About

Registered Number: 04812139
Date of Incorporation: 26/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Proaktive House Sidings Court, White Rose Way, Doncaster, South Yorkshire, DN4 5NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.