About

Registered Number: 07305206
Date of Incorporation: 06/07/2010 (14 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Farmbrough Close, Aylesbury, Buckinghamshire, HP20 1DQ

 

Having been setup in 2010, Procure Health Ltd have registered office in Aylesbury, Buckinghamshire, it has a status of "Active". This organisation has 3 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Aimee 20 July 2020 - 1
SILVA, Emily Alice Clare 20 July 2020 - 1
WILCOX, Lloyd Berkeley 17 January 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 July 2020
AP01 - Appointment of director 20 July 2020
AP01 - Appointment of director 20 July 2020
SH01 - Return of Allotment of shares 17 July 2020
SH01 - Return of Allotment of shares 17 July 2020
SH01 - Return of Allotment of shares 17 July 2020
RESOLUTIONS - N/A 10 June 2020
RESOLUTIONS - N/A 08 June 2020
AA - Annual Accounts 24 April 2020
CH01 - Change of particulars for director 16 April 2020
PSC04 - N/A 31 March 2020
PSC04 - N/A 31 March 2020
CS01 - N/A 31 March 2020
RESOLUTIONS - N/A 20 November 2019
SH08 - Notice of name or other designation of class of shares 20 November 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 November 2019
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 20 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2017
SH08 - Notice of name or other designation of class of shares 12 December 2017
RESOLUTIONS - N/A 08 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 October 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 May 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 10 October 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
MR01 - N/A 03 September 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 08 August 2012
AD01 - Change of registered office address 01 March 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 25 February 2011
SH01 - Return of Allotment of shares 02 August 2010
NEWINC - New incorporation documents 06 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.