Based in London, Procare Inc Ltd was founded on 13 January 2006. The current directors of the organisation are Harrison, Kate, Skinner, Simon, Director, Palmer, Shae-kadianna, Thomas, Gelnville, Thomas, Shillum Shania, Dr. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Simon, Director | 03 April 2013 | - | 1 |
PALMER, Shae-Kadianna | 20 October 2011 | 02 May 2013 | 1 |
THOMAS, Gelnville | 13 January 2006 | 02 May 2013 | 1 |
THOMAS, Shillum Shania, Dr | 13 January 2006 | 15 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Kate | 14 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2016 | |
DISS16(SOAS) - N/A | 13 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2015 | |
DISS16(SOAS) - N/A | 04 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 December 2014 | |
DISS16(SOAS) - N/A | 17 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
AP03 - Appointment of secretary | 15 January 2014 | |
AD01 - Change of registered office address | 15 January 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
TM02 - Termination of appointment of secretary | 15 January 2014 | |
OCRESCIND - N/A | 13 November 2013 | |
OCRESCIND - N/A | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 03 September 2013 | |
COCOMP - Order to wind up | 19 August 2013 | |
DISS16(SOAS) - N/A | 13 June 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA - Annual Accounts | 05 February 2012 | |
AR01 - Annual Return | 01 February 2012 | |
CH01 - Change of particulars for director | 01 February 2012 | |
CH03 - Change of particulars for secretary | 01 February 2012 | |
AP01 - Appointment of director | 01 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
CERTNM - Change of name certificate | 31 January 2012 | |
AR01 - Annual Return | 16 May 2011 | |
AD01 - Change of registered office address | 10 March 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 29 January 2009 | |
225 - Change of Accounting Reference Date | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
395 - Particulars of a mortgage or charge | 15 January 2009 | |
363a - Annual Return | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 27 June 2007 | |
CERTNM - Change of name certificate | 05 October 2006 | |
NEWINC - New incorporation documents | 13 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 January 2009 | Outstanding |
N/A |
Debenture | 08 January 2009 | Outstanding |
N/A |