UKBizDB.co.uk

PROCARE CLEANING MANAGEMENT LIMITED

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

This company is commonly known as Procare Cleaning Management Limited. The company was founded 33 years ago and was given the registration number 02563145. The firm's registered office is in BEDFORD. You can find them at 136 Bedford Road, Barton-le-clay, Bedford, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:PROCARE CLEANING MANAGEMENT LIMITED
Company Number:02563145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:136 Bedford Road, Barton-le-clay, Bedford, England, MK45 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Bedford Road, Barton-Le-Clay, Bedford, England, MK45 4LR

Secretary10 January 2005Active
Redhills Farmhouse, Harlington Road, Toddington, Dunstable, England, LU5 6HF

Director10 December 2019Active
58 Westbury Road, Northwood, HA6 3BY

Director01 May 1993Active
The Laburnums Bluntisham Road, Needingworth St Ives, Huntingdon, PE27 4TA

Director05 May 1995Active
28a Udney Park Road, Teddington, TW11 9BG

Secretary-Active
Blake House, High Street Tideswell, Buxton, SK17 8LB

Secretary11 October 1996Active
1 Coventry Road, Durham, DH1 5XD

Secretary15 September 1995Active
Redhills Farmhouse, Toddington, LU5 6HF

Secretary25 March 2003Active
50 High Street, Thurleigh, Bedford, MK44 2DS

Secretary12 June 2000Active
46 Great Bowden Road, Market Harborough, LE16 7DG

Secretary10 January 1992Active
Blake House, High Street Tideswell, Buxton, SK17 8LB

Director11 October 1996Active
1 Coventry Road, Durham, DH1 5XD

Director05 May 1995Active
9 Coventry Road, Durham, DH1 5XD

Director13 May 2002Active
Redhills Farmhouse, Harlington Road, Toddington, LU5 6HF

Director10 January 1992Active
14 Ghyll Wood, Ilkley, LS29 9NR

Director-Active
2 Post Office Cottages, Easton, Winchester, SO21 1EF

Director10 January 1992Active
31 Witherdale, Horley, RH6 8BW

Director05 May 1995Active
The Laburnums Bluntisham Road, Needingworth St Ives, Huntingdon, PE27 4TA

Director-Active
43 Frimley Grove Gardens, Frimley, Camberley, GU16 5JY

Director-Active
12 Pinewood Avenue, Edwinstowe, Mansfield, NG21 9JS

Director04 January 2003Active
31 Merton Road, Moseley, Birmingham, B13 9BX

Director01 July 1993Active
31 Merton Road, Moseley, Birmingham, B13 9BX

Director10 January 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-11-29Dissolution

Dissolution application strike off company.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Address

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

Download
2020-04-25Officers

Change person secretary company with change date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-01-06Annual return

Annual return company with made up date no member list.

Download
2015-10-16Accounts

Accounts with accounts type total exemption full.

Download
2014-12-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.