About

Registered Number: 04527914
Date of Incorporation: 06/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Lodge Causeway Trading, Estate, Lodge Causeway Fishponds, Bristol, BS16 3JB

 

Procare Uk Ltd was registered on 06 September 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
CS01 - N/A 09 September 2020
PSC07 - N/A 10 August 2020
MA - Memorandum and Articles 04 May 2020
RESOLUTIONS - N/A 18 March 2020
AA - Annual Accounts 18 March 2020
MR01 - N/A 16 March 2020
MR01 - N/A 16 March 2020
MR01 - N/A 16 March 2020
AP01 - Appointment of director 13 March 2020
AP01 - Appointment of director 13 March 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 12 June 2017
RESOLUTIONS - N/A 09 March 2017
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 04 January 2016
TM01 - Termination of appointment of director 12 November 2015
TM02 - Termination of appointment of secretary 12 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 20 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 October 2009
RESOLUTIONS - N/A 06 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 11 September 2006
AUD - Auditor's letter of resignation 28 June 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 15 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 February 2004
287 - Change in situation or address of Registered Office 06 January 2004
363s - Annual Return 03 October 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

Debenture 25 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.