About

Registered Number: 03007751
Date of Incorporation: 09/01/1995 (29 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Verulam Advisory First Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA

 

Established in 1995, Procare Group Ltd has its registered office in St. Albans, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINAEIAN, Faramarz 13 March 2008 - 1
BALDWIN, Simon Philip John 28 January 2000 14 March 2006 1
BALL, Jerry 28 January 2000 28 October 2011 1
MILES, John Christian 28 January 2000 31 October 2018 1
PAXMAN, Clive Terence 02 April 2007 09 November 2007 1
SUTTON, Brian John 10 July 2013 30 April 2015 1
WILLIAMS, David Richard Charles 10 January 1995 22 May 1995 1
WILLIAMS, Richard Alfred 22 May 1995 20 August 1997 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Angela Margaret 22 May 1995 31 May 2001 1

Filing History

Document Type Date
NDISC - N/A 12 June 2020
NDISC - N/A 05 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2020
AM22 - N/A 13 May 2020
AM07 - N/A 22 April 2020
AM03 - N/A 30 March 2020
AM02 - N/A 16 March 2020
AD01 - Change of registered office address 07 February 2020
AM01 - N/A 06 February 2020
TM02 - Termination of appointment of secretary 16 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 08 November 2017
MR04 - N/A 05 July 2017
MR04 - N/A 05 July 2017
MR01 - N/A 30 March 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 11 November 2016
RESOLUTIONS - N/A 27 July 2016
CONNOT - N/A 27 July 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 07 December 2015
AR01 - Annual Return 24 November 2015
CERTNM - Change of name certificate 26 August 2015
CERTNM - Change of name certificate 26 August 2015
MR01 - N/A 24 June 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 30 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 22 August 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 19 February 2013
CH01 - Change of particulars for director 27 November 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 04 April 2012
SH06 - Notice of cancellation of shares 12 January 2012
SH03 - Return of purchase of own shares 12 January 2012
AR01 - Annual Return 26 November 2011
CH01 - Change of particulars for director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
RESOLUTIONS - N/A 06 November 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 04 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 28 October 2003
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
AUD - Auditor's letter of resignation 17 September 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
RESOLUTIONS - N/A 09 February 2003
169 - Return by a company purchasing its own shares 09 February 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
363s - Annual Return 30 December 2002
169 - Return by a company purchasing its own shares 02 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
RESOLUTIONS - N/A 14 November 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 24 November 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
AA - Annual Accounts 03 May 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 08 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 30 April 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 15 January 1998
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
363a - Annual Return 26 March 1997
363(353) - N/A 26 March 1997
363(190) - N/A 26 March 1997
AA - Annual Accounts 26 February 1997
RESOLUTIONS - N/A 01 July 1996
RESOLUTIONS - N/A 01 July 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1996
123 - Notice of increase in nominal capital 01 July 1996
363a - Annual Return 03 June 1996
288 - N/A 03 June 1996
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
MEM/ARTS - N/A 05 May 1995
CERTNM - Change of name certificate 01 May 1995
CERTNM - Change of name certificate 19 January 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
287 - Change in situation or address of Registered Office 15 January 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2017 Outstanding

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

Mortgage debenture 10 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.