Background WavePink WaveYellow Wave

PROLINE CARE RECRUITMENT LIMITED (03440130)

PROLINE CARE RECRUITMENT LIMITED (03440130) is an active UK company. incorporated on 26 September 1997. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. PROLINE CARE RECRUITMENT LIMITED has been registered for 28 years. Current directors include DARLINGTON, Richard Darren, O'CONNOR, John Anthony.

Company Number
03440130
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DARLINGTON, Richard Darren, O'CONNOR, John Anthony
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLINE CARE RECRUITMENT LIMITED

PROLINE CARE RECRUITMENT LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. PROLINE CARE RECRUITMENT LIMITED was registered 28 years ago.(SIC: 78109)

Status

active

Active since 28 years ago

Company No

03440130

LTD Company

Age

28 Years

Incorporated 26 September 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

PROLINE VENTURES LIMITED
From: 26 September 1997To: 15 March 2023
Contact
Address

Lumaneri House Blythe Gate Blythe Valley Park Solihull, B90 8AH,

Previous Addresses

The Exchange Haslucks Green Road, Shirley Solihull West Midlands B90 2EL
From: 26 September 1997To: 21 October 2019
Timeline

9 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Funding Round
Oct 09
Director Left
Nov 10
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Cleared
Feb 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jun 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DARLINGTON, Richard Darren

Active
Blythe Gate, SolihullB90 8AH
Born April 1966
Director
Appointed 31 May 2024

O'CONNOR, John Anthony

Active
Blythe Gate, SolihullB90 8AH
Born September 1969
Director
Appointed 02 Jan 2002

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 26 Sept 1997
Resigned 06 Nov 1997

DARLINGTON, Richard Darren

Resigned
Blythe Gate, SolihullB90 8AH
Secretary
Appointed 29 Jun 2008
Resigned 06 Jul 2022

HARE, Julian Paul

Resigned
89 Wychwood Avenue, SolihullB93 9DJ
Secretary
Appointed 06 Nov 1997
Resigned 23 Apr 2001

JENKINS, Karen

Resigned
35 Buckingham Drive, SwadlincoteDE11 9LD
Secretary
Appointed 23 Apr 2001
Resigned 29 Jun 2008

BONNYMAN, James Frank

Resigned
28 Lady Byron Lane, SolihullB93 9AU
Born October 1951
Director
Appointed 09 May 2000
Resigned 23 Apr 2001

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 26 Sept 1997
Resigned 06 Nov 1997

DARLINGTON, Richard Darren

Resigned
Blythe Gate, SolihullB90 8AH
Born April 1966
Director
Appointed 01 Jul 2008
Resigned 06 Jul 2022

HARE, Julian Paul

Resigned
89 Wychwood Avenue, SolihullB93 9DJ
Born May 1953
Director
Appointed 06 Nov 1997
Resigned 23 Apr 2001

JENKINS, Donald

Resigned
35 Buckingham Drive, SwadlincoteDE11 9LD
Born May 1972
Director
Appointed 06 Nov 1997
Resigned 18 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Darren Darlington

Ceased
Blythe Gate, SolihullB90 8AH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jul 2022

Mr John Anthony O'Connor

Active
Blythe Gate, SolihullB90 8AH
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Capital Cancellation Shares
16 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2011
CH03Change of Secretary Details
Legacy
23 March 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Capital Allotment Shares
16 October 2009
SH01Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
20 October 2008
363aAnnual Return
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
25 November 2005
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Legacy
28 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2000
AAAnnual Accounts
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
3 February 1998
225Change of Accounting Reference Date
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
88(2)R88(2)R
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Resolution
10 November 1997
RESOLUTIONSResolutions
Incorporation Company
26 September 1997
NEWINCIncorporation