PROCARE COMMUNITY SERVICES LIMITED

PROCARE COMMUNITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROCARE COMMUNITY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11038840
    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 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 AddressNo

    What are the latest accounts for PROCARE COMMUNITY SERVICES 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 COMMUNITY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 06, 2026
    Next Confirmation Statement DueOct 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 06, 2025
    OverdueNo

    What are the latest filings for PROCARE COMMUNITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Director's details changed for Dr Rishi Shubas Barai on Feb 05, 2026

    2 pagesCH01

    Change of details for Procare Health Limited as a person with significant control on Feb 05, 2026

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Oct 06, 2025 with updates

    4 pagesCS01

    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

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Simon Vickers as a director on Jun 16, 2024

    1 pagesTM01

    Confirmation statement made on Oct 06, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

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

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    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

    Termination of appointment of Wendy Newnham as a director on Feb 28, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Richard Curtin as a director on Oct 28, 2022

    1 pagesTM01

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Termination of appointment of Philip Anthony Ridsdill Smith as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Mr Alan Nicholas Chesterfield Gordon as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Ms Jane Theresa Fagan as a director on Feb 21, 2022

    2 pagesAP01

    Who are the officers of PROCARE COMMUNITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARAI, Rishi Shubas, Dr
    2 Port Way
    Port Solent
    PO6 4TY Portsmouth
    Lake House
    Hampshire
    United Kingdom
    Director
    2 Port Way
    Port Solent
    PO6 4TY Portsmouth
    Lake House
    Hampshire
    United Kingdom
    EnglandBritish251850260003
    FAGAN, Jane Theresa
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    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
    CLARKE, Farine Anna
    Vera Avenue
    N21 1RA London
    Ramsay House
    United Kingdom
    Director
    Vera Avenue
    N21 1RA London
    Ramsay House
    United Kingdom
    EnglandBritish48717940003
    COOK, Andy
    Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    United Kingdom
    Director
    Binscombe Lane
    GU7 3PR Godalming
    Binscombe Medical Centre
    United Kingdom
    United KingdomBritish239591080001
    CURTIN, Richard
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    EnglandBritish269541400001
    FIELDING, Deborah Claire
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    EnglandBritish253217970001
    GORDON, Alan Nicholas
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    United KingdomBritish83904050002
    NEWNHAM, Wendy
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    EnglandBritish269541980001
    RAWLINGS, Carolyn Gay
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    GU27 2BJ Haslemere
    Procare Community Services
    United Kingdom
    EnglandBritish264822140001
    SMITH, Philip Anthony Ridsdill
    Church Lane
    GU27 2BQ Haslemere
    Haselmere Health Centre
    United Kingdom
    Director
    Church Lane
    GU27 2BQ Haslemere
    Haselmere Health Centre
    United Kingdom
    United KingdomBritish239591090001
    VICKERS, Simon, Dr
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    Director
    Haslemere Hospital
    Church Lane
    HU27 2BJ Haslemere
    Procare Health Limited
    Surrey
    United Kingdom
    EnglandBritish291364020001

    Who are the persons with significant control of PROCARE COMMUNITY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Port Way
    Port Solent
    PO6 4TY Portsmouth
    Lake House
    Hampshire
    United Kingdom
    Oct 30, 2017
    2 Port Way
    Port Solent
    PO6 4TY Portsmouth
    Lake House
    Hampshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number08794088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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