Background WavePink WaveYellow Wave

PROGRESSIVE HEALTH CARE LTD (07209743)

PROGRESSIVE HEALTH CARE LTD (07209743) is an active UK company. incorporated on 31 March 2010. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROGRESSIVE HEALTH CARE LTD has been registered for 15 years. Current directors include ALI, Mohammad Shabir.

Company Number
07209743
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALI, Mohammad Shabir
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE HEALTH CARE LTD

PROGRESSIVE HEALTH CARE LTD is an active company incorporated on 31 March 2010 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROGRESSIVE HEALTH CARE LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07209743

LTD Company

Age

15 Years

Incorporated 31 March 2010

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: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
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
From: 31 March 2010To: 16 November 2023
Timeline

3 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Aug 17
Loan Cleared
Sept 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 31 Mar 2010

ALI, Shabir

Resigned
Thornsett Gardens, SheffieldS17 3PP
Secretary
Appointed 31 Mar 2010
Resigned 31 Mar 2011

Persons with significant control

1

Attercliffe Common, SheffieldS9 2AE

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
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 To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
17 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
25 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2010
NEWINCIncorporation