Medical LTD

Obchodní jméno Prism Medical UK
Adresa
Unit 1
Tir Llwyd Industrial Estate
Rhyl
LL18 5JA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
26. únor 2019
Company Register Name Prism UK Medical Limited
Company Register Address Unit 4 Jubilee Business Park Jubilee Way
Wakefield
WF4 4TD
Company No. 04992349 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30. listopad 2021
Sector (SIC)28220 Manufacture of lifting and handling equipment
31090 Manufacture of other furniture
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Prism Medical Healthcare Limited Status: Active Notified: 06/04/2016 Companies House Number: 08840024 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Claydon-Butler, Christine Anne Grange Moor, Wakefield Status: Active Notified: 23/01/2023 Date of Birth: 04/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leek, Jason Charles Grange Moor, Wakefield, West Yorkshire Status: Active Notified: 23/01/2023 Date of Birth: 11/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Neale, Robert James Grange Moor, Wakefield, England Status: Active Notified: 28/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Reeves, Lee Thomas Grange Moor, Wakefield, West Yorkshire Status: Active Notified: 24/02/2020 Date of Birth: 09/1969 Occupation: Company Director Role: Director Country of Residence: Wales Nationality: British
    Appleyard, Graham Rastrick, Brighouse Status: Ceased Notified: 10/07/2006 Ceased: 28/11/2013 Occupation: General Manager Role: Director Country of Residence: England Nationality: British
    Hart, James Thomas Grange Moor, Wakefield Status: Ceased Notified: 24/02/2020 Ceased: 30/06/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Heaton, Dominic Mark Grange Moor, Wakefield Status: Ceased Notified: 21/06/2023 Ceased: 30/11/2023 Date of Birth: 09/1972 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Heaton, Dominic Mark Grange Moor, Wakefield Status: Ceased Notified: 21/06/2023 Ceased: 30/11/2023 Role: Secretary
    Morton, Paul Harvey Grange Moor, Wakefield Status: Ceased Notified: 24/02/2020 Ceased: 23/01/2023 Occupation: Company Director Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (10)

    gb-flag GB Assured Patient Lifting Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 07083940 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Care Free Lifting Limited Status: Active Notified: 06/04/2016 Companies House Number: 02901596 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Care Free Lifting Limited Status: Active Notified: 06/04/2016 Companies House Number: 02901596 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Care-Ability Holdings Limited Status: Active Notified: 03/07/2019 Companies House Number: 11814800 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Mackworth Healthcare Limited Status: Active Notified: 06/04/2016 Companies House Number: 01634538 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Saluss Limited Status: Active Notified: 06/04/2016 Companies House Number: 04497337 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Saluss Limited Status: Active Notified: 06/04/2016 Companies House Number: 04497337 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Test Valley Mobility Limited Status: Active Notified: 06/04/2016 Companies House Number: 06908884 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Mobility Equipment Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 04234000 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Westholme Limited Status: Active Notified: 06/04/2016 Companies House Number: 01873637 Nature of Control
  • Ownership of shares - 75% or more