Background WavePink WaveYellow Wave

PROGRESSIVE CARE (DERBYSHIRE) LIMITED (02911895)

PROGRESSIVE CARE (DERBYSHIRE) LIMITED (02911895) is an active UK company. incorporated on 23 March 1994. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 2 other business activities. PROGRESSIVE CARE (DERBYSHIRE) LIMITED has been registered for 32 years. Current directors include ALI, Mohammad Shabir.

Company Number
02911895
Status
active
Type
ltd
Incorporated
23 March 1994
Age
32 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ALI, Mohammad Shabir
SIC Codes
86900, 87200, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE CARE (DERBYSHIRE) LIMITED

PROGRESSIVE CARE (DERBYSHIRE) LIMITED is an active company incorporated on 23 March 1994 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 2 other business activities. PROGRESSIVE CARE (DERBYSHIRE) LIMITED was registered 32 years ago.(SIC: 86900, 87200, 87300)

Status

active

Active since 32 years ago

Company No

02911895

LTD Company

Age

32 Years

Incorporated 23 March 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

BAKEWELL CARE HOMES LIMITED
From: 23 March 1994To: 22 November 2005
Contact
Address

51 Attercliffe Common Sheffield, S9 2AE,

Previous Addresses

Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
From: 16 November 2023To: 27 November 2023
51 Attercliffe Common Sheffield S9 2AE United Kingdom
From: 13 July 2017To: 16 November 2023
51 Attercliffe Common Don Valley Sheffield South Yorkshire S9 2AE
From: 23 March 1994To: 13 July 2017
Timeline

19 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
May 15
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Jul 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 01 Jul 2005

BROADHEAD, Sarah

Resigned
3 Thornsett Gardens, SheffieldS17 3PP
Secretary
Appointed 01 Jul 2005
Resigned 31 Dec 2010

KNIGHTS, Peter William

Resigned
22 Hawthorne Way, ChesterfieldS42 7JS
Secretary
Appointed 13 Jan 1999
Resigned 01 Jul 2005

OULSNAM, David Frank

Resigned
Hall Cottage Bagshaw Hall, BakewellDE45 1DL
Secretary
Appointed 23 Mar 1994
Resigned 13 Jan 1999

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Mar 1994
Resigned 23 Mar 1994

FARROW, Donald Anthony

Resigned
The Oaks 534 Chatsworth Road, ChesterfieldS40 3AY
Born September 1954
Director
Appointed 13 Jan 1999
Resigned 23 Feb 2001

KNIGHTS, Adam Mark

Resigned
8 Macmillan Mews, ChesterfieldS40 3SU
Born December 1980
Director
Appointed 14 Jun 2004
Resigned 01 Jul 2005

KNIGHTS, Linda Jane

Resigned
22 Hawthorne Way, ChesterfieldS42 7JS
Born December 1955
Director
Appointed 23 Feb 2001
Resigned 01 Jul 2005

KNIGHTS, Peter William

Resigned
22 Hawthorne Way, ChesterfieldS42 7JS
Born May 1955
Director
Appointed 23 Mar 1994
Resigned 01 Jul 2005

OULSNAM, David Frank

Resigned
Hall Cottage Bagshaw Hall, BakewellDE45 1DL
Born September 1948
Director
Appointed 23 Mar 1994
Resigned 13 Jan 1999

SELENCKY, Peter

Resigned
Beeley House, MatlockDE4 2NT
Born May 1949
Director
Appointed 23 Mar 1994
Resigned 16 Aug 1994

WILDSMITH, Ashley

Resigned
Orchard House,, SheffieldS25 1YQ
Born January 1959
Director
Appointed 23 Mar 1994
Resigned 11 Jul 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Mar 1994
Resigned 23 Mar 1994

Persons with significant control

5

1 Active
4 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Ceased 09 Mar 2021
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 09 Mar 2021
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2017
Ceased 30 Aug 2019
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Auditors Resignation Company
23 January 2018
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Auditors Resignation Company
23 June 2014
AUDAUD
Auditors Resignation Company
9 June 2014
AUDAUD
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
26 September 2008
403aParticulars of Charge Subject to s859A
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
28 April 2006
363aAnnual Return
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
8 August 2005
155(6)a155(6)a
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
14 July 2005
287Change of Registered Office
Auditors Resignation Company
14 July 2005
AUDAUD
Auditors Resignation Company
14 July 2005
AUDAUD
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Miscellaneous
11 July 2005
MISCMISC
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2004
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
225Change of Accounting Reference Date
Legacy
22 February 1999
287Change of Registered Office
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 October 1994
288288
Legacy
8 September 1994
395Particulars of Mortgage or Charge
Legacy
12 June 1994
88(2)R88(2)R
Legacy
6 June 1994
224224
Legacy
20 April 1994
287Change of Registered Office
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Incorporation Company
23 March 1994
NEWINCIncorporation