UKBizDB.co.uk

PROGRESS CARE (HOLDINGS) LIMITED

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

This company is commonly known as Progress Care (holdings) Limited. The company was founded 26 years ago and was given the registration number 03545347. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PROGRESS CARE (HOLDINGS) LIMITED
Company Number:03545347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Secretary22 December 2015Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director08 December 2021Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director12 July 2021Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director12 July 2021Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 April 1998Active
Progress Care (Holdings) Ltd, Pear Tree Street, Bamber Bridge, Preston, England, PR5 6EZ

Secretary14 April 1998Active
Progress Care (Holdings) Ltd, Pear Tree Street, Bamber Bridge, Preston, England, PR5 6EZ

Director14 April 1998Active
Progress Care (Holdings) Ltd, Pear Tree Street, Bamber Bridge, Preston, England, PR5 6EZ

Director01 September 2005Active
93 Todd Lane North, Lostock Hall, Preston, PR5 5UP

Director25 May 1998Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director17 December 2019Active
Culvert Cottage, Newton In Bowland, Clitheroe, BB7 3DZ

Director25 May 1998Active
Culvert Cottage, Newton In Bowland, Clitheroe, BB7 3DZ

Director25 May 1998Active
24 Chambres Road, Southport, PR8 6JQ

Director19 October 1998Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director22 December 2015Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director30 November 2016Active
30 Pingle Croft, Clayton Le Woods, Preston, PR6 7UL

Director14 April 1998Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director22 December 2015Active
35 Blackburn Road, Ribchester, Preston, PR3 3ZP

Director14 January 1999Active
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD

Director30 November 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 April 1998Active

People with Significant Control

Parkcare Homes (No.2) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-03-19Incorporation

Memorandum articles.

Download
2021-03-19Resolution

Resolution.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-10-01Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.