PRO NURSING HEALTHCARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Satisfaction of charge 113943030005 in full |
| 21/08/2521 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 06/08/256 August 2025 | Registration of charge 113943030006, created on 2025-08-04 |
| 04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/11/2412 November 2024 | Change of details for Miss Natasha Margaret Johnson as a person with significant control on 2024-11-12 |
| 12/11/2412 November 2024 | Change of details for Mr Lee Robert Mcdonald as a person with significant control on 2024-11-12 |
| 06/08/246 August 2024 | Registration of charge 113943030005, created on 2024-07-25 |
| 05/08/245 August 2024 | Satisfaction of charge 113943030004 in full |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-03 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Satisfaction of charge 113943030003 in full |
| 22/02/2322 February 2023 | Appointment of Mr David James John Bernard Johnston as a director on 2023-02-22 |
| 15/02/2315 February 2023 | Change of details for Mr Lee Robert Mcdonald as a person with significant control on 2023-01-19 |
| 15/02/2315 February 2023 | Change of details for Miss Natasha Margaret Johnson as a person with significant control on 2023-01-19 |
| 01/02/231 February 2023 | Statement of capital following an allotment of shares on 2023-01-19 |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Memorandum and Articles of Association |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Particulars of variation of rights attached to shares |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Change of share class name or designation |
| 20/01/2320 January 2023 | Registration of charge 113943030004, created on 2023-01-17 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Registration of charge 113943030003, created on 2022-02-07 |
| 07/12/217 December 2021 | Change of details for Mr Lee Robert Mcdonald as a person with significant control on 2018-07-14 |
| 07/12/217 December 2021 | Change of details for Miss Natasha Margaret Johnson as a person with significant control on 2018-07-14 |
| 07/12/217 December 2021 | Change of details for Mr Lee Robert Mcdonald as a person with significant control on 2018-07-14 |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-03 with updates |
| 05/07/215 July 2021 | Change of details for Mr Lee Robert Mcdonald as a person with significant control on 2018-07-14 |
| 05/07/215 July 2021 | Registered office address changed from Elm House 10 Fountain Court Bradley Stoke Bristol BS32 4LA England to Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 2021-07-05 |
| 05/07/215 July 2021 | Notification of Natasha Margaret Johnson as a person with significant control on 2018-07-14 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/07/2027 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 20/05/2020 May 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
| 05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 04/11/194 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113943030001 |
| 01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 113943030002 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA MARGARET JOHNSON / 12/06/2019 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
| 11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCDONALD |
| 11/12/1811 December 2018 | DIRECTOR APPOINTED MS NATASHA MARGARET JOHNSON |
| 29/10/1829 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113943030001 |
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 46 FIRACRE ROAD ASH VALE GU12 5JT UNITED KINGDOM |
| 19/07/1819 July 2018 | CESSATION OF ROBERT MCDONALD AS A PSC |
| 15/07/1815 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ROBERT MCDONALD |
| 10/07/1810 July 2018 | DIRECTOR APPOINTED MR LEE ROBERT MCDONALD |
| 04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRO NURSING HEALTHCARE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company