Company NameProcare Global Limited
DirectorsPetrus Elofuke and Glory Nkeiruka Elofuke
Company StatusActive
Company NumberSC448950
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Petrus Elofuke
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleHealthcare Professional
Country of ResidenceScotland
Correspondence Address6 Friarsfield Place
Cults
Aberdeen
AB15 9PZ
Scotland
Secretary NamePetrus Elofuke
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Bethlinmews
Kingswells
Aberdeen
Aberdeenshire
AB15 8GA
Scotland
Director NameDr Glory Nkeiruka Elofuke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address6 Friarsfield Place
Cults
Aberdeen
AB15 9PZ
Scotland

Location

Registered Address6 Friarsfield Place
Cults
Aberdeen
AB15 9PZ
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2014
Net Worth-£7,440
Cash£1,831
Current Liabilities£14,851

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 4 weeks from now)

Filing History

16 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 August 2019Notification of Glory Nkeiruka Elofuke as a person with significant control on 25 July 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
3 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
1 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 April 2018Appointment of Dr Glory Nkeiruka Elofuke as a director on 10 April 2018 (2 pages)
12 April 2018Director's details changed for Dr Petrus Elofuke on 16 October 2016 (2 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 May 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
5 May 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 January 2017Registered office address changed from 6 Bethlin Mews Kingswells Aberdeen Aberdeenshire AB15 8GA to 6 Friarsfield Place Cults Aberdeen AB15 9PZ on 30 January 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Registered office address changed from 6 Bethlin Mews Kingswells Aberdeen Aberdeenshire AB15 8GA to 6 Friarsfield Place Cults Aberdeen AB15 9PZ on 30 January 2017 (1 page)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 April 2013Incorporation (23 pages)
30 April 2013Incorporation (23 pages)