Company NameProcare North Limited
DirectorsColin Clifford Sharman and David Antony Sharman
Company StatusActive
Company Number07459188
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Colin Clifford Sharman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, City West Business Park St. Johns Road
Meadowfield
Durham
DH7 8ER
Director NameMr David Antony Sharman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(3 years, 4 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, City West Business Park St. Johns Road
Meadowfield
Durham
DH7 8ER

Location

Registered AddressUnit 9, City West Business Park St. Johns Road
Meadowfield
Durham
DH7 8ER
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£75,330
Cash£16,904
Current Liabilities£105,445

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Charges

28 February 2012Delivered on: 1 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
15 December 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
14 April 2022Satisfaction of charge 1 in full (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Confirmation statement made on 4 November 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
4 February 2021Director's details changed for Mr David Antony Sharman on 5 January 2021 (2 pages)
4 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
17 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
30 December 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
8 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
17 December 2018Registered office address changed from Unit 9 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England to Unit 9, City West Business Park St. Johns Road Meadowfield Durham DH7 8ER on 17 December 2018 (1 page)
5 December 2018Director's details changed for Mr David Antony Sharman on 2 December 2018 (2 pages)
5 December 2018Director's details changed for Mr Colin Clifford Sharman on 2 December 2018 (2 pages)
5 December 2018Change of details for Mr Colin Clifford Sharman as a person with significant control on 2 December 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
21 August 2018Registered office address changed from Suite 2 Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ England to Unit 9 st. Johns Road Meadowfield Industrial Estate Durham DH7 8ER on 21 August 2018 (1 page)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Director's details changed for Mr David Antony Sharman on 1 December 2017 (3 pages)
13 December 2017Director's details changed for Mr David Antony Sharman on 1 December 2017 (3 pages)
12 December 2017Cessation of David Antony Sharman as a person with significant control on 11 December 2017 (1 page)
12 December 2017Cessation of Sarah Sharman as a person with significant control on 12 December 2017 (1 page)
12 December 2017Cessation of David Antony Sharman as a person with significant control on 11 December 2017 (1 page)
12 December 2017Cessation of Sarah Sharman as a person with significant control on 12 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (19 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
15 June 2016Change of share class name or designation (2 pages)
15 June 2016Change of share class name or designation (2 pages)
14 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
(6 pages)
14 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
(6 pages)
14 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
(6 pages)
14 June 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
(6 pages)
9 June 2016Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to Suite 2 Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to Suite 2 Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ on 9 June 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 2
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 18 August 2014
  • GBP 2
(3 pages)
11 April 2014Appointment of Mr David Antony Sharman as a director (2 pages)
11 April 2014Appointment of Mr David Antony Sharman as a director (2 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
19 April 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
19 April 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)