Advanced company searchLink opens in new window

PROCARE HEALTH LIMITED

Company number 08794088

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)
13 Jan 2022 TM01 Termination of appointment of Andy Cook as a director on 31 December 2021
11 Jan 2022 AP01 Appointment of Dr Deborah Claire Fielding as a director on 10 January 2022
30 Nov 2021 TM01 Termination of appointment of Carolyn Gay Rawlings as a director on 30 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with updates
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 19
25 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 AD01 Registered office address changed from Ramsay House Vera Avenue London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 AP01 Appointment of Mrs Carolyn Gay Rawlings as a director on 1 May 2020
11 May 2020 AP01 Appointment of Mrs Wendy Newnham as a director on 1 May 2020
11 May 2020 AP01 Appointment of Mr Richard Curtin as a director on 1 May 2020
07 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Farine Anna Clarke as a director on 3 January 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2019 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
26 Oct 2018 AP01 Appointment of Dr Rishi Shubas Barai as a director on 9 October 2018
26 Oct 2018 TM01 Termination of appointment of Richard Mithen as a director on 9 October 2018
23 Jul 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 July 2017
  • GBP 17
15 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
13 Jul 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2016 CH01 Director's details changed for Dr Philip Anthony Ridsdill Smith on 9 December 2016