- Company Overview for PROCARE HEALTH LIMITED (08794088)
- Filing history for PROCARE HEALTH LIMITED (08794088)
- People for PROCARE HEALTH LIMITED (08794088)
- More for PROCARE HEALTH LIMITED (08794088)
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) |
---|---|---|---|
17 Jan 2022 | CH01 | Director's details changed for Dr Deborah Claire Fielding on 17 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Dr Simon Vickers as a director on 1 January 2022 | |
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
|
|
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
|
|
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
|
|
15 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |