Background WavePink WaveYellow Wave

PRO HEALTHCARE CPD LTD (06548956)

PRO HEALTHCARE CPD LTD (06548956) is an active UK company. incorporated on 31 March 2008. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PRO HEALTHCARE CPD LTD has been registered for 18 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
06548956
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO HEALTHCARE CPD LTD

PRO HEALTHCARE CPD LTD is an active company incorporated on 31 March 2008 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PRO HEALTHCARE CPD LTD was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06548956

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

RD SURGERY AND EDUCATION LIMITED
From: 31 March 2008To: 12 July 2013
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Elm Tree House Bodmin Street Holsworthy EX22 6BB England
From: 3 January 2023To: 13 February 2023
Cromford Mill Mill Road Cromford Matlock DE4 3RQ England
From: 11 July 2022To: 3 January 2023
Nursery Farm Cottage Sydnope Hill Matlock Derbyshire DE4 5LN United Kingdom
From: 1 April 2021To: 11 July 2022
Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG England
From: 2 October 2019To: 1 April 2021
17 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ England
From: 2 December 2015To: 2 October 2019
Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG
From: 11 July 2013To: 2 December 2015
Orchard Barn Court Lane Ashford Derbyshire DE45 1QG Uk
From: 31 March 2008To: 11 July 2013
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Aug 13
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

DYAS, Julia Jane

Resigned
Sydnope Hill, MatlockDE4 5LN
Secretary
Appointed 31 Mar 2008
Resigned 21 Dec 2022

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

DYAS, Julia Jane

Resigned
Sydnope Hill, MatlockDE4 5LN
Born November 1968
Director
Appointed 14 Aug 2013
Resigned 21 Dec 2022

DYAS, Robert, Mr.

Resigned
Sydnope Hill, MatlockDE4 5LN
Born August 1962
Director
Appointed 31 Mar 2008
Resigned 21 Dec 2022

KIRKLAND, Jenifer

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born December 1976
Director
Appointed 21 Dec 2022
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
Bodmin Street, HolsworthyEX22 6BB
Born May 1969
Director
Appointed 21 Dec 2022
Resigned 08 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Agilio Software Bidco Limited

Active
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mr. Robert Dyas

Ceased
Sydnope Hill, MatlockDE4 5LN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022

Mrs Julia Jane Dyas

Ceased
Sydnope Hill, MatlockDE4 5LN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2022
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2022
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
12 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Incorporation Company
31 March 2008
NEWINCIncorporation