Founded in 1998, Progressive Care Ltd have registered office in Sheffield, it's status is listed as "Active". There is only one director listed for Progressive Care Ltd in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE VILLE, Rosemary Ann | 09 October 1998 | 31 August 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 05 May 2020 | |
CS01 - N/A | 30 September 2019 | |
MR01 - N/A | 04 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
CH01 - Change of particulars for director | 30 August 2019 | |
MR04 - N/A | 14 August 2019 | |
MR04 - N/A | 14 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 06 June 2018 | |
AUD - Auditor's letter of resignation | 23 January 2018 | |
CS01 - N/A | 02 October 2017 | |
MR01 - N/A | 31 August 2017 | |
MR01 - N/A | 30 August 2017 | |
PSC02 - N/A | 25 August 2017 | |
PSC07 - N/A | 25 August 2017 | |
CH01 - Change of particulars for director | 13 July 2017 | |
PSC07 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
AD01 - Change of registered office address | 13 July 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 07 June 2016 | |
MR01 - N/A | 19 October 2015 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AUD - Auditor's letter of resignation | 23 June 2014 | |
AUD - Auditor's letter of resignation | 09 June 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 05 July 2013 | |
MR04 - N/A | 12 June 2013 | |
MR01 - N/A | 01 June 2013 | |
AA - Annual Accounts | 24 October 2012 | |
AR01 - Annual Return | 04 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
RESOLUTIONS - N/A | 11 April 2012 | |
AR01 - Annual Return | 25 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AR01 - Annual Return | 09 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2010 | |
AA - Annual Accounts | 23 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
MG01 - Particulars of a mortgage or charge | 06 March 2010 | |
AR01 - Annual Return | 09 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
225 - Change of Accounting Reference Date | 29 January 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 2006 | |
AA - Annual Accounts | 04 May 2006 | |
RESOLUTIONS - N/A | 07 February 2006 | |
RESOLUTIONS - N/A | 07 February 2006 | |
363a - Annual Return | 25 October 2005 | |
395 - Particulars of a mortgage or charge | 16 July 2005 | |
395 - Particulars of a mortgage or charge | 12 July 2005 | |
395 - Particulars of a mortgage or charge | 16 April 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 18 February 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 14 October 2004 | |
AA - Annual Accounts | 25 January 2004 | |
363s - Annual Return | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 19 September 2003 | |
AA - Annual Accounts | 26 January 2003 | |
363s - Annual Return | 08 October 2002 | |
288a - Notice of appointment of directors or secretaries | 07 October 2002 | |
288b - Notice of resignation of directors or secretaries | 07 October 2002 | |
AA - Annual Accounts | 28 December 2001 | |
363s - Annual Return | 26 November 2001 | |
AA - Annual Accounts | 27 March 2001 | |
225 - Change of Accounting Reference Date | 27 March 2001 | |
CERTNM - Change of name certificate | 30 January 2001 | |
363s - Annual Return | 14 December 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
363s - Annual Return | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288a - Notice of appointment of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1998 | |
287 - Change in situation or address of Registered Office | 21 October 1998 | |
NEWINC - New incorporation documents | 30 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 18 August 2017 | Fully Satisfied |
N/A |
A registered charge | 18 August 2017 | Fully Satisfied |
N/A |
A registered charge | 16 October 2015 | Fully Satisfied |
N/A |
A registered charge | 14 May 2013 | Fully Satisfied |
N/A |
Legal charge | 03 October 2011 | Fully Satisfied |
N/A |
Legal charge | 03 October 2011 | Fully Satisfied |
N/A |
Debenture | 05 March 2010 | Fully Satisfied |
N/A |
Legal charge | 05 March 2010 | Fully Satisfied |
N/A |
Share charge | 01 July 2005 | Fully Satisfied |
N/A |
Assignment in security | 01 July 2005 | Fully Satisfied |
N/A |
Legal charge | 12 April 2005 | Fully Satisfied |
N/A |
Legal charge | 07 February 2005 | Fully Satisfied |
N/A |
Legal charge | 07 February 2005 | Fully Satisfied |
N/A |
Legal charge | 07 February 2005 | Fully Satisfied |
N/A |
Legal charge | 07 February 2005 | Fully Satisfied |
N/A |
Debenture | 07 February 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 05 November 1999 | Fully Satisfied |
N/A |
Legal charge | 05 November 1999 | Fully Satisfied |
N/A |