Company NameGlobal Prostate Solutions Ltd
DirectorsJohn Gerard Stephenson and Daniel Corcoran
Company StatusActive
Company Number08232001
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Peel Road
Chelmsford
Essex
CM2 6AQ
Director NameMr Daniel Corcoran
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(2 years, 12 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

Contact

Websiteglobalprostatesolutions.com
Email address[email protected]
Telephone020 35824749
Telephone regionLondon

Location

Registered AddressUnit 6 Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address Matches5 other UK companies use this postal address

Shareholders

95 at £0.01Daniel Corcoran
95.00%
Ordinary
5 at £0.01John Stephenson
5.00%
Ordinary

Financials

Year2014
Net Worth-£13,118
Cash£356

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

22 September 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 June 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
29 November 2020Registration of charge 082320010001, created on 27 November 2020 (25 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 July 2020Registered office address changed from Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ England to Unit 6 Cherrytree Farm Blackmore End Road Sible Hedingham Halstead CO9 3LZ on 14 July 2020 (1 page)
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)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
24 April 2020Registered office address changed from Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England to Dorset House Duke Street Chelmsford CM1 1TB on 24 April 2020 (1 page)
29 October 2019Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 May 2019Registered office address changed from Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
1 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
24 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Daniel Corcoran on 23 August 2017 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 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)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
24 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85, Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 24 September 2015 (1 page)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
27 September 2012Incorporation (36 pages)
27 September 2012Incorporation (36 pages)