CAREPROGRESS LIMITED

Register to unlock more data on OkredoRegister

CAREPROGRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865854

Incorporation date

26/10/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon13/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon07/11/2024
Director's details changed for Mrs Lesley Joy Chamberlain on 2024-11-07
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon08/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon08/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon31/01/2022
Satisfaction of charge 038658540003 in full
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon31/03/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon04/09/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon20/02/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon18/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon22/10/2018
Registration of charge 038658540003, created on 2018-10-18
dot icon12/10/2018
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon11/10/2018
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon11/10/2018
Resolutions
dot icon11/10/2018
Particulars of variation of rights attached to shares
dot icon11/10/2018
Change of share class name or designation
dot icon11/10/2018
Statement of company's objects
dot icon18/09/2018
Satisfaction of charge 2 in full
dot icon09/07/2018
Notification of Elysium Healthcare Holdings 3 Limited as a person with significant control on 2018-07-06
dot icon06/07/2018
Termination of appointment of Michael Steven Bielanski as a director on 2018-07-06
dot icon06/07/2018
Appointment of Steven John Woolgar as a director on 2018-07-06
dot icon06/07/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Derek George Cormack as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Paul Anthony Keith Jeffery as a director on 2018-07-06
dot icon06/07/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Clifford Andrew William Hamilton as a director on 2018-07-06
dot icon06/07/2018
Registered office address changed from 6 Park Road Hampton Hill Hampton Middlesex TW12 1HB to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-07-06
dot icon06/07/2018
Withdrawal of a person with significant control statement on 2018-07-06
dot icon06/07/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-07-06
dot icon06/07/2018
Appointment of Mr Mark Robson as a director on 2018-07-06
dot icon28/06/2018
Director's details changed for Mr Michael Steven Bielanski on 2018-06-28
dot icon16/01/2018
Group of companies' accounts made up to 2017-07-31
dot icon03/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon05/09/2017
Termination of appointment of Nigel Bennett Schofield as a secretary on 2017-09-05
dot icon13/12/2016
Group of companies' accounts made up to 2016-07-31
dot icon07/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/12/2015
Group of companies' accounts made up to 2015-07-31
dot icon03/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/11/2014
Group of companies' accounts made up to 2014-07-31
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon18/02/2014
Group of companies' accounts made up to 2013-07-31
dot icon26/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-07-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon15/02/2011
Full accounts made up to 2010-07-31
dot icon16/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon16/11/2010
Register(s) moved to registered office address
dot icon16/11/2010
Director's details changed for Mr Derek George Cormack on 2009-10-01
dot icon16/11/2010
Secretary's details changed for Mr Nigel Bennett Schofield on 2010-10-01
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon26/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon29/12/2009
Register(s) moved to registered inspection location
dot icon29/12/2009
Register inspection address has been changed
dot icon12/11/2009
Previous accounting period shortened from 2009-10-31 to 2009-07-31
dot icon27/09/2009
Accounts for a dormant company made up to 2008-10-31
dot icon28/08/2009
Director appointed paul anthony jeffery
dot icon28/07/2009
Ad 17/07/09\gbp si 38@1=38\gbp ic 2/40\
dot icon28/07/2009
Resolutions
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2009
Director appointed michael steven bielanski
dot icon19/03/2009
Registered office changed on 19/03/2009 from pillars grantley avenue wonersh guildford GU5 0QN
dot icon19/03/2009
Director appointed clifford andrew william hamilton
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon18/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/11/2007
Return made up to 26/10/07; no change of members
dot icon24/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon28/11/2006
Return made up to 26/10/06; full list of members
dot icon10/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/12/2005
Return made up to 26/10/05; full list of members
dot icon11/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon25/11/2004
Return made up to 26/10/04; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon10/11/2003
Return made up to 26/10/03; full list of members
dot icon30/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon06/11/2002
Return made up to 26/10/02; full list of members
dot icon04/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon19/06/2002
Resolutions
dot icon29/10/2001
Return made up to 26/10/01; full list of members
dot icon26/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon11/12/2000
Return made up to 26/10/00; full list of members
dot icon14/08/2000
Registered office changed on 14/08/00 from: 31 asquith close christchurch dorset BH23 3DX
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Secretary resigned
dot icon08/12/1999
Certificate of change of name
dot icon08/12/1999
New secretary appointed
dot icon07/12/1999
New director appointed
dot icon30/11/1999
Registered office changed on 30/11/99 from: c/o company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon16/11/1999
Resolutions
dot icon16/11/1999
£ nc 1000/1000000 11/11/99
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
06/07/2018 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
06/07/2018 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREPROGRESS LIMITED

CAREPROGRESS LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREPROGRESS LIMITED?

toggle

CAREPROGRESS LIMITED is currently Active. It was registered on 26/10/1999 .

Where is CAREPROGRESS LIMITED located?

toggle

CAREPROGRESS LIMITED is registered at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does CAREPROGRESS LIMITED do?

toggle

CAREPROGRESS LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CAREPROGRESS LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.