UKBizDB.co.uk

PROCARE HEALTH LIMITED

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

This company is commonly known as Procare Health Limited. The company was founded 10 years ago and was given the registration number 08794088. The firm's registered office is in NORTH FINCHLEY. You can find them at Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London. This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:PROCARE HEALTH LIMITED
Company Number:08794088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom, N12 8QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, United Kingdom, N12 8QJ

Director09 October 2018Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director21 February 2022Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director01 January 2022Active
St Lukes Surgery, Warren Road, Guildford, United Kingdom, GU1 3JH

Director28 November 2013Active
Ramsay House, Vera Avenue, London, N21 1RA

Director01 December 2015Active
Binscombe Medical Centre, Binscombe Lane, Godalming, England, GU7 3PR

Director23 September 2014Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director01 May 2020Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director10 January 2022Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director01 April 2022Active
Haslemere Health Centre, Church Lane, Haslemere, England, GU27 2BQ

Director23 September 2014Active
Fairlands Medical Centre, Fairlans Avenue, Worplesdon, Guildford, United Kingdom, GU3 3NA

Director08 May 2014Active
Wonersh Surgery, The Street, Wonersh, United Kingdom, GU5 0PE

Director23 September 2014Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director01 May 2020Active
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ

Director01 May 2020Active
Haslemere Health Centre, Church Lane, Haslemere, United Kingdom, GU27 2BQ

Director26 September 2016Active
The Cedar House, Fairway, Guildford, England, GU1 2XW

Director23 September 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-05-22Officers

Change person director company with change date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Capital

Capital allotment shares.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Address

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

Download

Copyright © 2024. All rights reserved.