Prohealthcare Limited GLOUCESTER


Prohealthcare started in year 2001 as Private Limited Company with registration number 04345156. The Prohealthcare company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Gloucester at 15 Wheatstone Court Davy Way. Postal code: GL2 2AQ. Since 2002/04/05 Prohealthcare Limited is no longer carrying the name Acraman (269).

Currently there are 4 directors in the the firm, namely Alison V., Adrian H. and Paul L. and others. In addition one secretary - John P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prohealthcare Limited Address / Contact

Office Address 15 Wheatstone Court Davy Way
Office Address2 Waterwells Business Park Quedgeley
Town Gloucester
Post code GL2 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04345156
Date of Incorporation Mon, 24th Dec 2001
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Alison V.

Position: Director

Appointed: 01 October 2022

Adrian H.

Position: Director

Appointed: 01 October 2022

Paul L.

Position: Director

Appointed: 01 October 2013

John P.

Position: Secretary

Appointed: 15 November 2010

John P.

Position: Director

Appointed: 02 November 2010

Nigel J.

Position: Director

Appointed: 01 May 2019

Resigned: 30 November 2019

Alastair G.

Position: Director

Appointed: 29 July 2013

Resigned: 24 December 2021

Jonathan B.

Position: Director

Appointed: 02 November 2010

Resigned: 06 July 2013

Christine B.

Position: Secretary

Appointed: 30 April 2005

Resigned: 15 November 2010

Caroline S.

Position: Director

Appointed: 20 March 2002

Resigned: 28 April 2005

Christine B.

Position: Director

Appointed: 20 March 2002

Resigned: 18 May 2021

Carol E.

Position: Director

Appointed: 20 March 2002

Resigned: 26 July 2019

Caroline S.

Position: Secretary

Appointed: 20 March 2002

Resigned: 30 April 2005

Christian M.

Position: Director

Appointed: 20 March 2002

Resigned: 18 December 2006

David P.

Position: Director

Appointed: 24 December 2001

Resigned: 20 March 2002

Robin S.

Position: Secretary

Appointed: 24 December 2001

Resigned: 20 March 2002

Robin S.

Position: Director

Appointed: 24 December 2001

Resigned: 20 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Opera Holdings Limited from Quedgeley Gloucester, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Opera Holdings Limited

15 Wheatstone Court, Waterwells Business Park, Quedgeley Gloucester, Gloucestershire, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 02672672
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acraman (269) April 5, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 3rd, July 2023
Free Download (24 pages)

Company search

Advertisements