Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Progress Healthcare (Ne) Limited
Progress Healthcare (Ne) Limited is an active company incorporated on 14 July 2015 with the registered office located in North Shields, Tyne and Wear. Progress Healthcare (Ne) Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09686088
Private limited company
Age
10 years
Incorporated
14 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
5 September 2024
(1 year ago)
Next confirmation dated
5 September 2025
Due by
19 September 2025
(6 days remaining)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Dec
⟶
29 Feb 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Progress Healthcare (Ne) Limited
Contact
Address
St Clair
Alma Place
North Shields
NE29 0NQ
England
Address changed on
21 May 2024
(1 year 3 months ago)
Previous address was
10 Grange Terrace Sunderland SR2 7DF England
Companies in NE29 0NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Daniel James Thirlwell
Director • PSC • Pharmacist • British • Lives in UK • Born in Jul 1983
Miss Rebecca Emmerson Bell
Director • Senior OPPS Manager • British • Lives in UK • Born in Dec 1986
Pelirrojo Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Pelirrojo Holdings Ltd
Mr Daniel James Thirlwell and Miss Rebecca Emmerson Bell are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Feb 2024
For period
29 Nov
⟶
29 Feb 2024
Traded for
15 months
Cash in Bank
£44.75K
Increased by £345 (+1%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 3 (+50%)
Total Assets
£160.36K
Decreased by £51.27K (-24%)
Total Liabilities
-£93.46K
Decreased by £51.09K (-35%)
Net Assets
£66.9K
Decreased by £171 (-0%)
Debt Ratio (%)
58%
Decreased by 10.02% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Accounting Period Extended
1 Year 3 Months Ago on 30 May 2024
Registered Address Changed
1 Year 3 Months Ago on 21 May 2024
New Charge Registered
1 Year 6 Months Ago on 1 Mar 2024
Miss Rebecca Emmerson Bell Appointed
1 Year 6 Months Ago on 1 Mar 2024
Mr Daniel James Thirlwell Appointed
1 Year 6 Months Ago on 1 Mar 2024
Katherine Dobinson Resigned
1 Year 6 Months Ago on 1 Mar 2024
Pelirrojo Holdings Ltd (PSC) Appointed
1 Year 6 Months Ago on 29 Feb 2024
Get Alerts
Get Credit Report
Discover Progress Healthcare (Ne) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Pelirrojo Holdings Ltd as a person with significant control on 29 February 2024
Submitted on 5 Sep 2024
Confirmation statement made on 5 September 2024 with updates
Submitted on 5 Sep 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Jun 2024
Previous accounting period extended from 30 November 2023 to 29 February 2024
Submitted on 30 May 2024
Registered office address changed from 10 Grange Terrace Sunderland SR2 7DF England to St Clair Alma Place North Shields NE29 0NQ on 21 May 2024
Submitted on 21 May 2024
Registration of charge 096860880006, created on 1 March 2024
Submitted on 20 Mar 2024
Appointment of Miss Rebecca Emmerson Bell as a director on 1 March 2024
Submitted on 18 Mar 2024
Notification of Daniel James Thirlwell as a person with significant control on 1 March 2024
Submitted on 15 Mar 2024
Cessation of Gary Dobinson as a person with significant control on 1 March 2024
Submitted on 15 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs