Background WavePink WaveYellow Wave

PROGRESSIVE CARE GROUP LIMITED (11999768)

PROGRESSIVE CARE GROUP LIMITED (11999768) is an active UK company. incorporated on 16 May 2019. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROGRESSIVE CARE GROUP LIMITED has been registered for 6 years. Current directors include ALI, Mohammad Shabir.

Company Number
11999768
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
51 Attercliffe Common, Sheffield, S9 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Mohammad Shabir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGRESSIVE CARE GROUP LIMITED

PROGRESSIVE CARE GROUP LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROGRESSIVE CARE GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11999768

LTD Company

Age

6 Years

Incorporated 16 May 2019

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

LUPFAW 520 LIMITED
From: 16 May 2019To: 21 August 2019
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 England
From: 21 August 2019To: 16 November 2023
Yorkshire House East Parade Leeds LS1 5BD England
From: 16 May 2019To: 21 August 2019
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Sept 19
Funding Round
Sept 19
Owner Exit
Mar 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALI, Mohammad Shabir

Active
Attercliffe Common, SheffieldS9 2AE
Born March 1965
Director
Appointed 21 Aug 2019

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 16 May 2019
Resigned 21 Aug 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 16 May 2019
Resigned 21 Aug 2019

Persons with significant control

3

1 Active
2 Ceased
Attercliffe Common, SheffieldS9 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2021

Mr Mohammad Shabir Ali

Ceased
Attercliffe Common, SheffieldS9 2AE
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2019
Ceased 09 Mar 2021
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2019
Ceased 21 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 May 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 Registered Office Address Company With Date Old Address New Address
16 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
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Resolution
21 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Incorporation Company
16 May 2019
NEWINCIncorporation