UKBizDB.co.uk

CAREPROGRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Careprogress Limited. The company was founded 24 years ago and was given the registration number 03865854. The firm's registered office is in BOREHAMWOOD. You can find them at C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:CAREPROGRESS LIMITED
Company Number:03865854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary14 June 2021Active
6, Park Road, Hampton Hill, Hampton, TW12 1HB

Director06 July 2018Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director27 July 2023Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director15 September 2020Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Secretary06 July 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary26 October 1999Active
32, Springbank Road, Bournemouth, United Kingdom, BH7 7EN

Secretary17 November 1999Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director05 March 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director01 May 2019Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director17 November 1999Active
Littleton Farm, Squires Bridge Road, Shepperton, TW17 0QG

Director05 March 2009Active
Stable House, Cockaynes Lane Alresford, Colchester, CO7 8BZ

Director26 June 2009Active
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director14 June 2021Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN

Director06 July 2018Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director26 October 1999Active

People with Significant Control

Elysium Healthcare Holdings 3 Limited
Notified on:06 July 2018
Status:Active
Country of residence:United Kingdom
Address:2, Imperial Place, Borehamwood, United Kingdom, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Change account reference date company current extended.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-06-14Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-02-20Accounts

Change account reference date company previous shortened.

Download
2019-02-18Accounts

Accounts with accounts type group.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.