Company NamePro2Care Limited
DirectorUsman Malik
Company StatusActive
Company Number10658031
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Director

Director NameMr Usman Malik
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Foxland Road
Gatley
Cheadle
SK8 4QB

Location

Registered Address41 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

27 September 2021Delivered on: 5 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that land and interest in the property known as cloughside nursing home, winterbutlee road, todmorden, OL14 7QT registered at hmlr under title number WYK401133 .. for more details, please refer to the instrument.
Outstanding
27 September 2021Delivered on: 5 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that land and interest in the property known as cloughside nursing home, winterbutlee road, todmorden, OL14 7QT registered at hmlr under title number WYK401133 . for more details, please refer to the instrument.
Outstanding

Filing History

18 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
12 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
23 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
17 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
5 October 2021Registration of charge 106580310002, created on 27 September 2021 (12 pages)
5 October 2021Registration of charge 106580310001, created on 27 September 2021 (10 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
8 October 2020Director's details changed for Mr Usman Malik on 1 March 2020 (2 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 June 2018Confirmation statement made on 7 March 2018 with updates (3 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2018Registered office address changed from Suite 501 275 Deansgate Manchester M3 4EL United Kingdom to 41 Foxland Road Gatley Cheadle Cheshire SK8 4QB on 24 May 2018 (1 page)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)