UKBizDB.co.uk

PRAGMATIC HEALTHCARE SERVICES LTD

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

This company is commonly known as Pragmatic Healthcare Services Ltd. The company was founded 4 years ago and was given the registration number 12648437. The firm's registered office is in LONDON. You can find them at 1st Floor Romer House, 132 Lewisham High Street, London, Greater London. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PRAGMATIC HEALTHCARE SERVICES LTD
Company Number:12648437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:1st Floor Romer House, 132 Lewisham High Street, London, Greater London, England, SE13 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
My Office Club, Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Director05 June 2020Active
My Office Club, Tower House, 67-71 Lewisham High Street, London, England, SE13 5JX

Director26 May 2021Active
2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA

Director05 June 2020Active

People with Significant Control

Mr Malacki Neraj Jayden Rhooms
Notified on:26 May 2021
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:My Office Club, Tower House, London, England, SE13 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Rhooms
Notified on:05 June 2020
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Miss Kariba Amachree
Notified on:05 June 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Randall Apartments, 104 Hither Green Lane, London, United Kingdom, SE13 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-03-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Dissolution

Dissolution withdrawal application strike off company.

Download
2022-11-28Dissolution

Dissolution application strike off company.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-05-05Change of name

Change of name community interest company.

Download
2022-05-05Change of name

Change of name notice.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Address

Change registered office address company with date old address new address.

Download
2021-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-16Capital

Capital allotment shares.

Download
2021-04-28Officers

Directors register information on withdrawal from the public register.

Download
2021-04-28Officers

Withdrawal of the directors register information from the public register.

Download
2020-09-07Officers

Elect to keep the directors register information on the public register.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.