About

Registered Number: 05114693
Date of Incorporation: 28/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 55 Hoghton Street, Southport, Merseyside, PR9 0PG,

 

Progressive Futures Care Ltd was registered on 28 April 2004 with its registered office in Southport, Merseyside, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wilkinson, Zoe Maria, Wilkinson, Zoe, Hennigan, Angela Marie, Hurst, Brian in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNIGAN, Angela Marie 28 April 2004 30 April 2004 1
HURST, Brian 28 April 2004 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Zoe Maria 09 April 2008 - 1
WILKINSON, Zoe 28 April 2004 16 December 2005 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 23 May 2016
CH03 - Change of particulars for secretary 20 May 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 May 2014
CH03 - Change of particulars for secretary 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 26 November 2013
AA - Annual Accounts 22 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 13 May 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 23 August 2007
123 - Notice of increase in nominal capital 23 August 2007
123 - Notice of increase in nominal capital 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Debenture 13 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.