- 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) |
---|---|---|---|
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
|
|
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
|
|
15 Dec 2015 | SH20 | Statement by Directors | |
15 Dec 2015 | CAP-SS | Solvency Statement dated 10/11/15 | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
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
|
|
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
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 December 2014
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 December 2014
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 December 2014
|
|
30 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 December 2014
|