Warning: file_put_contents(c/24f62cf0e28b280d2d0637efd3ad454e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Progressive Futures Care Limited, PR9 0PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROGRESSIVE FUTURES CARE LIMITED

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

This company is commonly known as Progressive Futures Care Limited. The company was founded 20 years ago and was given the registration number 05114693. The firm's registered office is in SOUTHPORT. You can find them at 55 Hoghton Street, , Southport, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROGRESSIVE FUTURES CARE LIMITED
Company Number:05114693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Hoghton Street, Southport, Merseyside, United Kingdom, PR9 0PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Hoghton Street, Southport, United Kingdom, PR9 0PG

Secretary09 April 2008Active
55, Hoghton Street, Southport, United Kingdom, PR9 0PG

Director01 May 2005Active
60 Fleetwood Road, Southport, PR9 0JZ

Secretary16 December 2005Active
93 Rupert Road, Huyton With Roby, Liverpool, L36 9TD

Secretary28 April 2004Active
93 Rupert Road, Huyton, L36 9TD

Director28 April 2004Active
Wayside 191 Menlove Avenue, Liverpool, L18 3EF

Director28 April 2004Active
60 Fleetwood Road, Southport, PR9 0JZ

Director16 August 2007Active

People with Significant Control

Ms Zoe Maria Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:55 Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Marie Hennigan
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:55 Hoghton Street, Southport, United Kingdom, PR9 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Edward Pagan
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:55 Hoghton Street, Southport, United Kingdom, PR9 0PG
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 (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
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Change person secretary company with change date.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Address

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

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.