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..
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 | : |
|
Registered Address | : | Proaktive House, Sidings Court, Doncaster, South Yorkshire, DN4 5NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Secretary | 29 July 2022 | Active |
Proaktive House, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Director | 06 April 2018 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 04 November 2022 | Active |
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Director | 22 May 1995 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 04 November 2022 | Active |
Proaktive House, Sidings Court, Doncaster, United Kingdom, DN4 5NU | Director | 15 December 2009 | Active |
1, Great Tower Street, London, England, EC3R 5AA | Director | 04 November 2022 | Active |
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Secretary | 01 January 2015 | Active |
The Old Barn, Carr Lane, Thorner, Leeds, LS14 3HF | Secretary | 31 May 2009 | Active |
41 Airedale Avenue, Tickhill, Doncaster, DN11 9UH | Secretary | 22 May 1995 | Active |
2 Montgomery Square, Driffield, YO25 9EX | Secretary | 31 March 2005 | Active |
Proaktive House, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU | Secretary | 06 April 2018 | Active |
Willow View Slaynes Lane, Misson, Doncaster, DN10 6DY | Director | 22 May 1995 | Active |
The Old Barn, Carr Lane, Thorner, Leeds, LS14 3HF | Director | 31 May 2009 | Active |
26 Chantreys Drive, Elloughton, Hull, HU15 1LH | Director | 03 September 2003 | Active |
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Director | 14 March 2016 | Active |
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Director | 14 March 2016 | Active |
2 Montgomery Square, Driffield, YO25 9EX | Director | 03 September 2003 | Active |
68 Bawtry Road, Bessacarr, Doncaster, DN4 7BQ | Director | 22 May 1995 | Active |
Proaktive House, Sidings Court, Doncaster, DN4 5NU | Director | 14 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Change account reference date company current shortened. | Download |
2022-08-22 | Capital | Capital name of class of shares. | Download |
2022-08-22 | Capital | Capital variation of rights attached to shares. | Download |
2022-08-19 | Incorporation | Memorandum articles. | Download |
2022-08-19 | Resolution | Resolution. | Download |
2022-08-18 | Officers | Appoint person secretary company with name date. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-29 | Capital | Legacy. | Download |
2022-06-29 | Capital | Certificate capital reduction issued capital. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-05-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.