General information

Name:

Pro Healthcare Cpd Limited

Office Address:

Unit 18 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield

Number: 06548956

Incorporation date: 2008-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pro Healthcare Cpd Ltd with reg. no. 06548956 has been competing in the field for sixteen years. The Private Limited Company can be reached at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield and company's zip code is S9 2RX. Started as Rd Surgery And Education, the firm used the business name up till 2013/07/12, when it was changed to Pro Healthcare Cpd Ltd. The enterprise's SIC and NACE codes are 86230: Dental practice activities. Pro Healthcare Cpd Limited filed its account information for the financial period up to 2022-03-31. The company's most recent confirmation statement was released on 2023-03-31.

In order to meet the requirements of their clientele, this specific company is constantly being guided by a number of two directors who are Jenifer K. and Neil L.. Their mutual commitment has been of utmost importance to this company since December 2022.

  • Previous company's names
  • Pro Healthcare Cpd Ltd 2013-07-12
  • Rd Surgery And Education Limited 2008-03-31

Financial data based on annual reports

Company staff

Jenifer K.

Role: Director

Appointed: 21 December 2022

Latest update: 17 February 2024

Neil L.

Role: Director

Appointed: 21 December 2022

Latest update: 17 February 2024

People with significant control

The companies with significant control over this firm are: Agilio Software Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at Jessops Riverside, 800 Brightside Lane, S9 2RX.

Agilio Software Bidco Limited
Address: Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 21 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julia D.
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert D.
Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Orchard Barn Court Lane

Post code:

DE45 1QG

City / Town:

Ashford

HQ address,
2013

Address:

Aizlewood's Mill Nursery Street

Post code:

S3 8GG

City / Town:

Sheffield

HQ address,
2014

Address:

Aizlewood's Mill Nursery Street

Post code:

S3 8GG

City / Town:

Sheffield

HQ address,
2015

Address:

17 President Buildings Savile Street East

Post code:

S4 7UQ

City / Town:

Sheffield

HQ address,
2016

Address:

17 President Buildings Savile Street East

Post code:

S4 7UQ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
16
Company Age

Closest Companies - by postcode