Company NameProgility Health Limited
Company StatusDissolved
Company Number09088298
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 27 February 2024)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Nicolas Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitewww.progility.com/
Email address[email protected]
Telephone020 73714444
Telephone regionLondon

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

19 August 2020Accounts for a small company made up to 30 June 2019 (7 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
27 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 December 2018Full accounts made up to 30 June 2018 (17 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
2 August 2018Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 30 June 2017 (16 pages)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages)
9 April 2017Full accounts made up to 30 June 2016 (16 pages)
9 April 2017Full accounts made up to 30 June 2016 (16 pages)
12 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
21 April 2016Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mr Nicolas Jackson as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
15 April 2016Full accounts made up to 30 June 2015 (16 pages)
15 April 2016Full accounts made up to 30 June 2015 (16 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)