Chelmsford
Essex
CM1 1GU
Director Name | Mr Ervin Cenmurati |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Jason Kalaja |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mr Roger Hearn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(12 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Dupi Kalaja |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45a Lesbourne Road Reigate Surrey RH2 7JS |
Secretary Name | Amelita Biba |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Timbermans View Basildon Essex SS16 4UX |
Secretary Name | Mr Jason Dupi Kalaja |
---|---|
Status | Resigned |
Appointed | 01 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 September 2016) |
Role | Company Director |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Director Name | Mr Jason Dupi Kalaja |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford CM1 1SW |
Website | www.promedical.co.uk/ |
---|
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £252,139 |
Cash | £186,415 |
Current Liabilities | £1,715,894 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
29 September 2020 | Delivered on: 9 October 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Cbills debenture. Outstanding |
---|---|
29 September 2020 | Delivered on: 9 October 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
7 May 2010 | Delivered on: 19 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Outstanding |
14 November 2023 | Confirmation statement made on 12 November 2023 with updates (5 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
15 May 2023 | Appointment of Mrs Victoria Evelyn Owen as a director on 4 April 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with updates (5 pages) |
3 November 2022 | Change of details for Jj Bubbles Ltd as a person with significant control on 5 April 2019 (2 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
12 November 2021 | Director's details changed for Mr Roger Hearn on 12 November 2021 (2 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
14 July 2021 | Satisfaction of charge 1 in full (1 page) |
15 June 2021 | Confirmation statement made on 12 June 2021 with updates (5 pages) |
9 October 2020 | Registration of charge 064285490003, created on 29 September 2020 (11 pages) |
9 October 2020 | Registration of charge 064285490002, created on 29 September 2020 (12 pages) |
14 August 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
16 June 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
24 April 2020 | Appointment of Mr Roger Hearn as a director on 24 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Jason Kalaja as a director on 24 April 2020 (2 pages) |
24 April 2020 | Appointment of Mr Ervin Cenmurati as a director on 24 April 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
4 April 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (5 pages) |
2 August 2017 | Change of details for a person with significant control (2 pages) |
1 August 2017 | Director's details changed for Mr Altin Biba on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Altin Biba on 31 July 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (7 pages) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
1 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Cancellation of shares. Statement of capital on 24 January 2017
|
16 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
16 November 2016 | Cancellation of shares. Statement of capital on 17 October 2016
|
16 November 2016 | Change of share class name or designation (2 pages) |
9 September 2016 | Termination of appointment of Jason Dupi Kalaja as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Jason Dupi Kalaja as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Jason Dupi Kalaja as a secretary on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Jason Dupi Kalaja as a director on 9 September 2016 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 September 2015 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 3 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (1 page) |
2 September 2015 | Secretary's details changed for Mr Jason Dupi Kalaja on 15 August 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages) |
11 September 2014 | Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Jason Dupi Kalaja on 4 November 2013 (2 pages) |
11 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
17 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
17 July 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
4 June 2014 | Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Mr Dupi Kalaja on 7 April 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages) |
3 June 2014 | Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages) |
3 June 2014 | Director's details changed for Mr Spiro Kavaja on 7 April 2014 (3 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
6 November 2013 | Appointment of Mr Spiro Kavaja as a director (2 pages) |
6 November 2013 | Appointment of Mr Spiro Kavaja as a director (2 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
24 July 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Register(s) moved to registered office address (1 page) |
20 December 2011 | Accounts for a small company made up to 31 October 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 October 2011 (8 pages) |
19 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 31 October 2010 (10 pages) |
14 January 2011 | Appointment of Mr Dupi Kalaja as a secretary (1 page) |
14 January 2011 | Appointment of Mr Dupi Kalaja as a secretary (1 page) |
8 September 2010 | Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr Altin Biba on 1 October 2009 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Registered office address changed from , 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from , 3 the Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom on 24 June 2010 (1 page) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 May 2010 | Termination of appointment of Dupi Kalaja as a director (1 page) |
7 May 2010 | Termination of appointment of Dupi Kalaja as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from, 357 katherine road, london, E7 8LT, united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from, 357 katherine road, london, E7 8LT, united kingdom (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, 3 the drive, great warley, brentwood, essex, CM13 3FR (1 page) |
14 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from, 3 the drive, great warley, brentwood, essex, CM13 3FR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 357 katherine road, london, E7 8LT (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from, 357 katherine road, london, E7 8LT (1 page) |
27 February 2009 | Director appointed mr altin biba (1 page) |
27 February 2009 | Director appointed mr altin biba (1 page) |
2 January 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
2 January 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 June 2008 | Appointment terminated secretary amelita biba (1 page) |
4 June 2008 | Director's change of particulars / dupi kalaja / 03/06/2008 (1 page) |
4 June 2008 | Appointment terminated secretary amelita biba (1 page) |
4 June 2008 | Director's change of particulars / dupi kalaja / 03/06/2008 (1 page) |
3 June 2008 | Director's change of particulars / dupi kalaja / 16/11/2007 (1 page) |
3 June 2008 | Director's change of particulars / dupi kalaja / 16/11/2007 (1 page) |
11 February 2008 | Ad 15/11/07--------- £ si 100@1=100 £ ic 101/201 (1 page) |
11 February 2008 | Ad 15/11/07--------- £ si 100@1=100 £ ic 101/201 (1 page) |
21 January 2008 | Ad 16/01/08--------- £ si 100@1=100 £ ic 1/101 (1 page) |
21 January 2008 | Ad 16/01/08--------- £ si 100@1=100 £ ic 1/101 (1 page) |
20 November 2007 | Company name changed promedico personnel LIMITED\certificate issued on 20/11/07 (2 pages) |
20 November 2007 | Company name changed promedico personnel LIMITED\certificate issued on 20/11/07 (2 pages) |
15 November 2007 | Incorporation (13 pages) |
15 November 2007 | Incorporation (13 pages) |