About

Registered Number: 03865854
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.