UKBizDB.co.uk

PROAKTIVE RISK GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proaktive Risk Group Limited. The company was founded 29 years ago and was given the registration number 03059472. The firm's registered office is in DONCASTER. You can find them at Proaktive House, Sidings Court, Doncaster, South Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PROAKTIVE RISK GROUP LIMITED
Company Number:03059472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Proaktive House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Secretary29 July 2022Active
Proaktive House, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director06 April 2018Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 November 2022Active
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Director22 May 1995Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 November 2022Active
Proaktive House, Sidings Court, Doncaster, United Kingdom, DN4 5NU

Director15 December 2009Active
1, Great Tower Street, London, England, EC3R 5AA

Director04 November 2022Active
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Secretary01 January 2015Active
The Old Barn, Carr Lane, Thorner, Leeds, LS14 3HF

Secretary31 May 2009Active
41 Airedale Avenue, Tickhill, Doncaster, DN11 9UH

Secretary22 May 1995Active
2 Montgomery Square, Driffield, YO25 9EX

Secretary31 March 2005Active
Proaktive House, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Secretary06 April 2018Active
Willow View Slaynes Lane, Misson, Doncaster, DN10 6DY

Director22 May 1995Active
The Old Barn, Carr Lane, Thorner, Leeds, LS14 3HF

Director31 May 2009Active
26 Chantreys Drive, Elloughton, Hull, HU15 1LH

Director03 September 2003Active
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Director14 March 2016Active
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Director14 March 2016Active
2 Montgomery Square, Driffield, YO25 9EX

Director03 September 2003Active
68 Bawtry Road, Bessacarr, Doncaster, DN4 7BQ

Director22 May 1995Active
Proaktive House, Sidings Court, Doncaster, DN4 5NU

Director14 March 2016Active

People with Significant Control

Proaktive Holdings Ltd
Notified on:19 October 2017
Status:Active
Country of residence:England
Address:C/O Proaktive Ltd, Proaktive House, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:68, Bawtry Road, Doncaster, England, DN4 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Terry Ann Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:68, Bawtry Road, Doncaster, England, DN4 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-23Accounts

Accounts with accounts type small.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2023-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Change account reference date company current shortened.

Download
2022-08-22Capital

Capital name of class of shares.

Download
2022-08-22Capital

Capital variation of rights attached to shares.

Download
2022-08-19Incorporation

Memorandum articles.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-18Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Capital

Capital statement capital company with date currency figure.

Download
2022-06-29Capital

Legacy.

Download
2022-06-29Capital

Certificate capital reduction issued capital.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.