Advanced company searchLink opens in new window

PROACTIVE CARE PROVIDERS LIMITED

Company number 05445393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from First Floor, 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD United Kingdom to Gatcombe House Copner Road Portsmouth Hampshire PO3 5EJ on 28 November 2023
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 May 2019 CS01 Confirmation statement made on 22 March 2019 with updates
08 Apr 2019 PSC04 Change of details for Mr Sibtain Versi as a person with significant control on 8 March 2019
08 Apr 2019 AD01 Registered office address changed from 86 Victoria Rd North Southsea Hampshire PO5 1QA to First Floor, 1-6 City Buildings Commercial Road Portsmouth Hampshire PO1 4BD on 8 April 2019
13 Apr 2018 AA Micro company accounts made up to 31 January 2018
12 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
06 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 34
15 Jan 2018 SH03 Purchase of own shares.
21 Dec 2017 SH06 Cancellation of shares. Statement of capital on 28 November 2017
  • GBP 33
11 Dec 2017 PSC04 Change of details for Mr Sibtain Versi as a person with significant control on 28 November 2017
29 Nov 2017 PSC07 Cessation of Muthu Krishnan Govindarajah as a person with significant control on 28 November 2017
29 Nov 2017 TM01 Termination of appointment of Muthu Krishnan Govindarajah as a director on 28 November 2017
22 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates