Founded in 1999, Careprogress Ltd are based in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Livingston, Sarah Juliette, Bielanski, Michael Steven at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIELANSKI, Michael Steven | 05 March 2009 | 06 July 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIVINGSTON, Sarah Juliette | 06 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 September 2020 | |
CS01 - N/A | 28 October 2019 | |
AA - Annual Accounts | 04 September 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AA01 - Change of accounting reference date | 20 February 2019 | |
AA - Annual Accounts | 18 February 2019 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
CS01 - N/A | 26 October 2018 | |
MR01 - N/A | 22 October 2018 | |
AA01 - Change of accounting reference date | 12 October 2018 | |
RESOLUTIONS - N/A | 11 October 2018 | |
AA01 - Change of accounting reference date | 11 October 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 11 October 2018 | |
CC04 - Statement of companies objects | 11 October 2018 | |
MR04 - N/A | 18 September 2018 | |
PSC02 - N/A | 09 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM01 - Termination of appointment of director | 06 July 2018 | |
AD01 - Change of registered office address | 06 July 2018 | |
PSC09 - N/A | 06 July 2018 | |
AP03 - Appointment of secretary | 06 July 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
CH01 - Change of particulars for director | 28 June 2018 | |
AA - Annual Accounts | 16 January 2018 | |
CS01 - N/A | 03 November 2017 | |
TM02 - Termination of appointment of secretary | 05 September 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 07 November 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 12 November 2014 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 15 February 2011 | |
AR01 - Annual Return | 16 November 2010 | |
AD04 - Change of location of company records to the registered office | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
CH03 - Change of particulars for secretary | 16 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 20 April 2010 | |
AA - Annual Accounts | 08 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 December 2009 | |
AA01 - Change of accounting reference date | 12 November 2009 | |
AA - Annual Accounts | 27 September 2009 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
RESOLUTIONS - N/A | 28 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2009 | |
395 - Particulars of a mortgage or charge | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
288a - Notice of appointment of directors or secretaries | 19 March 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 21 November 2007 | |
AA - Annual Accounts | 24 August 2007 | |
363s - Annual Return | 28 November 2006 | |
AA - Annual Accounts | 10 July 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 25 November 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 30 August 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 04 July 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
363s - Annual Return | 29 October 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
RESOLUTIONS - N/A | 26 June 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363s - Annual Return | 11 December 2000 | |
287 - Change in situation or address of Registered Office | 14 August 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
288b - Notice of resignation of directors or secretaries | 06 January 2000 | |
CERTNM - Change of name certificate | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
287 - Change in situation or address of Registered Office | 30 November 1999 | |
RESOLUTIONS - N/A | 16 November 1999 | |
123 - Notice of increase in nominal capital | 16 November 1999 | |
NEWINC - New incorporation documents | 26 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 October 2018 | Outstanding |
N/A |
Debenture | 14 April 2010 | Fully Satisfied |
N/A |
Debenture | 17 July 2009 | Fully Satisfied |
N/A |