CAREPROGRESS LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
CAREPROGRESS LIMITED is a Private Limited Company from BOREHAMWOOD UNITED KINGDOM and has the status: Active.
CAREPROGRESS LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAREPROGRESS LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865854. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CAREPROGRESS LIMITED - BOREHAMWOOD
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
C/O ELYSIUM HEALTHCARE 2 IMPERIAL PLACE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN MCCREADY | Nov 1975 | British | Director | 2023-07-27 | CURRENT |
MR JOHN PHILIP ROWLAND | Secretary | 2021-06-14 | CURRENT | ||
MRS KATHRYN MARY MURPHY | Jan 1963 | British | Director | 2020-09-15 | CURRENT |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2018-07-06 | CURRENT |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2018-07-06 | CURRENT |
MR KEITH BROWNER | Nov 1978 | British | Director | 2019-05-01 UNTIL 2023-05-31 | RESIGNED |
MR DEREK GEORGE CORMACK | Oct 1959 | Irish | Director | 1999-11-17 UNTIL 2018-07-06 | RESIGNED |
MR MICHAEL STEVEN BIELANSKI | Feb 1959 | English | Director | 2009-03-05 UNTIL 2018-07-06 | RESIGNED |
MR PAUL ANTHONY KEITH JEFFERY | Dec 1966 | British | Director | 2009-06-26 UNTIL 2018-07-06 | RESIGNED |
MR STEVEN JOHN WOOLGAR | Jan 1955 | British | Director | 2018-07-06 UNTIL 2021-03-31 | RESIGNED |
MR MARK ROBSON | Jan 1963 | British | Director | 2018-07-06 UNTIL 2018-11-30 | RESIGNED |
MRS SARAH JULIETTE LIVINGSTON | Nov 1978 | British | Director | 2021-06-14 UNTIL 2022-02-08 | RESIGNED |
MR CLIFFORD ANDREW WILLIAM HAMILTON | Dec 1962 | British | Director | 2009-03-05 UNTIL 2018-07-06 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1999-10-26 UNTIL 1999-11-11 | RESIGNED | ||
MR NIGEL BENNETT SCHOFIELD | Jun 1950 | British | Secretary | 1999-11-17 UNTIL 2017-09-05 | RESIGNED |
SARAH JULIETTE LIVINGSTON | Secretary | 2018-07-06 UNTIL 2021-06-14 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 1999-10-26 UNTIL 1999-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Elysium Healthcare Holdings 3 Limited | 2018-07-06 | Borehamwood Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |