Company NamePro Care (G.B.) Limited
DirectorsNigel Anthony Williams and Marcia Elaine Williams
Company StatusActive
Company Number05144354
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nigel Anthony Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPembury House 1 Burcott Road
Purley
Surrey
CR8 4AD
Director NameMs Marcia Elaine Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2020(16 years after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Burcott Road
Purley
Surrey
CR8 4AD
Secretary NameAmarjit Kaur Gahir
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address175 Abbotts Road
Mitcham
Surrey
CR4 1JZ

Contact

Websitewww.procaresouthlondon.co.uk
Telephone020 87638444
Telephone regionLondon

Location

Registered Address1 Burcott Road
Purley
Surrey
CR8 4AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,355
Cash£7,612
Current Liabilities£63,247

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 July 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Appointment of Ms Marcia Elaine Williams as a director on 20 June 2020 (2 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
14 June 2019Confirmation statement made on 3 June 2019 with updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
9 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Nigel Anthony Williams on 1 March 2010 (2 pages)
6 July 2010Director's details changed for Nigel Anthony Williams on 1 March 2010 (2 pages)
6 July 2010Director's details changed for Nigel Anthony Williams on 1 March 2010 (2 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 July 2009Return made up to 03/06/09; full list of members (3 pages)
10 July 2009Return made up to 03/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 03/06/08; full list of members (3 pages)
15 July 2008Return made up to 03/06/08; full list of members (3 pages)
15 July 2008Appointment terminated secretary amarjit gahir (1 page)
15 July 2008Appointment terminated secretary amarjit gahir (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 July 2007Return made up to 03/06/07; full list of members (2 pages)
6 July 2007Return made up to 03/06/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
20 June 2006Return made up to 03/06/06; full list of members (6 pages)
20 June 2006Return made up to 03/06/06; full list of members (6 pages)
6 January 2006Registered office changed on 06/01/06 from: unit 6M, windmill trading estate mitcham surrey CR4 1HX (1 page)
6 January 2006Registered office changed on 06/01/06 from: unit 6M, windmill trading estate mitcham surrey CR4 1HX (1 page)
3 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
21 November 2005Return made up to 03/06/05; full list of members (6 pages)
21 November 2005Return made up to 03/06/05; full list of members (6 pages)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
3 June 2004Incorporation (19 pages)
3 June 2004Incorporation (19 pages)