PROCARE NURSING AGENCY LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF5 1GZ

Company number 03330099
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 256 COWBRIDGE ROAD EAST, CANTON, CARDIFF, WALES, CF5 1GZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 450,002 . The most likely internet sites of PROCARE NURSING AGENCY LTD. are www.procarenursingagency.co.uk, and www.procare-nursing-agency.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-eight years and seven months. Procare Nursing Agency Ltd is a Private Limited Company. The company registration number is 03330099. Procare Nursing Agency Ltd has been working since 10 March 1997. The present status of the company is Active. The registered address of Procare Nursing Agency Ltd is 256 Cowbridge Road East Canton Cardiff Wales Cf5 1gz. The company`s financial liabilities are £1355.48k. It is £211.45k against last year. The cash in hand is £937.23k. It is £-30.51k against last year. And the total assets are £1602.73k, which is £-22.87k against last year. DREW, James Alan is a Director of the company. Secretary COLES, Janice Lesley has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Secretary WISE, Sharon Verbena has been resigned. Secretary WISE, Sharon Verbena has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Other human health activities".


procare nursing agency Key Finiance

LIABILITIES £1355.48k
+18%
CASH £937.23k
-4%
TOTAL ASSETS £1602.73k
-2%
All Financial Figures

Current Directors

Director
DREW, James Alan
Appointed Date: 10 March 1997
86 years old

Resigned Directors

Secretary
COLES, Janice Lesley
Resigned: 03 November 1998
Appointed Date: 20 May 1997

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Secretary
WISE, Sharon Verbena
Resigned: 10 March 2012
Appointed Date: 01 February 2003

Secretary
WISE, Sharon Verbena
Resigned: 19 May 1997
Appointed Date: 10 March 1997

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 31 July 2002
Appointed Date: 22 May 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 22 May 2000
Appointed Date: 30 May 1999

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 30 May 1999
Appointed Date: 16 April 1998

Nominee Director
READYMADE NOMINEES LTD
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

Mr Alan Drew
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

PROCARE NURSING AGENCY LTD. Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 450,002

22 Apr 2016
Registered office address changed from 400 Cowbridge Road East Canton Cardiff CF5 1JJ to 256 Cowbridge Road East Canton Cardiff CF5 1GZ on 22 April 2016
29 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
18 Mar 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1997
Incorporation

PROCARE NURSING AGENCY LTD. Charges

6 April 2003
Debenture
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…