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.
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 | : |
|
Registered Address | : | Penally Mill Lane, Monks Horton, Ashford, Kent, England, TN25 6AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB | Secretary | 12 November 1998 | Active |
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB | Director | 12 November 1998 | Active |
Norsted Manor Norsted Lane, Pratts Bottom, Orpington, BR6 7PB | Director | 12 November 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 30 October 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 30 October 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-11 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-01-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-08 | Resolution | Resolution. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Change account reference date company previous extended. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.