About

Registered Number: 04287399
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 5 Turner Street, Cliffe, Rochester, Kent, ME3 7QL,

 

Established in 2001, B-proactive Healthcare Ltd are based in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Colm 14 September 2001 - 1
HARRIS GREGORY, Jacqueline 19 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Margaret 14 September 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 16 June 2020
AA - Annual Accounts 29 April 2020
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 05 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 22 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 29 October 2012
CERTNM - Change of name certificate 29 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 08 September 2003
395 - Particulars of a mortgage or charge 12 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
287 - Change in situation or address of Registered Office 30 June 2003
CERTNM - Change of name certificate 18 June 2003
288a - Notice of appointment of directors or secretaries 24 May 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 16 July 2002
225 - Change of Accounting Reference Date 18 February 2002
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
RESOLUTIONS - N/A 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
287 - Change in situation or address of Registered Office 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2003 Fully Satisfied

N/A

Debenture 23 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.