About

Registered Number: 03096460
Date of Incorporation: 30/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 9-13 Oakley Hay Lodge Great Folds Road, Corby, Northamptonshire, NN18 9AS

 

Proact Medical Ltd was founded on 30 August 1995 with its registered office in Corby in Northamptonshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Manners, Tracey Ann, Cross, Kevin, Lawes, Carl Anthony, Loasby, John Antony, Manners, Neil, Sharman, Philip for this organisation in the Companies House registry. This business currently employs 51-100 people. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Kevin 15 October 2003 - 1
LAWES, Carl Anthony 01 August 2001 - 1
LOASBY, John Antony 30 April 2007 - 1
MANNERS, Neil 30 August 1995 - 1
SHARMAN, Philip 05 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MANNERS, Tracey Ann 30 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 13 February 2020
RESOLUTIONS - N/A 25 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 May 2019
PSC04 - N/A 18 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 22 January 2011
AP01 - Appointment of director 07 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 25 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 01 July 2008
RESOLUTIONS - N/A 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 06 July 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 20 June 2006
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
RESOLUTIONS - N/A 19 October 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 23 September 2003
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 26 August 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 18 September 2001
395 - Particulars of a mortgage or charge 04 September 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 30 June 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2011 Outstanding

N/A

Legal charge 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.