About

Registered Number: 03330099
Date of Incorporation: 10/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 1, Radnor Court, 256 Cowbridge Road East, Cardiff, CF5 1GZ,

 

Having been setup in 1997, Procare Nursing Agency Ltd have registered office in Cardiff, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, James Alan 10 March 1997 - 1
REES, Mark Andrew 11 March 2020 - 1
HAYNS, Keith Bernard 13 February 2019 11 March 2020 1
Secretary Name Appointed Resigned Total Appointments
COLES, Janice Lesley 20 May 1997 03 November 1998 1
WISE, Sharon Verbena 01 February 2003 10 March 2012 1
WISE, Sharon Verbena 10 March 1997 19 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 March 2020
CH01 - Change of particulars for director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 April 2019
AD01 - Change of registered office address 08 March 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
AA - Annual Accounts 11 March 2014
RESOLUTIONS - N/A 04 February 2014
SH01 - Return of Allotment of shares 04 February 2014
AA - Annual Accounts 21 May 2013
RESOLUTIONS - N/A 26 March 2013
SH01 - Return of Allotment of shares 26 March 2013
CC04 - Statement of companies objects 26 March 2013
AR01 - Annual Return 12 March 2013
AA01 - Change of accounting reference date 18 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 29 April 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 05 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
287 - Change in situation or address of Registered Office 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.