Check the

CAREPRO LTD

Company
CAREPRO LTD (03793293)

CAREPRO

Phone: 02085 184 336
A⁺ rating

ABOUT CAREPRO LTD

Carepro is a multi-disciplinary healthcare recruitment specialist in the UK. We support NHS trusts and private medical sectors with staffing solutions covering a range of specialisms including GPs, AHP staff, doctors, nurses as well as non-medical administrative or managerial staff.

Candidates working with Carepro benefit from our attractive pay rates and personalised services from our helpful team of consultants who are always available through email or phone.

We are healthcare recruitment specialists who place medical professionals nationwide within the NHS, Private Sector, GP Surgeries, Urgent Care Centres, Walk-in Clinics, Nursing Homes and Prisons. We will always strive to find you the perfect role whether it is clinical or non-clinical.

KEY FINANCES

Year
2017
Assets
£12.94k ▲ £0.94k (7.81 %)
Cash
£1.77k ▼ £-0.98k (-35.78 %)
Liabilities
£11.46k ▲ £0.3k (2.72 %)
Net Worth
£1.48k ▲ £0.63k (74.94 %)

REGISTRATION INFO

Company name
CAREPRO LTD
Company number
03793293
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jun 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.carepro.co.uk
Phones
02085 184 336
02085 180 377
Registered Address
NEPTUNE HOUSE 8-11 CLEMENTS COURT,
CLEMENTS LANE,
ILFORD,
ESSEX,
ENGLAND,
IG1 2QZ

ECONOMIC ACTIVITIES

78109
Other activities of employment placement agencies
78200
Temporary employment agency activities

LAST EVENTS

13 Dec 2016
Registered office address changed from Arodene House 41-55 Perth Road Ilford Essex IG2 6BX to Neptune House 8-11 Clements Court Clements Lane Ilford Essex IG1 2QZ on 13 December 2016
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100

CHARGES

16 March 2015
Status
Outstanding
Delivered
19 March 2015
Persons entitled
Rbs Invoice Finance LTD
Description
Contains fixed charge…

19 September 2012
Status
Satisfied on 3 December 2015
Delivered
27 September 2012
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

CAREPRO LTD DIRECTORS

Peace Niranjala Nathan

  Acting
Appointed
01 June 2010
Role
Secretary
Address
Neptune House, 8-11 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QZ
Name
NATHAN, Peace Niranjala

Rajaratnam Arun Nathan

  Acting
Appointed
31 March 2010
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Neptune House, 8-11 Clements Court, Clements Lane, Ilford, Essex, England, IG1 2QZ
Country Of Residence
England
Name
NATHAN, Rajaratnam Arun

Renny James

  Resigned
Appointed
15 February 2006
Resigned
01 June 2010
Role
Secretary
Address
1 Meadside, South Street, Epsom, Surrey, KT18 7QF
Name
JAMES, Renny

Peace Niranjala Nathan

  Resigned
Appointed
11 November 1999
Resigned
15 February 2006
Role
Secretary
Address
66 Marlands Road, Ilford, Essex, IG5 0JJ
Name
NATHAN, Peace Niranjala

Katrina Tatam

  Resigned
Appointed
22 June 1999
Resigned
11 November 1999
Role
Secretary
Address
33 Hanoverian Way, Whiteley, Fareham, Hampshire, PO15 7JT
Name
TATAM, Katrina

Tomi James

  Resigned
Appointed
01 December 2005
Resigned
01 June 2010
Occupation
None
Role
Director
Age
59
Nationality
Indian
Address
1 Meadside, South Street, Epsom, Surrey, KT18 7QF
Name
JAMES, Tomi

Peace Niranjala Nathan

  Resigned
Appointed
11 November 1999
Resigned
15 February 2006
Occupation
Accountant
Role
Director
Age
65
Nationality
British
Address
66 Marlands Road, Ilford, Essex, IG5 0JJ
Country Of Residence
England
Name
NATHAN, Peace Niranjala

Rajaratnam Arun Nathan

  Resigned
Appointed
01 March 2005
Resigned
13 December 2005
Occupation
Accountant
Role
Director
Age
66
Nationality
British
Address
66 Marlands Road, Ilford, Essex, IG5 0JJ
Country Of Residence
England
Name
NATHAN, Rajaratnam Arun

Brian Robert Page

  Resigned
Appointed
22 June 1999
Resigned
11 November 1999
Role
Nominee Director
Age
76
Nationality
British
Address
5 Wilton Court, Wilton Road, Southampton, Hampshire, SO15 5RU
Name
PAGE, Brian Robert

Rajaratnam Sathananthan

  Resigned
Appointed
11 November 1999
Resigned
07 March 2005
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
99 New Street Hill, Bromley, Kent, BR1 5BA
Country Of Residence
England
Name
SATHANANTHAN, Rajaratnam

REVIEWS


Check The Company
Excellent according to the company’s financial health.