PROMEDICA24 (LANCASHIRE) LIMITED
RAWTENSTALL PROMEDICA24 HOME CARE LIMITED

Hellopages » Lancashire » Rossendale » BB4 6HH

Company number 09167963
Status Active
Incorporation Date 8 August 2014
Company Type Private Limited Company
Address SUITE 1 HARDMANS BUSINESS CENTRE, NEW HALL HEY ROAD, RAWTENSTALL, LANCASHIRE, UNITED KINGDOM, BB4 6HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Appointment of Paula Jane Beaney as a director on 16 March 2017; Termination of appointment of Daniel Robert Jon Archer as a director on 7 March 2017; Director's details changed for Ms Katarzyna Ewa Twardowska on 3 February 2017. The most likely internet sites of PROMEDICA24 (LANCASHIRE) LIMITED are www.promedica24lancashire.co.uk, and www.promedica24-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. Promedica24 Lancashire Limited is a Private Limited Company. The company registration number is 09167963. Promedica24 Lancashire Limited has been working since 08 August 2014. The present status of the company is Active. The registered address of Promedica24 Lancashire Limited is Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire United Kingdom Bb4 6hh. The company`s financial liabilities are £0.43k. It is £-4.57k against last year. . BEANEY, Paula Jane is a Director of the company. JĘDRZEJCZYK, Bartłomiej Mścisław is a Director of the company. OSIEWICZ, Jakub is a Director of the company. TWARDOWSKA, Katarzyna Ewa is a Director of the company. Director ARCHER, Daniel Robert Jon has been resigned. Director CRAGG, Sean Nicholas has been resigned. Director JĘDRZEJCZYK, Bartłomiej Mścisław has been resigned. Director NIESYTO, Agata Agnieszka has been resigned. Director OAKDEN, Russell Stanley has been resigned. Director PONIATOWSKI, Michał Tadeusz has been resigned. Director SIDEBOTTOM, Robin Charles has been resigned. Director SZYMCZAK, Robert Antoni has been resigned. The company operates in "Dormant Company".


promedica24 (lancashire) Key Finiance

LIABILITIES £0.43k
-92%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BEANEY, Paula Jane
Appointed Date: 16 March 2017
55 years old

Director
JĘDRZEJCZYK, Bartłomiej Mścisław
Appointed Date: 01 December 2015
43 years old

Director
OSIEWICZ, Jakub
Appointed Date: 17 January 2017
38 years old

Director
TWARDOWSKA, Katarzyna Ewa
Appointed Date: 07 October 2016
47 years old

Resigned Directors

Director
ARCHER, Daniel Robert Jon
Resigned: 07 March 2017
Appointed Date: 17 October 2016
51 years old

Director
CRAGG, Sean Nicholas
Resigned: 07 December 2015
Appointed Date: 29 August 2015
62 years old

Director
JĘDRZEJCZYK, Bartłomiej Mścisław
Resigned: 28 August 2015
Appointed Date: 08 August 2014
43 years old

Director
NIESYTO, Agata Agnieszka
Resigned: 28 August 2015
Appointed Date: 08 August 2014
42 years old

Director
OAKDEN, Russell Stanley
Resigned: 07 October 2016
Appointed Date: 01 December 2015
52 years old

Director
PONIATOWSKI, Michał Tadeusz
Resigned: 13 January 2017
Appointed Date: 17 October 2016
40 years old

Director
SIDEBOTTOM, Robin Charles
Resigned: 06 January 2016
Appointed Date: 30 March 2015
56 years old

Director
SZYMCZAK, Robert Antoni
Resigned: 17 October 2016
Appointed Date: 29 August 2015
49 years old

PROMEDICA24 (LANCASHIRE) LIMITED Events

17 Mar 2017
Appointment of Paula Jane Beaney as a director on 16 March 2017
17 Mar 2017
Termination of appointment of Daniel Robert Jon Archer as a director on 7 March 2017
08 Feb 2017
Director's details changed for Ms Katarzyna Ewa Twardowska on 3 February 2017
03 Feb 2017
Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester Lancashire M22 5TG United Kingdom to Suite 1 Hardmans Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HH on 3 February 2017
23 Jan 2017
Appointment of Jakub Osiewicz as a director on 17 January 2017
...
... and 26 more events
02 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,000

24 Apr 2015
Appointment of Mr Robin Charles Sidebottom as a director on 30 March 2015
06 Jan 2015
Memorandum and Articles of Association
06 Jan 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

08 Aug 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted