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.
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 |
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 |
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 |