Company NameProcare Total Cleaning Services Limited
DirectorDavid Antony Sharman
Company StatusActive
Company Number07707604
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Antony Sharman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(2 years, 8 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
Director NameMr Colin Clifford Sharman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
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

Year2013
Net Worth£22,300
Cash£32,025
Current Liabilities£95,448

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 Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
17 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
21 July 2022Director's details changed for Mr David Antony Sharman on 14 July 2022 (2 pages)
21 July 2022Cessation of Colin Clifford Sharman as a person with significant control on 14 July 2022 (1 page)
12 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
12 August 2021Change of details for Mr David Antony Sharman as a person with significant control on 1 April 2021 (2 pages)
12 August 2021Change of details for Mr David Antony Sharman as a person with significant control on 12 August 2021 (2 pages)
12 August 2021Change of details for Mr Colin Clifford Sharman as a person with significant control on 1 July 2021 (2 pages)
16 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
4 February 2021Change of details for Mr David Antony Sharman as a person with significant control on 5 January 2021 (2 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 September 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
13 August 2020Termination of appointment of Colin Clifford Sharman as a director on 2 July 2020 (1 page)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
8 November 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 July 2019Registered 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 26 July 2019 (1 page)
25 July 2019Director's details changed for Mr David Antony Sharman on 18 July 2019 (2 pages)
25 July 2019Change of details for Mr Colin Clifford Sharman as a person with significant control on 18 July 2019 (2 pages)
25 July 2019Change of details for Mr David Antony Sharman as a person with significant control on 18 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Colin Clifford Sharman on 18 July 2019 (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)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 30 November 2016 (16 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Change of details for Mr David Antony Sharman as a person with significant control on 17 July 2017 (2 pages)
20 July 2017Director's details changed for Mr David Antony Sharman on 17 July 2017 (2 pages)
20 July 2017Director's details changed for Mr David Antony Sharman on 17 July 2017 (2 pages)
20 July 2017Change of details for Mr David Antony Sharman as a person with significant control on 17 July 2017 (2 pages)
30 September 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
30 September 2016Current accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 July 2016 with updates (5 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)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 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)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(3 pages)
26 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
26 July 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
26 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 2
(3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)