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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 November 2013 | Outstanding |
N/A |
Debenture | 13 January 2010 | Outstanding |
N/A |