Background WavePink WaveYellow Wave

PROLINE CARE LIMITED (04464434)

PROLINE CARE LIMITED (04464434) is an active UK company. incorporated on 19 June 2002. with registered office in Solihull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROLINE CARE LIMITED has been registered for 23 years. Current directors include DARLINGTON, Richard Darren, O'CONNOR, John Anthony.

Company Number
04464434
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Lumaneri House Blythe Gate, Solihull, B90 8AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DARLINGTON, Richard Darren, O'CONNOR, John Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROLINE CARE LIMITED

PROLINE CARE LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Solihull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROLINE CARE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04464434

LTD Company

Age

23 Years

Incorporated 19 June 2002

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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
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: 19 June 2002To: 9 October 2019
Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Nov 10
Capital Reduction
Feb 16
Share Buyback
Feb 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Jun 24
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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 25 Jun 2002

DARLINGTON, Richard Darren

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

JENKINS, Karen

Resigned
35 Buckingham Drive, SwadlincoteDE11 9LD
Secretary
Appointed 25 Jun 2002
Resigned 29 Jun 2008

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 19 Jun 2002

DARLINGTON, Richard Darren

Resigned
Blythe Gate, SolihullB90 8AH
Born April 1966
Director
Appointed 01 Jul 2003
Resigned 06 Jul 2022

JENKINS, Donald

Resigned
35 Buckingham Drive, SwadlincoteDE11 9LD
Born May 1972
Director
Appointed 25 Jun 2002
Resigned 18 Nov 2010

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 19 Jun 2002
Resigned 19 Jun 2002

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

90

Confirmation Statement With No Updates
12 August 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
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 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 Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
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
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
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
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
25 October 2005
288cChange of Particulars
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
23 November 2004
288cChange of Particulars
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
23 June 2003
363aAnnual Return
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
88(2)R88(2)R
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
287Change of Registered Office
Incorporation Company
19 June 2002
NEWINCIncorporation