About

Registered Number: 06323947
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: Mha Macintyre Hudson 6th Floor,, 2 London Wall Place, London, EC2Y 5AU

 

Established in 2007, Professional Care Services Ltd has its registered office in London, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Professional Care Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARMER, Jesman Alberga 01 August 2013 - 1
GAYLE, Ellen Imogene 26 October 2009 01 August 2013 1
RETUTAL, Prudence 25 July 2007 25 July 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 03 March 2019
LIQ03 - N/A 19 February 2018
4.68 - Liquidator's statement of receipts and payments 15 February 2017
2.24B - N/A 06 January 2016
2.34B - N/A 07 December 2015
2.23B - N/A 26 August 2015
2.17B - N/A 06 August 2015
AD01 - Change of registered office address 29 June 2015
2.12B - N/A 26 June 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 30 August 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 02 August 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 27 November 2009
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 03 August 2009
287 - Change in situation or address of Registered Office 26 June 2009
DISS40 - Notice of striking-off action discontinued 15 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.