Company NameGlobal Prostate Ltd
DirectorsJohn Gerard Stephenson and Daniel Corcoran
Company StatusActive - Proposal to Strike off
Company Number08037048
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
CM2 6AQ
Secretary NameJohn Stephenson
StatusCurrent
Appointed19 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Peel Road
Chelmsford
CM2 6AQ
Director NameMr Daniel Corcoran
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
CO9 3LZ

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90 at £1Daniel Corcoran
90.00%
Ordinary
10 at £1John Stephenson
10.00%
Ordinary

Financials

Year2014
Net Worth-£32,898
Current Liabilities£63,687

Accounts

Latest Accounts30 April 2020 (4 years ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Charges

27 November 2020Delivered on: 29 November 2020
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding
20 November 2017Delivered on: 1 December 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

20 May 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
1 September 2022Change of details for Mr Daniel Corcoran as a person with significant control on 17 May 2022 (2 pages)
1 September 2022Director's details changed for Mr Daniel Corcoran on 17 May 2022 (2 pages)
7 April 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 November 2020Registration of charge 080370480002, created on 27 November 2020 (25 pages)
25 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
14 July 2020Registered office address changed from Dorset House Duke Street Chelmsford CM1 1TB England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page)
22 June 2020Satisfaction of charge 080370480001 in full (1 page)
16 May 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Dorset House Duke Street Chelmsford CM1 1TB England to Dorset House Duke Street Chelmsford CM1 1TB on 22 July 2019 (1 page)
22 July 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE to Dorset House Duke Street Chelmsford CM1 1TB on 22 July 2019 (1 page)
9 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
3 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
1 December 2017Registration of charge 080370480001, created on 20 November 2017 (25 pages)
1 December 2017Registration of charge 080370480001, created on 20 November 2017 (25 pages)
23 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
6 July 2017Amended total exemption full accounts made up to 30 April 2016 (11 pages)
6 July 2017Amended total exemption full accounts made up to 30 April 2016 (11 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 November 2015Appointment of Mr Daniel Corcoran as a director on 24 September 2015 (2 pages)
23 November 2015Appointment of Mr Daniel Corcoran as a director on 24 September 2015 (2 pages)
22 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from C/O John Stephenson Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O John Stephenson Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O John Stephenson Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW England on 27 August 2013 (1 page)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Registered office address changed from 64 Broomfield Road Chelmsford Essex CM1 1SW England on 27 August 2013 (1 page)
22 August 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
(3 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2012Incorporation (37 pages)
19 April 2012Incorporation (37 pages)