UKBizDB.co.uk

PROFOUND SERVICES LIMITED

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

This company is commonly known as Profound Services Limited. The company was founded 17 years ago and was given the registration number 05969610. The firm's registered office is in SPENNYMOOR. You can find them at Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROFOUND SERVICES LIMITED
Company Number:05969610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

Director15 October 2018Active
Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

Director18 March 2024Active
Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

Secretary27 March 2019Active
Glencoe, Egremont Grove, Peterlee, England, SR8 1PJ

Secretary17 October 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary17 October 2006Active
Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England, DL16 6FS

Director15 October 2018Active
Glencoe, Egremont Grove, Peterlee, England, SR8 1PJ

Director17 October 2006Active
30, Yoden Way, Peterlee, SR8 1AL

Director01 October 2014Active
55 Throntree Gill, Peterlee, SR8 4SR

Director17 October 2006Active
Lindisfarne, 6 St. James Fields, Castle Eden, Hartlepool, England, TS27 4TJ

Director17 October 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director17 October 2006Active

People with Significant Control

Learning Curve (Ne) Group Limited
Notified on:15 October 2018
Status:Active
Country of residence:United Kingdom
Address:Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, United Kingdom, DL16 6FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Ward
Notified on:17 October 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:1, Palmer Road, Peterlee, England, SR8 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type small.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Accounts

Accounts with accounts type small.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person secretary company with name date.

Download
2019-04-11Accounts

Change account reference date company previous extended.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download
2018-12-07Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.