Background WavePink WaveYellow Wave

PROGRESSIVE CARE LIMITED (03641345)

PROGRESSIVE CARE LIMITED (03641345) is an active UK company. incorporated on 30 September 1998. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PROGRESSIVE CARE LIMITED has been registered for 27 years. Current directors include ALI, Mohammad Shabir.

Company Number
03641345
Status
active
Type
ltd
Incorporated
30 September 1998
Age
27 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ALI, Mohammad Shabir
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE CARE LIMITED

PROGRESSIVE CARE LIMITED is an active company incorporated on 30 September 1998 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PROGRESSIVE CARE LIMITED was registered 27 years ago.(SIC: 87900)

Status

active

Active since 27 years ago

Company No

03641345

LTD Company

Age

27 Years

Incorporated 30 September 1998

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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

POLLCREST LIMITED
From: 30 September 1998To: 30 January 2001
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 Sheffield South Yorkshire S9 2AE
From: 30 September 1998To: 13 July 2017
Timeline

18 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Sept 98
Loan Secured
May 13
Loan Cleared
Jun 13
Loan Secured
Oct 15
Owner Exit
Jul 17
Owner Exit
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Mar 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 09 Oct 1998

BROADHEAD, Sarah

Resigned
3 Thornsett Gardens, SheffieldS17 3PP
Secretary
Appointed 31 Aug 2002
Resigned 31 Dec 2010

DE VILLE, Rosemary Ann

Resigned
The Old Coach House, SheffieldS11 9BB
Secretary
Appointed 09 Oct 1998
Resigned 31 Aug 2002

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 30 Sept 1998
Resigned 09 Oct 1998

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 30 Sept 1998
Resigned 09 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Aug 2017
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 06 Apr 2016
Ceased 18 Aug 2017

Mr Shabir Mohammad Ali

Ceased
Attercliffe Common, SheffieldS9 2AE
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
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 Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Auditors Resignation Company
23 January 2018
AUDAUD
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
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
3 October 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Gazette Filings Brought Up To Date
5 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Legacy
6 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
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
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Legacy
3 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
10 March 2010
MG02MG02
Legacy
6 March 2010
MG01MG01
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
288cChange of Particulars
Legacy
24 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
25 October 2005
363aAnnual Return
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
19 September 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
287Change of Registered Office
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
287Change of Registered Office
Incorporation Company
30 September 1998
NEWINCIncorporation