About

Registered Number: 04478291
Date of Incorporation: 05/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs, WS12 1AG

 

Founded in 2002, Pro-care Home Improvements Ltd are based in Hednesford, Cannock in Staffs, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Alan 05 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Shirley 05 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 14 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 25 July 2003
225 - Change of Accounting Reference Date 06 March 2003
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.