UKBizDB.co.uk

PROGRESSIVE CARE LIMITED

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

This company is commonly known as Progressive Care Limited. The company was founded 25 years ago and was given the registration number 03641345. The firm's registered office is in SHEFFIELD. You can find them at 51 Attercliffe Common, , Sheffield, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PROGRESSIVE CARE LIMITED
Company Number:03641345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:51 Attercliffe Common, Sheffield, United Kingdom, S9 2AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Attercliffe Common, Sheffield, United Kingdom, S9 2AE

Director09 October 1998Active
3 Thornsett Gardens, Sheffield, S17 3PP

Secretary31 August 2002Active
The Old Coach House, 160 Osborne Road, Sheffield, S11 9BB

Secretary09 October 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary30 September 1998Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director30 September 1998Active

People with Significant Control

Progressive Care Uk Limited
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:51, Attercliffe Common, Sheffield, United Kingdom, S9 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Progressive Care (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:51, Attercliffe Common, Sheffield, United Kingdom, S9 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shabir Mohammad Ali
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:51, Attercliffe Common, Sheffield, United Kingdom, S9 2AE
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-27Address

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

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Address

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

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Resolution

Resolution.

Download
2021-03-16Accounts

Accounts with accounts type small.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.