Background WavePink WaveYellow Wave

PROCARE COMMUNITY SERVICES LIMITED (11038840)

PROCARE COMMUNITY SERVICES LIMITED (11038840) is an active UK company. incorporated on 30 October 2017. with registered office in Portsmouth. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 3 other business activities. PROCARE COMMUNITY SERVICES LIMITED has been registered for 8 years. Current directors include BARAI, Rishi Shubas, Dr, FAGAN, Jane Theresa, JORDAN, Christine Elizabeth.

Company Number
11038840
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
Lake House 2 Port Way, Portsmouth, PO6 4TY
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BARAI, Rishi Shubas, Dr, FAGAN, Jane Theresa, JORDAN, Christine Elizabeth
SIC Codes
86102, 86210, 87100, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCARE COMMUNITY SERVICES LIMITED

PROCARE COMMUNITY SERVICES LIMITED is an active company incorporated on 30 October 2017 with the registered office located in Portsmouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 3 other business activities. PROCARE COMMUNITY SERVICES LIMITED was registered 8 years ago.(SIC: 86102, 86210, 87100, 88100)

Status

active

Active since 8 years ago

Company No

11038840

LTD Company

Age

8 Years

Incorporated 30 October 2017

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 19 November 2025 (5 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 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 United Kingdom
From: 30 October 2017To: 11 June 2020
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 18
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
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 Left
Oct 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARAI, Rishi Shubas, Dr

Active
2 Port Way, PortsmouthPO6 4TY
Born March 1982
Director
Appointed 26 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

CLARKE, Farine Anna

Resigned
Vera Avenue, LondonN21 1RA
Born August 1962
Director
Appointed 30 Oct 2017
Resigned 01 May 2020

COOK, Andy

Resigned
Binscombe Lane, GodalmingGU7 3PR
Born October 1963
Director
Appointed 30 Oct 2017
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, HaslemereHU27 2BJ
Born December 1960
Director
Appointed 10 Jan 2022
Resigned 17 Jul 2023

GORDON, Alan Nicholas

Resigned
Haslemere Hospital, HaslemereHU27 2BJ
Born April 1961
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2023

NEWNHAM, Wendy

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

RAWLINGS, Carolyn Gay

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

SMITH, Philip Anthony Ridsdill

Resigned
Church Lane, HaslemereGU27 2BQ
Born February 1970
Director
Appointed 30 Oct 2017
Resigned 26 Jul 2022

VICKERS, Simon, Dr

Resigned
Haslemere Hospital, HaslemereHU27 2BJ
Born November 1976
Director
Appointed 01 Jan 2022
Resigned 16 Jun 2024

Persons with significant control

1

2 Port Way, PortsmouthPO6 4TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

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
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 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
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Resolution
6 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2017
NEWINCIncorporation