PROACTIVE INTERVENTION CARE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Notification of Maria Jane Clarke as a person with significant control on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Francesca Victoria Jones as a director on 2025-05-12

View Document

03/02/253 February 2025 Director's details changed for Miss Francesca Victoria Jones on 2025-01-20

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/10/2431 October 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/05/2431 May 2024 Registration of charge 131408680002, created on 2024-05-30

View Document

31/05/2431 May 2024 Registration of charge 131408680001, created on 2024-05-30

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

18/07/2318 July 2023 Cessation of Jeane Lowe as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Appointment of Mrs Maria Jane Clarke as a director on 2023-07-18

View Document

18/07/2318 July 2023 Termination of appointment of Jeane Lowe as a director on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Francesca Victoria Jones as a person with significant control on 2023-07-18

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Appointment of Ms Jeane Lowe as a director on 2023-04-01

View Document

12/04/2312 April 2023 Notification of Jeane Lowe as a person with significant control on 2023-04-01

View Document

27/02/2327 February 2023 Cessation of Jeane Lowe as a person with significant control on 2023-02-24

View Document

27/02/2327 February 2023 Termination of appointment of Jeane Lowe as a director on 2023-02-24

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 11 BATH WOOD CLOSE BURSCOUGH ORMSKIRK LANCASHIRE L40 7AF UNITED KINGDOM

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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