UKBizDB.co.uk

PROPACARE LIMITED

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

This company is commonly known as Propacare Limited. The company was founded 25 years ago and was given the registration number 03659627. The firm's registered office is in ASHFORD. You can find them at Penally Mill Lane, Monks Horton, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PROPACARE LIMITED
Company Number:03659627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Penally Mill Lane, Monks Horton, Ashford, Kent, England, TN25 6AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB

Secretary12 November 1998Active
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB

Director12 November 1998Active
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB

Director12 November 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary30 October 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director30 October 1998Active

People with Significant Control

Propacare Holdings Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:Norsted Manor, Norsted Lane, Orpington, England, BR6 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Anthony Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Norsted Manor Norsted Lane, Orpington, BR6 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Judith Edmondson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Norsted Manor Norsted Lane, Orpington, BR6 7PB
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
2023-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-11Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-12Address

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

Download
2021-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-08Resolution

Resolution.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Address

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

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous extended.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Mortgage

Mortgage satisfy charge full.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.