About

Registered Number: 07629755
Date of Incorporation: 11/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Suite 144 Capital Business Centre, Carlton Road, South Croydon, Surrey, CR2 0BS

 

Pro-care Support Ltd was founded on 11 May 2011. There are 5 directors listed as Lever, Laura Ennie, Lever, Laura Ennie, Mason, Charlotte Elizabeth, Leaver, Roger, Mason, Charlotte Elizabeth for the business in the Companies House registry. We don't know the number of employees at Pro-care Support Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Roger 11 May 2011 22 July 2011 1
MASON, Charlotte Elizabeth 01 November 2012 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
LEVER, Laura Ennie 31 July 2013 - 1
LEVER, Laura Ennie 11 May 2011 02 January 2013 1
MASON, Charlotte Elizabeth 02 January 2013 31 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
TM01 - Termination of appointment of director 08 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 18 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AD01 - Change of registered office address 15 August 2013
AP03 - Appointment of secretary 15 August 2013
AP01 - Appointment of director 15 August 2013
AD01 - Change of registered office address 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AR01 - Annual Return 07 January 2013
CERTNM - Change of name certificate 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 20 June 2012
TM01 - Termination of appointment of director 20 June 2012
AD01 - Change of registered office address 20 March 2012
SH01 - Return of Allotment of shares 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
NEWINC - New incorporation documents 11 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.