About

Registered Number: 04345156
Date of Incorporation: 24/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 15 Wheatstone Court Davy Way, Waterwells Business Park Quedgeley, Gloucester, Gloucestershire, GL2 2AQ

 

Based in Gloucester, Gloucestershire, Prohealthcare Ltd was established in 2001, it's status at Companies House is "Active". There are 5 directors listed as Plinston, John, Buffery, Christine Julie, Evans, Carol Marguerite, Mckee, Christian, Simpson, Caroline Anne for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Carol Marguerite 20 March 2002 26 July 2019 1
MCKEE, Christian 20 March 2002 18 December 2006 1
SIMPSON, Caroline Anne 20 March 2002 28 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PLINSTON, John 15 November 2010 - 1
BUFFERY, Christine Julie 30 April 2005 15 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 24 December 2019
TM01 - Termination of appointment of director 02 December 2019
TM01 - Termination of appointment of director 28 July 2019
AA - Annual Accounts 04 July 2019
CH01 - Change of particulars for director 13 June 2019
AP01 - Appointment of director 21 May 2019
CS01 - N/A 24 December 2018
AD04 - Change of location of company records to the registered office 24 December 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 29 December 2016
MR01 - N/A 22 December 2016
MR01 - N/A 22 December 2016
MR04 - N/A 17 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 03 January 2014
AP01 - Appointment of director 02 October 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 23 July 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 June 2012
MG01 - Particulars of a mortgage or charge 02 April 2012
AR01 - Annual Return 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 15 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2011
CH01 - Change of particulars for director 14 February 2011
AP03 - Appointment of secretary 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AA01 - Change of accounting reference date 31 December 2010
MG01 - Particulars of a mortgage or charge 20 November 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 15 November 2010
AD01 - Change of registered office address 15 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 19 January 2009
363s - Annual Return 30 January 2008
AA - Annual Accounts 29 January 2008
169 - Return by a company purchasing its own shares 04 January 2008
169 - Return by a company purchasing its own shares 14 September 2007
169 - Return by a company purchasing its own shares 16 July 2007
169 - Return by a company purchasing its own shares 07 March 2007
395 - Particulars of a mortgage or charge 24 February 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 30 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
169 - Return by a company purchasing its own shares 21 July 2006
169 - Return by a company purchasing its own shares 21 July 2006
169 - Return by a company purchasing its own shares 23 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 31 January 2006
169 - Return by a company purchasing its own shares 23 September 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
169 - Return by a company purchasing its own shares 18 July 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 23 October 2002
287 - Change in situation or address of Registered Office 30 May 2002
395 - Particulars of a mortgage or charge 28 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
CERTNM - Change of name certificate 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

A registered charge 21 December 2016 Outstanding

N/A

All assets debenture 28 March 2012 Outstanding

N/A

Charge over shares 19 November 2010 Fully Satisfied

N/A

Fixed and floating charge 19 February 2007 Fully Satisfied

N/A

Fixed and floating charge 17 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.