PROAKTIVE RISK GROUP LIMITED
Overview
| Company Name | PROAKTIVE RISK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03059472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PROAKTIVE RISK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATKINSON SMITH (HOLDINGS) LIMITED | May 22, 1995 | May 22, 1995 |
What are the latest accounts for PROAKTIVE RISK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PROAKTIVE RISK GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for PROAKTIVE RISK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ian Laycock as a director on Aug 28, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2024 | 13 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Joanne Cooling as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 030594720012, created on May 14, 2024 | 20 pages | MR01 | ||||||||||||||
Registration of charge 030594720011, created on Mar 19, 2024 | 20 pages | MR01 | ||||||||||||||
Accounts for a small company made up to Oct 31, 2023 | 17 pages | AA | ||||||||||||||
Accounts for a small company made up to Oct 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 030594720010, created on Mar 07, 2023 | 38 pages | MR01 | ||||||||||||||
Satisfaction of charge 030594720009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 030594720008 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Philip John Williams as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy John Money as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2022 to Oct 31, 2022 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jitendra Patel as a secretary on Jul 29, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Terry Ann Whiteley as a secretary on Jul 29, 2022 | 1 pages | TM02 | ||||||||||||||
Registration of charge 030594720009, created on Jul 29, 2022 | 14 pages | MR01 | ||||||||||||||
Registration of charge 030594720008, created on Jul 29, 2022 | 13 pages | MR01 | ||||||||||||||
Who are the officers of PROAKTIVE RISK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Jitendra | Secretary | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | 299206130001 | |||||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 71374890004 | |||||
| MORLEY, Andrew | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire United Kingdom | England | British | 110340090001 | |||||
| WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 274243920001 | |||||
| CASSON, Sara Helen | Secretary | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | 197653620001 | |||||||
| DICKINSON, Paul Michael, The Executors Of Mr | Secretary | Carr Lane Thorner LS14 3HF Leeds The Old Barn West Yorkshire | British | 43277940002 | ||||||
| LAYCOCK, Ian | Secretary | 41 Airedale Avenue Tickhill DN11 9UH Doncaster South Yorkshire | British | 43208910001 | ||||||
| MUTCH, John David | Secretary | 2 Montgomery Square YO25 9EX Driffield East Yorkshire | British | 21266150001 | ||||||
| WHITELEY, Terry Ann | Secretary | Sidings Court White Rose Way DN4 5NU Doncaster Proaktive House England | 245548180001 | |||||||
| ATKINSON, Richard Barry | Director | Willow View Slaynes Lane Misson DN10 6DY Doncaster South Yorkshire | British | 43208900002 | ||||||
| COOLING, Joanne | Director | Sidings Court White Rose Way DN4 5NU Doncaster Proaktive House England | England | British | 245552640003 | |||||
| DICKINSON, Paul Michael, The Executors Of Mr | Director | Carr Lane Thorner LS14 3HF Leeds The Old Barn West Yorkshire | England | British | 43277940002 | |||||
| JOHNSON, Rodney Stuart | Director | 26 Chantreys Drive Elloughton HU15 1LH Hull | British | 21266170002 | ||||||
| LAYCOCK, Ian | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | England | British | 43208910002 | |||||
| LAYCOCK, Karen Susan | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | England | British | 206160810001 | |||||
| MORLEY, Deborah | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | England | British | 206161530001 | |||||
| MUTCH, John David | Director | 2 Montgomery Square YO25 9EX Driffield East Yorkshire | British | 21266150001 | ||||||
| WHITELEY, Jonathan | Director | 68 Bawtry Road Bessacarr DN4 7BQ Doncaster South Yorkshire | United Kingdom | British | 74627030001 | |||||
| WHITELEY, Terry Ann | Director | Sidings Court DN4 5NU Doncaster Proaktive House South Yorkshire | United Kingdom | British | 206160340001 |
Who are the persons with significant control of PROAKTIVE RISK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proaktive Holdings Ltd | Oct 19, 2017 | Sidings Court DN4 5NU Doncaster C/O Proaktive Ltd, Proaktive House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Whiteley | Apr 06, 2016 | Bawtry Road Bessacarr DN4 7BQ Doncaster 68 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Terry Ann Whiteley | Apr 06, 2016 | Bawtry Road Bessacarr DN4 7BQ Doncaster 68 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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