ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pronto Care Midlands Limited

Pronto Care Midlands Limited is an active company incorporated on 18 May 2020 with the registered office located in Worcester, Worcestershire. Pronto Care Midlands Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12606721
Private limited company
Age
5 years
Incorporated 18 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2025 (5 months ago)
Next confirmation dated 18 May 2026
Due by 1 June 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jun31 Mar 2024 (10 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
105 High Street
Worcester
Worcestershire
WR1 2HW
United Kingdom
Address changed on 12 Aug 2025 (2 months ago)
Previous address was 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Oct 1964
Director • British • Lives in UK • Born in Mar 1975
Steer Automotive Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Balgores Motors (1982) Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Rayleigh Karting Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Accident Repair Group Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Faseko Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Apollo Motor Company (Bournemouth) Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Lovells (Peterborough) Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
C & C Vehicle Services Ltd
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Fastlane Paint And Body Limited
Jon Hire, Paul Christopher Hawkes, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 May31 Mar 2024
Traded for 10 months
Cash in Bank
£17.98K
Increased by £5.86K (+48%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£112.92K
Increased by £65.17K (+136%)
Total Liabilities
-£211.08K
Increased by £95.56K (+83%)
Net Assets
-£98.16K
Decreased by £30.39K (+45%)
Debt Ratio (%)
187%
Decreased by 55% (-23%)
Latest Activity
Registered Address Changed
2 Months Ago on 12 Aug 2025
Steer Automotive Group Limited (PSC) Details Changed
3 Months Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Jon Hire Resigned
8 Months Ago on 10 Mar 2025
Mr Paul Christopher Hawkes Details Changed
8 Months Ago on 19 Feb 2025
Mr Richard Kenneth Steer Details Changed
8 Months Ago on 19 Feb 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Steer Automotive Group Limited (PSC) Details Changed
8 Months Ago on 19 Feb 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Pronto Care Midlands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 12 August 2025
Submitted on 12 Aug 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 1 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 18 May 2025 with no updates
Submitted on 20 May 2025
Director's details changed for Mr Paul Christopher Hawkes on 19 February 2025
Submitted on 9 Apr 2025
Director's details changed for Mr Richard Kenneth Steer on 19 February 2025
Submitted on 8 Apr 2025
Termination of appointment of Jon Hire as a director on 10 March 2025
Submitted on 12 Mar 2025
Change of details for Steer Automotive Group Limited as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England to 5 Deansway Worcester Worcestershire WR1 2JG on 19 February 2025
Submitted on 19 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 10 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year