About

Registered Number: 04421000
Date of Incorporation: 19/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 75 Aston Road, Shifnal, Shropshire, TF11 8DU

 

Prokare Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMANTLE, Amanda Susan 19 April 2002 - 1
FREEMANTLE, John Howard 19 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 09 June 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 09 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2011 Outstanding

N/A

Legal charge 21 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.