PROCARE HEALTH LIMITED

PROCARE HEALTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROCARE HEALTH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08794088
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROCARE HEALTH LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is PROCARE HEALTH LIMITED located?

    Registered Office Address
    Station House
    50 North Street
    PO9 1QU Havant
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROCARE HEALTH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROCARE HEALTH LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for PROCARE HEALTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Termination of appointment of Peter Sean O'donnell as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Dr Sophie Jane Norris as a director on Oct 01, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Aug 06, 2025

    5 pagesRP04CS01

    05/08/25 Statement of Capital gbp 19

    7 pagesCS01
    Annotations
    DateAnnotation
    Aug 21, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/08/2025

    Director's details changed for Dr Rishi Shubas Barai on Dec 01, 2022

    2 pagesCH01

    Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom to Station House 50 North Street Havant Hampshire PO9 1QU on Jun 19, 2025

    1 pagesAD01

    Appointment of Mrs Jennifer Elen Muir as a director on Sep 10, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 05, 2024 with updates

    6 pagesCS01

    Appointment of Mrs Rosalind Lloyd as a director on Jun 24, 2024

    2 pagesAP01

    Appointment of Mr Peter Sean O'donnell as a director on Jun 13, 2024

    2 pagesAP01

    Director's details changed for Mrs Christine Elizabeth Jordan on Jun 28, 2024

    2 pagesCH01

    Appointment of Mrs Christine Elizabeth Jordan as a director on May 22, 2024

    2 pagesAP01

    Confirmation statement made on May 11, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on Sep 01, 2023

    1 pagesTM01

    Director's details changed for Ms Jane Theresa Fagan on Jul 17, 2023

    2 pagesCH01

    Termination of appointment of Deborah Claire Fielding as a director on Jul 17, 2023

    1 pagesTM01

    Confirmation statement made on May 11, 2023 with updates

    6 pagesCS01

    Director's details changed for Dr Simon Vickers on May 11, 2023

    2 pagesCH01

    Director's details changed for Ms Jane Theresa Fagan on May 11, 2023

    2 pagesCH01

    Director's details changed for Dr Rishi Shubas Barai on May 11, 2023

    2 pagesCH01

    Who are the officers of PROCARE HEALTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARAI, Rishi Shubas, Dr
    50 North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    Director
    50 North Street
    PO9 1QU Havant
    Station House
    Hampshire
    England
    EnglandBritish251850260003
    FAGAN, Jane Theresa
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandIrish293018160001
    JORDAN, Christine Elizabeth
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    Surrey
    England
    Director
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    Surrey
    England
    EnglandBritish324549930001
    LLOYD, Rosalind
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish325443020001
    MUIR, Jennifer Elen
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish328999400001
    NORRIS, Sophie Jane, Dr
    Church Lane
    GU27 2BJ Haslemere
    Haslemere Hospital
    Surrey
    England
    Director
    Church Lane
    GU27 2BJ Haslemere
    Haslemere Hospital
    Surrey
    England
    United KingdomBritish257160700001
    VICKERS, Simon, Dr
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish291364020001
    BINT, Alastair, Dr
    Warren Road
    GU1 3JH Guildford
    St Lukes Surgery
    Surrey
    United Kingdom
    Director
    Warren Road
    GU1 3JH Guildford
    St Lukes Surgery
    Surrey
    United Kingdom
    United KingdomBritish183240870001
    CLARKE, Farine Anna
    Vera Avenue
    N21 1RA London
    Ramsay House
    Director
    Vera Avenue
    N21 1RA London
    Ramsay House
    EnglandBritish48717940003
    COOK, Andy, Dr
    Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    Surrey
    England
    Director
    Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    Surrey
    England
    EnglandEnglish193987120001
    CURTIN, Richard
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish269541400001
    FIELDING, Deborah Claire
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish253217970001
    GORDON, Alan Nicholas
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    United KingdomBritish83904050002
    HIGHAM, Alex Benjamin, Dr
    Church Lane
    GU27 2BQ Haslemere
    Haslemere Health Centre
    Surrey
    England
    Director
    Church Lane
    GU27 2BQ Haslemere
    Haslemere Health Centre
    Surrey
    England
    EnglandEnglish171429660002
    MCKENDRY, Martin Stephen, Dr
    Fairlans Avenue
    Worplesdon
    GU3 3NA Guildford
    Fairlands Medical Centre
    Surrey
    United Kingdom
    Director
    Fairlans Avenue
    Worplesdon
    GU3 3NA Guildford
    Fairlands Medical Centre
    Surrey
    United Kingdom
    United KingdomBritish187622220001
    MITHEN, Richard, Dr
    The Street
    GU5 0PE Wonersh
    Wonersh Surgery
    Surrey
    United Kingdom
    Director
    The Street
    GU5 0PE Wonersh
    Wonersh Surgery
    Surrey
    United Kingdom
    EnglandEnglish194007510001
    NEWNHAM, Wendy
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish269541980001
    O'DONNELL, Peter Sean
    106 Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    Surrey
    England
    Director
    106 Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    Surrey
    England
    EnglandBritish325442950001
    RAWLINGS, Carolyn Gay
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    England
    EnglandBritish264822140001
    RIDSDILL SMITH, Philip Anthony, Dr
    Church Lane
    GU27 2BQ Haslemere
    Haslemere Health Centre
    Surrey
    United Kingdom
    Director
    Church Lane
    GU27 2BQ Haslemere
    Haslemere Health Centre
    Surrey
    United Kingdom
    United KingdomBritish103149840002
    TURNER, Ruth, Dr
    Fairway
    GU1 2XW Guildford
    The Cedar House
    Surrey
    England
    Director
    Fairway
    GU1 2XW Guildford
    The Cedar House
    Surrey
    England
    United KingdomEnglish193922670001

    What are the latest statements on persons with significant control for PROCARE HEALTH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0