Background WavePink WaveYellow Wave

PROCARE UK LIMITED (04527914)

PROCARE UK LIMITED (04527914) is an active UK company. incorporated on 6 September 2002. with registered office in Lodge Causeway Fishponds. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PROCARE UK LIMITED has been registered for 23 years. Current directors include BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
04527914
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Unit 6 Lodge Causeway Trading, Lodge Causeway Fishponds, BS16 3JB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCARE UK LIMITED

PROCARE UK LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Lodge Causeway Fishponds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PROCARE UK LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04527914

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Unit 6 Lodge Causeway Trading Estate Lodge Causeway Fishponds, BS16 3JB,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Nov 15
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Joined
Jan 24
Director Left
Apr 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARRY, Joseph Richard Hainsworth

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born April 1964
Director
Appointed 07 Jul 2021

CROWLEY, Jonathan

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born September 1981
Director
Appointed 18 Jan 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born April 1984
Director
Appointed 10 Mar 2020

NEW, Graham James

Resigned
Bickley Farm 144 Abbots Road, BristolBS15 3NS
Secretary
Appointed 06 Sept 2002
Resigned 29 Oct 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 06 Sept 2002

CANTLEY, Stewart George

Resigned
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born January 1959
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2024

NEW, Graham James

Resigned
Bickley Farm 144 Abbots Road, BristolBS15 3NS
Born December 1951
Director
Appointed 06 Sept 2002
Resigned 29 Oct 2015

SCOON, Nicholas Jeremy

Resigned
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born December 1965
Director
Appointed 06 Sept 2002
Resigned 09 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nick Scoon

Ceased
Unit 6 Lodge Causeway Trading, Lodge Causeway FishpondsBS16 3JB
Born December 1965

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2020
Lodge Causeway, BristolBS16 3JB

Nature of Control

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

Filing History

80

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 May 2020
MAMA
Resolution
18 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Resolution
20 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Resolution
6 August 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
122122
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Auditors Resignation Company
28 June 2006
AUDAUD
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2004
AAAnnual Accounts
Legacy
6 January 2004
287Change of Registered Office
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
6 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation