Background WavePink WaveYellow Wave

PROCARE WALES LIMITED (04157540)

PROCARE WALES LIMITED (04157540) is an active UK company. incorporated on 9 February 2001. with registered office in Rhyl. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. PROCARE WALES LIMITED has been registered for 25 years. Current directors include FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros and 3 others.

Company Number
04157540
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Kinmel Place, 54 - 56 Kinmel Street, Rhyl, LL18 1AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
FINNEY, Robert James, LEDGARD, Phillip Neil, LOUCOPOULOS, Yannis Alexandros, MCCOOEY, John Charles, OWEN, Arwel Oliver, PLATT, Oliver Richard
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCARE WALES LIMITED

PROCARE WALES LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Rhyl. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. PROCARE WALES LIMITED was registered 25 years ago.(SIC: 87200)

Status

active

Active since 25 years ago

Company No

04157540

LTD Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Kinmel Place, 54 - 56 Kinmel Street Rhyl, LL18 1AW,

Previous Addresses

Kinmel Place 54 - 56 Kinmel Street Rhyl Denbeighshire LL18 1AR
From: 9 February 2001To: 22 April 2024
Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 11
Loan Secured
Jul 13
Director Left
Oct 18
Share Buyback
Nov 18
Owner Exit
Feb 19
Capital Reduction
Sept 20
Loan Cleared
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FINNEY, Robert James

Active
Brooklands Road, SaleM33 3SD
Born December 1971
Director
Appointed 18 Dec 2020

LEDGARD, Phillip Neil

Active
Brooklands Road, SaleM33 3SD
Born July 1976
Director
Appointed 18 Dec 2020

LOUCOPOULOS, Yannis Alexandros

Active
Brooklands Road, SaleM33 3SD
Born February 1981
Director
Appointed 18 Dec 2020

MCCOOEY, John Charles

Active
Kinmel Street, RhylLL18 1AW
Born March 1963
Director
Appointed 22 May 2023

OWEN, Arwel Oliver

Active
Kinmel Street, RhylLL18 1AW
Born May 1974
Director
Appointed 08 Feb 2022

PLATT, Oliver Richard

Active
Kinmel Street, RhylLL18 1AW
Born March 1983
Director
Appointed 01 Nov 2023

SHEPHERD, Darren Anthony

Resigned
Hillview, Kinmel BayLL18 5ET
Secretary
Appointed 30 Sept 2004
Resigned 05 Sept 2018

SHEPHERD, Helen Louise

Resigned
Hillview, Kinmel BayLL18 5ET
Secretary
Appointed 09 Feb 2001
Resigned 30 Sept 2004

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

BLOOMFIELD, Antony Charles

Resigned
1 Cruo Yr Awel, PrestatynLL18 8YO
Born August 1971
Director
Appointed 09 Feb 2001
Resigned 30 Oct 2004

SHEPHERD, Darren

Resigned
Kinmel Place, RhylLL18 1AR
Born July 1976
Director
Appointed 10 Feb 2010
Resigned 05 Sept 2018

SHEPHERD, Helen Louise

Resigned
Hillview, Kinmel BayLL18 5ET
Born September 1975
Director
Appointed 09 Feb 2001
Resigned 30 Nov 2023

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Brooklands Road, SaleM33 3SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mrs Helen Louise Shepherd

Ceased
Kinmel Place, RhylLL18 1AR
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 18 Dec 2020

Mr Darren Shepherd

Ceased
Kinmel Place, RhylLL18 1AR
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2022
CS01Confirmation Statement
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
9 January 2021
MAMA
Resolution
7 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Capital Cancellation Shares
1 October 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 November 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Resolution
20 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
23 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
10 July 2003
287Change of Registered Office
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation