PROMPT CARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

15/04/2415 April 2024 Registered office address changed from Cirrus Building 6 International Avenue a B Z Business Park, Dyce Aberdeen AB21 0BH Scotland to Office 506 3 Fitzroy Place, 1/1 Sauchiehall Street, Finnieston Glasgow G3 7RH on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

11/10/2111 October 2021 Termination of appointment of Allen George as a director on 2021-10-11

View Document

11/10/2111 October 2021 Appointment of Mr Dhaneesh Kunnukalthara Francis as a director on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Dhaneesh Kunnukalthara Francis as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Cessation of Allen George as a person with significant control on 2021-10-11

View Document

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 20 OAK CRESCENT WESTHILL AB32 6WQ UNITED KINGDOM

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1831 December 2018 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