ETHOS FINANCIAL SOLUTIONS LTD
Overview
| Company Name | ETHOS FINANCIAL SOLUTIONS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01205413 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ETHOS FINANCIAL SOLUTIONS LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ETHOS FINANCIAL SOLUTIONS LTD located?
| Registered Office Address | C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street M2 4NG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ETHOS FINANCIAL SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| PROAKTIVE FINANCIAL SERVICES LTD | Jan 31, 2014 | Jan 31, 2014 |
| ATKINSON SMITH (FINANCIAL SERVICES) LIMITED | Sep 08, 2003 | Sep 08, 2003 |
| ATKINSON SMITH LIMITED | Mar 27, 1975 | Mar 27, 1975 |
What are the latest accounts for ETHOS FINANCIAL SOLUTIONS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ETHOS FINANCIAL SOLUTIONS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 20, 2025 |
| Next Confirmation Statement Due | May 04, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2024 |
| Overdue | Yes |
What are the latest filings for ETHOS FINANCIAL SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Proaktive House Sidings Court White Rose Way Doncaster South Yorkshire DN4 5NU to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on Mar 17, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Sarah Gadsby on Nov 11, 2017 | 2 pages | CH01 | ||||||||||
Notification of Boypal Limited as a person with significant control on Nov 20, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Marblesky Limited as a person with significant control on Nov 20, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Marblesky Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Imco (212003) Ltd as a person with significant control on Nov 02, 2020 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ETHOS FINANCIAL SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, Adrian John | Secretary | 23 Airedale Avenue DN11 9UH Doncaster South Yorkshire | British | 106354700001 | ||||||
| BOYLE, Adrian John | Director | 23 Airedale Avenue DN11 9UH Doncaster South Yorkshire | England | British | 106354700001 | |||||
| BOYLE, Susan | Director | Sidings Court White Rose Way DN4 5NU Doncaster Proaktive House South Yorkshire United Kingdom | United Kingdom | British | 223492360001 | |||||
| PALMER, Sarah | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire United Kingdom | United Kingdom | British | 222775680002 | |||||
| PALMER, William James | Director | Linton Close Bawtry DN10 6XD Doncaster 5 South Yorkshire United Kingdom | England | British | 109910400003 | |||||
| ATKINSON, Marjorie | Secretary | 8 Birchwood Court DN4 6SX Doncaster South Yorkshire | British | 9306600001 | ||||||
| LAYCOCK, Ian | Secretary | 41 Airedale Avenue Tickhill DN11 9UH Doncaster South Yorkshire | British | 43208910001 | ||||||
| ATKINSON, Richard Barry | Director | Willow View Slaynes Lane Misson DN10 6DY Doncaster South Yorkshire | British | 43208900002 | ||||||
| BROWN, Beverley Jean | Director | 97 Brooklands Crescent Fulwood S10 4GF Sheffield South Yorkshire | England | British | 92937800001 | |||||
| LAYCOCK, Ian | Director | 41 Airedale Avenue Tickhill DN11 9UH Doncaster South Yorkshire | England | British | 43208910001 | |||||
| MITCHELL, John Robert | Director | Greystones Main Street Badsworth WF9 1AJ Wakefield West Yorkshire | England | British | 109910050001 | |||||
| SMITH, Anthony James | Director | 3 Oaklands Warning Tongue Lane Bessacarr DN4 6XN Doncaster South Yorkshire | British | 9306630002 | ||||||
| WHITELEY, Jonathan | Director | 68 Bawtry Road Bessacarr DN4 7BQ Doncaster South Yorkshire | United Kingdom | British | 74627030001 |
Who are the persons with significant control of ETHOS FINANCIAL SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boypal Limited | Nov 20, 2020 | Sidings Court DN4 5NU Doncaster Proaktive House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marblesky Limited | Nov 02, 2020 | Proaktive House Sidings Court DN4 5NU Doncaster Proaktive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Imco (212003) Ltd | Apr 06, 2016 | Sidings Court DN4 5NU Doncaster Proaktive House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ETHOS FINANCIAL SOLUTIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0