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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ramsay Brown Llp, The Brentano Suite, Solar House, 915 High Road, North Finchley, United Kingdom, N12 8QJ | Director | 09 October 2018 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 21 February 2022 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 01 January 2022 | Active |
St Lukes Surgery, Warren Road, Guildford, United Kingdom, GU1 3JH | Director | 28 November 2013 | Active |
Ramsay House, Vera Avenue, London, N21 1RA | Director | 01 December 2015 | Active |
Binscombe Medical Centre, Binscombe Lane, Godalming, England, GU7 3PR | Director | 23 September 2014 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 01 May 2020 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 10 January 2022 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 01 April 2022 | Active |
Haslemere Health Centre, Church Lane, Haslemere, England, GU27 2BQ | Director | 23 September 2014 | Active |
Fairlands Medical Centre, Fairlans Avenue, Worplesdon, Guildford, United Kingdom, GU3 3NA | Director | 08 May 2014 | Active |
Wonersh Surgery, The Street, Wonersh, United Kingdom, GU5 0PE | Director | 23 September 2014 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 01 May 2020 | Active |
Procare Health Limited, Haslemere Hospital, Church Lane, Haslemere, England, GU27 2BJ | Director | 01 May 2020 | Active |
Haslemere Health Centre, Church Lane, Haslemere, United Kingdom, GU27 2BQ | Director | 26 September 2016 | Active |
The Cedar House, Fairway, Guildford, England, GU1 2XW | Director | 23 September 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Capital | Capital allotment shares. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.