About

Registered Number: 03641345
Date of Incorporation: 30/09/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 51 Attercliffe Common, Sheffield, S9 2AE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DE VILLE, Rosemary Ann 09 October 1998 31 August 2002 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.