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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 14 June 2021 | Active |
6, Park Road, Hampton Hill, Hampton, TW12 1HB | Director | 06 July 2018 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 27 July 2023 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 15 September 2020 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Secretary | 06 July 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 26 October 1999 | Active |
32, Springbank Road, Bournemouth, United Kingdom, BH7 7EN | Secretary | 17 November 1999 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 05 March 2009 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 01 May 2019 | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Director | 17 November 1999 | Active |
Littleton Farm, Squires Bridge Road, Shepperton, TW17 0QG | Director | 05 March 2009 | Active |
Stable House, Cockaynes Lane Alresford, Colchester, CO7 8BZ | Director | 26 June 2009 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 14 June 2021 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
C/O Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, United Kingdom, WD6 1JN | Director | 06 July 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 26 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Change account reference date company current extended. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person secretary company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-01 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-18 | Accounts | Accounts with accounts type group. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.