UKBizDB.co.uk

PROCARE NORTH LIMITED

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

This company is commonly known as Procare North Limited. The company was founded 13 years ago and was given the registration number 07459188. The firm's registered office is in DURHAM. You can find them at Unit 9, City West Business Park St. Johns Road, Meadowfield, Durham, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PROCARE NORTH LIMITED
Company Number:07459188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 9, City West Business Park St. Johns Road, Meadowfield, Durham, England, DH7 8ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, City West Business Park, St. Johns Road, Meadowfield, Durham, England, DH7 8ER

Director03 December 2010Active
Unit 9, City West Business Park, St. Johns Road, Meadowfield, Durham, England, DH7 8ER

Director10 April 2014Active

People with Significant Control

Mrs Sarah Sharman
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Suite 2, Kingfisher House, Meadowfield, England, DH7 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Antony Sharman
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Suite 2, Kingfisher House, Meadowfield, England, DH7 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Clifford Sharman
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Unit 9, City West Business Park, St. Johns Road, Durham, England, DH7 8ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Gazette

Gazette filings brought up to date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Address

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

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.