Proaktive Risk Management Ltd was registered on 26 June 2003 with its registered office in South Yorkshire. We don't currently know the number of employees at this company. The current directors of the organisation are Morley, Deborah, Cooling, Joanne, Casson, Sara Helen, Cooling, Joanne, Johnson, Rodney Stuart, Mutch, John David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOLING, Joanne | 06 April 2018 | - | 1 |
COOLING, Joanne | 06 April 2018 | 06 April 2018 | 1 |
JOHNSON, Rodney Stuart | 26 June 2003 | 18 January 2007 | 1 |
MUTCH, John David | 26 June 2003 | 18 January 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Deborah | 06 April 2018 | - | 1 |
CASSON, Sara Helen | 01 December 2014 | 05 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH03 - Change of particulars for secretary | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CH01 - Change of particulars for director | 29 May 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 21 June 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
AP03 - Appointment of secretary | 20 April 2018 | |
AP01 - Appointment of director | 20 April 2018 | |
TM01 - Termination of appointment of director | 20 April 2018 | |
TM02 - Termination of appointment of secretary | 20 April 2018 | |
MR01 - N/A | 25 October 2017 | |
MR01 - N/A | 24 October 2017 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 28 July 2017 | |
AA - Annual Accounts | 19 July 2016 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AP03 - Appointment of secretary | 16 January 2015 | |
TM02 - Termination of appointment of secretary | 16 January 2015 | |
AAMD - Amended Accounts | 17 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AD01 - Change of registered office address | 11 July 2012 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 25 June 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 08 August 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 15 June 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
395 - Particulars of a mortgage or charge | 31 January 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
RESOLUTIONS - N/A | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 30 January 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 05 July 2006 | |
363a - Annual Return | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 25 August 2005 | |
AA - Annual Accounts | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
363s - Annual Return | 03 September 2004 | |
AA - Annual Accounts | 28 June 2004 | |
225 - Change of Accounting Reference Date | 01 March 2004 | |
CERTNM - Change of name certificate | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
288a - Notice of appointment of directors or secretaries | 11 February 2004 | |
NEWINC - New incorporation documents | 26 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2017 | Outstanding |
N/A |
A registered charge | 19 October 2017 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 22 January 2007 | Outstanding |
N/A |
Debenture | 22 January 2007 | Outstanding |
N/A |
Debenture | 27 June 2006 | Fully Satisfied |
N/A |