UKBizDB.co.uk

PROGRESS HEALTHCARE SOLUTIONS LTD

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

This company is commonly known as Progress Healthcare Solutions Ltd. The company was founded 5 years ago and was given the registration number 12031498. The firm's registered office is in WARRINGTON. You can find them at Warrington Business Centre Ltd Gilbert Wakefield House, 67, Bewsey Street, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROGRESS HEALTHCARE SOLUTIONS LTD
Company Number:12031498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warrington Business Centre Ltd Gilbert Wakefield House, 67, Bewsey Street, Warrington, Cheshire, England, WA2 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Leamington Road, Leamington Road, Liverpool, England, L11 7BT

Director03 May 2020Active
2, Beech Grove, Walton, Liverpool, England, L9 9AU

Director04 June 2019Active
25, Lowerfield Gardens, Golborne, Warrington, England, WA3 3AQ

Director04 June 2019Active
5, Warren Close, Denton, Manchester, England, M34 2DT

Director04 June 2019Active

People with Significant Control

Mr Blessing Madzamba
Notified on:22 November 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Big Padlock, Ellis Ashton Street, Liverpool, England, L36 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Anita Moyo
Notified on:04 June 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:5, Warren Close, Manchester, England, M34 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Nancy Yemah Marcus
Notified on:04 June 2019
Status:Active
Date of birth:March 1969
Nationality:Sierra Leonean
Country of residence:England
Address:25, Lowerfield Gardens, Warrington, England, WA3 3AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gideon Zollo Mangale
Notified on:04 June 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:2, Beech Grove, Liverpool, England, L9 9AU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Address

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

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-22Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-12Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-06-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.