PROCARE HEALTH LIMITED
Overview
| Company Name | PROCARE HEALTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08794088 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROCARE HEALTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROCARE HEALTH LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for PROCARE HEALTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Sean O'donnell as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Dr Sophie Jane Norris as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Second filing of Confirmation Statement dated Aug 06, 2025 | 5 pages | RP04CS01 | ||||||||||
05/08/25 Statement of Capital gbp 19 | 7 pages | CS01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Rishi Shubas Barai on Dec 01, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Jennifer Elen Muir as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 05, 2024 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Rosalind Lloyd as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Sean O'donnell as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Christine Elizabeth Jordan on Jun 28, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Christine Elizabeth Jordan as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 11, 2024 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Jane Theresa Fagan on Jul 17, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deborah Claire Fielding as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2023 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Dr Simon Vickers on May 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Jane Theresa Fagan on May 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Rishi Shubas Barai on May 11, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of PROCARE HEALTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARAI, Rishi Shubas, Dr | Director | 50 North Street PO9 1QU Havant Station House Hampshire England | England | British | 251850260003 | |||||
| FAGAN, Jane Theresa | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | Irish | 293018160001 | |||||
| JORDAN, Christine Elizabeth | Director | Church Lane GU27 2BJ Haslemere Procare Community Services Surrey England | England | British | 324549930001 | |||||
| LLOYD, Rosalind | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 325443020001 | |||||
| MUIR, Jennifer Elen | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 328999400001 | |||||
| NORRIS, Sophie Jane, Dr | Director | Church Lane GU27 2BJ Haslemere Haslemere Hospital Surrey England | United Kingdom | British | 257160700001 | |||||
| VICKERS, Simon, Dr | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 291364020001 | |||||
| BINT, Alastair, Dr | Director | Warren Road GU1 3JH Guildford St Lukes Surgery Surrey United Kingdom | United Kingdom | British | 183240870001 | |||||
| CLARKE, Farine Anna | Director | Vera Avenue N21 1RA London Ramsay House | England | British | 48717940003 | |||||
| COOK, Andy, Dr | Director | Binscombe Lane GU7 3PR Godalming Binscombe Medical Centre Surrey England | England | English | 193987120001 | |||||
| CURTIN, Richard | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 269541400001 | |||||
| FIELDING, Deborah Claire | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 253217970001 | |||||
| GORDON, Alan Nicholas | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | United Kingdom | British | 83904050002 | |||||
| HIGHAM, Alex Benjamin, Dr | Director | Church Lane GU27 2BQ Haslemere Haslemere Health Centre Surrey England | England | English | 171429660002 | |||||
| MCKENDRY, Martin Stephen, Dr | Director | Fairlans Avenue Worplesdon GU3 3NA Guildford Fairlands Medical Centre Surrey United Kingdom | United Kingdom | British | 187622220001 | |||||
| MITHEN, Richard, Dr | Director | The Street GU5 0PE Wonersh Wonersh Surgery Surrey United Kingdom | England | English | 194007510001 | |||||
| NEWNHAM, Wendy | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 269541980001 | |||||
| O'DONNELL, Peter Sean | Director | 106 Binscombe Lane GU7 3PR Godalming Binscombe Medical Centre Surrey England | England | British | 325442950001 | |||||
| RAWLINGS, Carolyn Gay | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey England | England | British | 264822140001 | |||||
| RIDSDILL SMITH, Philip Anthony, Dr | Director | Church Lane GU27 2BQ Haslemere Haslemere Health Centre Surrey United Kingdom | United Kingdom | British | 103149840002 | |||||
| TURNER, Ruth, Dr | Director | Fairway GU1 2XW Guildford The Cedar House Surrey England | United Kingdom | English | 193922670001 |
What are the latest statements on persons with significant control for PROCARE HEALTH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 28, 2016 | The 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