ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Progressive Care Group Limited

Progressive Care Group Limited is an active company incorporated on 16 May 2019 with the registered office located in Sheffield, South Yorkshire. Progressive Care Group Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11999768
Private limited company
Age
6 years
Incorporated 16 May 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (6 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
51 Attercliffe Common
Sheffield
S9 2AE
United Kingdom
Address changed on 27 Nov 2023 (1 year 11 months ago)
Previous address was Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England
Telephone
0114 2800200
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1965
AMDG Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Progressive Care (Derbyshire) Limited
Mohammad Shabir Ali is a mutual person.
Active
14 Gladstone Road Management Company Limited
Mohammad Shabir Ali is a mutual person.
Active
Progressive Care Limited
Mohammad Shabir Ali is a mutual person.
Active
PCL (Support Services) Limited
Mohammad Shabir Ali is a mutual person.
Active
PCL (Pathways) Limited
Mohammad Shabir Ali is a mutual person.
Active
GDMA Estates Limited
Mohammad Shabir Ali is a mutual person.
Active
Progressive Care UK Limited
Mohammad Shabir Ali is a mutual person.
Active
Progressive Care (Holdings) Limited
Mohammad Shabir Ali is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.67M
Increased by £1.44M (+601%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.26M
Increased by £534.84K (+31%)
Total Liabilities
-£457.43K
Increased by £451.93K (+8224%)
Net Assets
£1.8M
Increased by £82.91K (+5%)
Debt Ratio (%)
20%
Increased by 19.96% (+6251%)
Latest Activity
Small Accounts Submitted
5 Months Ago on 4 Jun 2025
Confirmation Submitted
5 Months Ago on 27 May 2025
Small Accounts Submitted
1 Year 2 Months Ago on 21 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 May 2024
Registered Address Changed
1 Year 11 Months Ago on 27 Nov 2023
Amdg Holdings Limited (PSC) Details Changed
1 Year 12 Months Ago on 16 Nov 2023
Mr Mohammad Shabir Ali Details Changed
1 Year 12 Months Ago on 16 Nov 2023
Mr Mohammad Shabir Ali Details Changed
1 Year 12 Months Ago on 16 Nov 2023
Registered Address Changed
1 Year 12 Months Ago on 16 Nov 2023
Amdg Holdings Limited (PSC) Details Changed
1 Year 12 Months Ago on 16 Nov 2023
Get Credit Report
Discover Progressive Care Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 August 2024
Submitted on 4 Jun 2025
Confirmation statement made on 13 May 2025 with updates
Submitted on 27 May 2025
Accounts for a small company made up to 31 August 2023
Submitted on 21 Aug 2024
Confirmation statement made on 13 May 2024 with updates
Submitted on 27 May 2024
Change of details for Amdg Holdings Limited as a person with significant control on 16 November 2023
Submitted on 28 Nov 2023
Registered office address changed from Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER England to 51 Attercliffe Common Sheffield S9 2AE on 27 November 2023
Submitted on 27 Nov 2023
Director's details changed for Mr Mohammad Shabir Ali on 16 November 2023
Submitted on 27 Nov 2023
Change of details for Amdg Holdings Limited as a person with significant control on 16 November 2023
Submitted on 16 Nov 2023
Registered office address changed from 51 Attercliffe Common Sheffield S9 2AE England to Amdg House, Callflex Business Park Unit 1 Golden Smithies Lane Wath-upon-Dearne Rotherham S63 7ER on 16 November 2023
Submitted on 16 Nov 2023
Director's details changed for Mr Mohammad Shabir Ali on 16 November 2023
Submitted on 16 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year