Company NameProcare Pharma Limited
Company StatusActive
Company Number08078767
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 10 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(2 years after company formation)
Appointment Duration2 years (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
RH1 4QZ

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(6 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
16 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
18 June 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
18 June 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
18 June 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
10 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
10 December 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)