About

Registered Number: 06943578
Date of Incorporation: 24/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: 1 Upper Barn Grange Farm, Harewood End, Hereford, Herefordshire, HR2 8JS

 

Providence Global Itf Ltd was registered on 24 June 2009 with its registered office in Hereford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Allan, Natalie Louise, Topham, Sally Elizabeth, Gough, Eric, Macdougal, Hugh, Macdougall, Neil Roderick, Minto, Stephen James, Story, James Ronald at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Eric 27 February 2010 22 February 2011 1
MACDOUGAL, Hugh 24 June 2009 18 February 2018 1
MACDOUGALL, Neil Roderick 14 January 2011 24 April 2012 1
MINTO, Stephen James 01 October 2014 01 November 2015 1
STORY, James Ronald 01 August 2016 31 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Natalie Louise 01 July 2013 - 1
TOPHAM, Sally Elizabeth 02 December 2010 30 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 24 June 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 30 November 2018
PSC07 - N/A 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 June 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 06 October 2014
CERTNM - Change of name certificate 18 July 2014
CONNOT - N/A 09 July 2014
AR01 - Annual Return 13 June 2014
AR01 - Annual Return 23 October 2013
AP03 - Appointment of secretary 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AP03 - Appointment of secretary 12 September 2013
MR01 - N/A 16 July 2013
AA01 - Change of accounting reference date 22 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 19 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 24 January 2011
AP03 - Appointment of secretary 14 January 2011
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
AP01 - Appointment of director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
SH01 - Return of Allotment of shares 22 February 2010
287 - Change in situation or address of Registered Office 29 July 2009
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.