PROCARE COMMUNITY SERVICES LIMITED
Overview
| Company Name | PROCARE COMMUNITY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11038840 |
| 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 COMMUNITY SERVICES LIMITED?
- Medical nursing home activities (86102) / Human health and social work activities
- General medical practice activities (86210) / Human health and social work activities
- Residential nursing care facilities (87100) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is PROCARE COMMUNITY SERVICES LIMITED located?
| Registered Office Address | Lake House 2 Port Way Port Solent PO6 4TY Portsmouth Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROCARE COMMUNITY SERVICES 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 COMMUNITY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 06, 2025 |
| Overdue | No |
What are the latest filings for PROCARE COMMUNITY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Station House 50 North Street Havant Hampshire PO9 1QU England to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on Feb 05, 2026 | 1 pages | AD01 | ||||||||||
Director's details changed for Dr Rishi Shubas Barai on Feb 05, 2026 | 2 pages | CH01 | ||||||||||
Change of details for Procare Health Limited as a person with significant control on Feb 05, 2026 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2025 with updates | 4 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 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Vickers as a director on Jun 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Appointment of Mrs Christine Elizabeth Jordan as a director on May 22, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Wendy Newnham as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Curtin as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Philip Anthony Ridsdill Smith as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jane Theresa Fagan as a director on Feb 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of PROCARE COMMUNITY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARAI, Rishi Shubas, Dr | Director | 2 Port Way Port Solent PO6 4TY Portsmouth Lake House Hampshire United Kingdom | England | British | 251850260003 | |||||
| FAGAN, Jane Theresa | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Health Limited Surrey United Kingdom | England | Irish | 293018160001 | |||||
| JORDAN, Christine Elizabeth | Director | Church Lane GU27 2BJ Haslemere Procare Community Services Surrey England | England | British | 324549930001 | |||||
| CLARKE, Farine Anna | Director | Vera Avenue N21 1RA London Ramsay House United Kingdom | England | British | 48717940003 | |||||
| COOK, Andy | Director | Binscombe Lane GU7 3PR Godalming Binscombe Medical Centre United Kingdom | United Kingdom | British | 239591080001 | |||||
| CURTIN, Richard | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Community Services United Kingdom | England | British | 269541400001 | |||||
| FIELDING, Deborah Claire | Director | Haslemere Hospital Church Lane HU27 2BJ Haslemere Procare Health Limited Surrey United Kingdom | England | British | 253217970001 | |||||
| GORDON, Alan Nicholas | Director | Haslemere Hospital Church Lane HU27 2BJ Haslemere Procare Health Limited Surrey United Kingdom | United Kingdom | British | 83904050002 | |||||
| NEWNHAM, Wendy | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Community Services United Kingdom | England | British | 269541980001 | |||||
| RAWLINGS, Carolyn Gay | Director | Haslemere Hospital Church Lane GU27 2BJ Haslemere Procare Community Services United Kingdom | England | British | 264822140001 | |||||
| SMITH, Philip Anthony Ridsdill | Director | Church Lane GU27 2BQ Haslemere Haselmere Health Centre United Kingdom | United Kingdom | British | 239591090001 | |||||
| VICKERS, Simon, Dr | Director | Haslemere Hospital Church Lane HU27 2BJ Haslemere Procare Health Limited Surrey United Kingdom | England | British | 291364020001 |
Who are the persons with significant control of PROCARE COMMUNITY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Procare Health Limited | Oct 30, 2017 | 2 Port Way Port Solent PO6 4TY Portsmouth Lake House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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