Background WavePink WaveYellow Wave

PROCARE HEALTH LIMITED (08794088)

PROCARE HEALTH LIMITED (08794088) is an active UK company. incorporated on 28 November 2013. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PROCARE HEALTH LIMITED has been registered for 12 years. Current directors include BARAI, Rishi Shubas, Dr, FAGAN, Jane Theresa, JORDAN, Christine Elizabeth and 4 others.

Company Number
08794088
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BARAI, Rishi Shubas, Dr, FAGAN, Jane Theresa, JORDAN, Christine Elizabeth, LLOYD, Rosalind, MUIR, Jennifer Elen, NORRIS, Sophie Jane, Dr, VICKERS, Simon, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCARE HEALTH LIMITED

PROCARE HEALTH LIMITED is an active company incorporated on 28 November 2013 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PROCARE HEALTH LIMITED was registered 12 years ago.(SIC: 86210)

Status

active

Active since 12 years ago

Company No

08794088

LTD Company

Age

12 Years

Incorporated 28 November 2013

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 22 October 2025 (6 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Lake House 2 Port Way Port Solent Portsmouth, PO6 4TY,

Previous Addresses

Station House 50 North Street Havant Hampshire PO9 1QU England
From: 19 June 2025To: 5 February 2026
Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ United Kingdom
From: 11 June 2020To: 19 June 2025
Ramsay House Vera Avenue London N21 1RA
From: 2 September 2015To: 11 June 2020
Fairlands Medical Centre Fairlans Avenue Worplesdon Guildford Surrey GU3 3NA
From: 5 June 2014To: 2 September 2015
St Lukes Surgery Warren Road Guildford Surrey GU1 3JH United Kingdom
From: 28 November 2013To: 5 June 2014
Timeline

57 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
May 14
Director Joined
May 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
May 15
Director Left
May 15
Capital Update
Jan 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Funding Round
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Jul 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
21
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BARAI, Rishi Shubas, Dr

Active
Church Lane, HaslemereGU27 2BJ
Born March 1982
Director
Appointed 09 Oct 2018

FAGAN, Jane Theresa

Active
Haslemere Hospital, HaslemereGU27 2BJ
Born July 1973
Director
Appointed 21 Feb 2022

JORDAN, Christine Elizabeth

Active
Church Lane, HaslemereGU27 2BJ
Born May 1967
Director
Appointed 22 May 2024

LLOYD, Rosalind

Active
Haslemere Hospital, HaslemereGU27 2BJ
Born May 1982
Director
Appointed 24 Jun 2024

MUIR, Jennifer Elen

Active
Haslemere Hospital, HaslemereGU27 2BJ
Born October 1984
Director
Appointed 10 Sept 2024

NORRIS, Sophie Jane, Dr

Active
Church Lane, HaslemereGU27 2BJ
Born July 1978
Director
Appointed 01 Oct 2025

VICKERS, Simon, Dr

Active
Haslemere Hospital, HaslemereGU27 2BJ
Born November 1976
Director
Appointed 01 Jan 2022

BINT, Alastair, Dr

Resigned
Warren Road, GuildfordGU1 3JH
Born January 1974
Director
Appointed 28 Nov 2013
Resigned 08 May 2014

CLARKE, Farine Anna

Resigned
Vera Avenue, LondonN21 1RA
Born August 1962
Director
Appointed 01 Dec 2015
Resigned 03 Jan 2020

COOK, Andy, Dr

Resigned
Binscombe Lane, GodalmingGU7 3PR
Born October 1963
Director
Appointed 23 Sept 2014
Resigned 31 Dec 2021

CURTIN, Richard

Resigned
Haslemere Hospital, HaslemereGU27 2BJ
Born November 1961
Director
Appointed 01 May 2020
Resigned 28 Oct 2022

FIELDING, Deborah Claire

Resigned
Haslemere Hospital, HaslemereGU27 2BJ
Born December 1960
Director
Appointed 10 Jan 2022
Resigned 17 Jul 2023

GORDON, Alan Nicholas

Resigned
Haslemere Hospital, HaslemereGU27 2BJ
Born April 1961
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2023

HIGHAM, Alex Benjamin, Dr

Resigned
Church Lane, HaslemereGU27 2BQ
Born October 1978
Director
Appointed 23 Sept 2014
Resigned 28 Feb 2015

MCKENDRY, Martin Stephen, Dr

Resigned
Fairlans Avenue, GuildfordGU3 3NA
Born July 1966
Director
Appointed 08 May 2014
Resigned 11 Oct 2016

MITHEN, Richard, Dr

Resigned
The Street, WonershGU5 0PE
Born June 1979
Director
Appointed 23 Sept 2014
Resigned 09 Oct 2018

NEWNHAM, Wendy

Resigned
Haslemere Hospital, HaslemereGU27 2BJ
Born October 1973
Director
Appointed 01 May 2020
Resigned 28 Feb 2023

O'DONNELL, Peter Sean

Resigned
106 Binscombe Lane, GodalmingGU7 3PR
Born December 1963
Director
Appointed 13 Jun 2024
Resigned 01 Oct 2025

RAWLINGS, Carolyn Gay

Resigned
Haslemere Hospital, HaslemereGU27 2BJ
Born July 1963
Director
Appointed 01 May 2020
Resigned 30 Nov 2021

RIDSDILL SMITH, Philip Anthony, Dr

Resigned
Church Lane, HaslemereGU27 2BQ
Born February 1970
Director
Appointed 26 Sept 2016
Resigned 26 Jul 2022

TURNER, Ruth, Dr

Resigned
Fairway, GuildfordGU1 2XW
Born May 1960
Director
Appointed 23 Sept 2014
Resigned 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
21 August 2025
RP04CS01RP04CS01
Confirmation Statement
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Resolution
25 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Legacy
15 December 2015
SH20SH20
Legacy
15 December 2015
CAP-SSCAP-SS
Resolution
15 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Resolution
18 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Resolution
9 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Incorporation Company
28 November 2013
NEWINCIncorporation