PROAKTIVE RISK GROUP LIMITED

PROAKTIVE RISK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROAKTIVE RISK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03059472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROAKTIVE RISK GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROAKTIVE RISK GROUP LIMITED located?

    Registered Office Address
    Proaktive House
    Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROAKTIVE RISK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATKINSON SMITH (HOLDINGS) LIMITEDMay 22, 1995May 22, 1995

    What are the latest accounts for PROAKTIVE RISK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for PROAKTIVE RISK GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for PROAKTIVE RISK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ian Laycock as a director on Aug 28, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2024

    13 pagesAA

    Confirmation statement made on May 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Cooling as a director on Mar 04, 2025

    1 pagesTM01

    Confirmation statement made on May 22, 2024 with no updates

    3 pagesCS01

    Registration of charge 030594720012, created on May 14, 2024

    20 pagesMR01

    Registration of charge 030594720011, created on Mar 19, 2024

    20 pagesMR01

    Accounts for a small company made up to Oct 31, 2023

    17 pagesAA

    Accounts for a small company made up to Oct 31, 2022

    19 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Registration of charge 030594720010, created on Mar 07, 2023

    38 pagesMR01

    Satisfaction of charge 030594720009 in full

    1 pagesMR04

    Satisfaction of charge 030594720008 in full

    1 pagesMR04

    Appointment of Mr Philip John Williams as a director on Nov 04, 2022

    2 pagesAP01

    Appointment of Mr Michael David Simon Edgeley as a director on Nov 04, 2022

    2 pagesAP01

    Appointment of Mr Timothy John Money as a director on Nov 04, 2022

    2 pagesAP01

    Current accounting period shortened from Dec 31, 2022 to Oct 31, 2022

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Jitendra Patel as a secretary on Jul 29, 2022

    2 pagesAP03

    Termination of appointment of Terry Ann Whiteley as a secretary on Jul 29, 2022

    1 pagesTM02

    Registration of charge 030594720009, created on Jul 29, 2022

    14 pagesMR01

    Registration of charge 030594720008, created on Jul 29, 2022

    13 pagesMR01

    Who are the officers of PROAKTIVE RISK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Jitendra
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Secretary
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    299206130001
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    MORLEY, Andrew
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    United Kingdom
    Director
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    United Kingdom
    EnglandBritish110340090001
    WILLIAMS, Philip John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish274243920001
    CASSON, Sara Helen
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Secretary
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    197653620001
    DICKINSON, Paul Michael, The Executors Of Mr
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    Secretary
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    British43277940002
    LAYCOCK, Ian
    41 Airedale Avenue
    Tickhill
    DN11 9UH Doncaster
    South Yorkshire
    Secretary
    41 Airedale Avenue
    Tickhill
    DN11 9UH Doncaster
    South Yorkshire
    British43208910001
    MUTCH, John David
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    Secretary
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    British21266150001
    WHITELEY, Terry Ann
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    Proaktive House
    England
    Secretary
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    Proaktive House
    England
    245548180001
    ATKINSON, Richard Barry
    Willow View Slaynes Lane
    Misson
    DN10 6DY Doncaster
    South Yorkshire
    Director
    Willow View Slaynes Lane
    Misson
    DN10 6DY Doncaster
    South Yorkshire
    British43208900002
    COOLING, Joanne
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    Proaktive House
    England
    Director
    Sidings Court
    White Rose Way
    DN4 5NU Doncaster
    Proaktive House
    England
    EnglandBritish245552640003
    DICKINSON, Paul Michael, The Executors Of Mr
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    Director
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    EnglandBritish43277940002
    JOHNSON, Rodney Stuart
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    Director
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    British21266170002
    LAYCOCK, Ian
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Director
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    EnglandBritish43208910002
    LAYCOCK, Karen Susan
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Director
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    EnglandBritish206160810001
    MORLEY, Deborah
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Director
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    EnglandBritish206161530001
    MUTCH, John David
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    Director
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    British21266150001
    WHITELEY, Jonathan
    68 Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    South Yorkshire
    Director
    68 Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    South Yorkshire
    United KingdomBritish74627030001
    WHITELEY, Terry Ann
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    Director
    Sidings Court
    DN4 5NU Doncaster
    Proaktive House
    South Yorkshire
    United KingdomBritish206160340001

    Who are the persons with significant control of PROAKTIVE RISK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sidings Court
    DN4 5NU Doncaster
    C/O Proaktive Ltd, Proaktive House
    England
    Oct 19, 2017
    Sidings Court
    DN4 5NU Doncaster
    C/O Proaktive Ltd, Proaktive House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number10842182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Whiteley
    Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    68
    England
    Apr 06, 2016
    Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    68
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Terry Ann Whiteley
    Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    68
    England
    Apr 06, 2016
    Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    68
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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