UKBizDB.co.uk

THE PROFOREST INITIATIVE

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

This company is commonly known as The Proforest Initiative. The company was founded 13 years ago and was given the registration number 07293440. The firm's registered office is in OXFORD. You can find them at Frewin Chambers, Frewin Court, Oxford, Oxfordshire. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:THE PROFOREST INITIATIVE
Company Number:07293440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 02400 - Support services to forestry
  • 74901 - Environmental consulting activities
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Frewin Chambers, Frewin Court, Oxford, Oxfordshire, OX1 3HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frewin Chambers, Frewin Court, Oxford, OX1 3HZ

Director18 March 2022Active
Greenway, Cotmaton Road, Sidmouth, England, EX10 8SW

Director13 February 2018Active
Frewin Chambers, Frewin Court, Oxford, OX1 3HZ

Director18 March 2022Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary23 June 2010Active
8, Rue Charles Iv, Luxembourg, Luxembourg, L-1309

Director21 May 2015Active
16, Park Rise, Harpenden, United Kingdom, AL5 3AH

Director23 June 2010Active
13, Nuneham Square, Abingdon-On-Thames, United Kingdom, OX14 1EH

Director23 June 2010Active
45, Bay View Road, Benllech, United Kingdom, LL74 8TT

Director23 June 2010Active
2050 Central Road, Apt 218, Fort Lee, Nj 07024, New Jersey, United States,

Director07 November 2013Active
Suite 7, Portfolio House, 3 Princess Street, Dorchester, United Kingdom, DT1 1TP

Director29 January 2016Active
35, Albert Street, Oxford, United Kingdom, OX2 6AZ

Director02 November 2016Active
7, Crondall Lane, Farnham, England, GU9 7BG

Director07 November 2013Active

People with Significant Control

Mrs Ruth Elizabeth Nussbaum
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Frewin Chambers, Frewin Court, Oxford, OX1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
Mr Neil Antony Judd
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Frewin Chambers, Frewin Court, Oxford, OX1 3HZ
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm

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
2024-03-13Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.