PROGRESSIVE CARE (DERBYSHIRE) LIMITED
SHEFFIELD BAKEWELL CARE HOMES LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2AE

Company number 02911895
Status Active
Incorporation Date 23 March 1994
Company Type Private Limited Company
Address 51 ATTERCLIFFE COMMON, DON VALLEY, SHEFFIELD, SOUTH YORKSHIRE, S9 2AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of PROGRESSIVE CARE (DERBYSHIRE) LIMITED are www.progressivecarederbyshire.co.uk, and www.progressive-care-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.6 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Progressive Care Derbyshire Limited is a Private Limited Company. The company registration number is 02911895. Progressive Care Derbyshire Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Progressive Care Derbyshire Limited is 51 Attercliffe Common Don Valley Sheffield South Yorkshire S9 2ae. . ALI, Shabir is a Director of the company. Secretary BROADHEAD, Sarah has been resigned. Secretary KNIGHTS, Peter William has been resigned. Secretary OULSNAM, David Frank has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FARROW, Donald Anthony has been resigned. Director KNIGHTS, Adam Mark has been resigned. Director KNIGHTS, Linda Jane has been resigned. Director KNIGHTS, Peter William has been resigned. Director OULSNAM, David Frank has been resigned. Director SELENCKY, Peter has been resigned. Director WILDSMITH, Ashley has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ALI, Shabir
Appointed Date: 01 July 2005
60 years old

Resigned Directors

Secretary
BROADHEAD, Sarah
Resigned: 31 December 2010
Appointed Date: 01 July 2005

Secretary
KNIGHTS, Peter William
Resigned: 01 July 2005
Appointed Date: 13 January 1999

Secretary
OULSNAM, David Frank
Resigned: 13 January 1999
Appointed Date: 23 March 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
FARROW, Donald Anthony
Resigned: 23 February 2001
Appointed Date: 13 January 1999
71 years old

Director
KNIGHTS, Adam Mark
Resigned: 01 July 2005
Appointed Date: 14 June 2004
44 years old

Director
KNIGHTS, Linda Jane
Resigned: 01 July 2005
Appointed Date: 23 February 2001
69 years old

Director
KNIGHTS, Peter William
Resigned: 01 July 2005
Appointed Date: 23 March 1994
70 years old

Director
OULSNAM, David Frank
Resigned: 13 January 1999
Appointed Date: 23 March 1994
77 years old

Director
SELENCKY, Peter
Resigned: 16 August 1994
Appointed Date: 23 March 1994
76 years old

Director
WILDSMITH, Ashley
Resigned: 11 July 2001
Appointed Date: 23 March 1994
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Persons With Significant Control

Progressive Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROGRESSIVE CARE (DERBYSHIRE) LIMITED Events

29 Mar 2017
Confirmation statement made on 23 March 2017 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

09 Jun 2015
Full accounts made up to 31 August 2014
28 May 2015
Registration of charge 029118950014, created on 27 May 2015
...
... and 100 more events
20 Apr 1994
New director appointed

20 Apr 1994
New director appointed

20 Apr 1994
Secretary resigned;new secretary appointed;director resigned

20 Apr 1994
New director appointed

23 Mar 1994
Incorporation

PROGRESSIVE CARE (DERBYSHIRE) LIMITED Charges

27 May 2015
Charge code 0291 1895 0014
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23A and 23B chesterfield road, matlock, DE4 3DQ (land…
21 January 2009
Debenture
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of chesterfield road matlock…
8 September 2008
Legal charge
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Development land at lily bank hydro care home chesterfield…
5 September 2008
Legal charge
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lily bank hydro care home, chesterfield, matlock…
28 August 2008
Debenture
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 25 September 2008
Persons entitled: Gihsbc Bank PLC
Description: F/H land k/a lilybank chesterfield road matlock t/no…
1 July 2005
Debenture
Delivered: 12 July 2005
Status: Satisfied on 25 September 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All property buildings structures fixtures fixed plant…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the west side of chesterfield road matlock. And…
1 November 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H lower ground floor of treetops day nursery and…
25 October 1999
Bill of sale
Delivered: 4 November 1999
Status: Satisfied on 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and singular the several chattels and things presently…
25 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a lily bank hydro nursing home chesterfield…
8 November 1995
Bill of sale
Delivered: 9 November 1995
Status: Satisfied on 21 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and singular the several chattels and things presently…
2 September 1994
Debenture
Delivered: 8 September 1994
Status: Satisfied on 21 April 2006
Persons entitled: Bank of Ireland
Description: All that f/h land on the north west side of buxton road…