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 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
09 Dec 2016 CH01 Director's details changed for Dr Farine Anna Clarke on 9 December 2016
09 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Martin Mckendry as a director on 11 October 2016
13 Oct 2016 AP01 Appointment of Dr Philip Anthony Ridsdill Smith as a director on 26 September 2016
12 Oct 2016 TM01 Termination of appointment of Ruth Turner as a director on 12 October 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AP01 Appointment of Dr Farine Anna Clarke as a director on 1 December 2015
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 24/02/2016
24 Feb 2016 AP01 Appointment of Dr Farine Anna Clarke as a director on 1 December 2015
05 Jan 2016 SH19 Statement of capital on 5 January 2016
  • GBP 17
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 CAP-SS Solvency Statement dated 10/11/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 17
02 Sep 2015 AD01 Registered office address changed from Fairlands Medical Centre Fairlans Avenue Worplesdon Guildford Surrey GU3 3NA to Ramsay House Vera Avenue London N21 1RA on 2 September 2015
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
18 May 2015 TM01 Termination of appointment of Alex Benjamin Higham as a director on 28 February 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 18
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 December 2014
  • GBP 17
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 December 2014
  • GBP 16
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 December 2014
  • GBP 15
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 December 2014
  • GBP 14