Ethos Financial Solutions Ltd DONCASTER


Founded in 1975, Ethos Financial Solutions, classified under reg no. 01205413 is an active company. Currently registered at Proaktive House Sidings Court DN4 5NU, Doncaster the company has been in the business for fourty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 3rd April 2017 Ethos Financial Solutions Ltd is no longer carrying the name Proaktive Financial Services.

Currently there are 4 directors in the the company, namely Susan B., Sarah P. and William P. and others. In addition one secretary - Adrian B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ethos Financial Solutions Ltd Address / Contact

Office Address Proaktive House Sidings Court
Office Address2 White Rose Way
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205413
Date of Incorporation Thu, 27th Mar 1975
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Susan B.

Position: Director

Appointed: 20 December 2016

Sarah P.

Position: Director

Appointed: 20 December 2016

William P.

Position: Director

Appointed: 23 December 2005

Adrian B.

Position: Secretary

Appointed: 23 December 2005

Adrian B.

Position: Director

Appointed: 23 December 2005

John M.

Position: Director

Appointed: 23 December 2005

Resigned: 26 February 2013

Beverley B.

Position: Director

Appointed: 01 April 2002

Resigned: 12 September 2003

Ian L.

Position: Secretary

Appointed: 24 February 1994

Resigned: 23 December 2005

Ian L.

Position: Director

Appointed: 24 February 1994

Resigned: 31 March 2007

Richard A.

Position: Director

Appointed: 20 April 1991

Resigned: 31 December 1998

Anthony S.

Position: Director

Appointed: 20 April 1991

Resigned: 27 March 1998

Marjorie A.

Position: Secretary

Appointed: 20 April 1991

Resigned: 24 February 1994

Jonathan W.

Position: Director

Appointed: 20 April 1991

Resigned: 24 July 2014

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Boypal Limited from Doncaster, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Marblesky Limited that put Doncaster, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Imco (212003) Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Boypal Limited

Proaktive House Sidings Court, Doncaster, DN4 5NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09046761
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marblesky Limited

Proaktive Proaktive House Sidings Court, Doncaster, DN4 5NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05620908
Notified on 2 November 2020
Ceased on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imco (212003) Ltd

Proaktive House Sidings Court, Doncaster, DN4 5NU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09046761
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control: 75,01-100% shares

Company previous names

Proaktive Financial Services April 3, 2017
Atkinson Smith (financial Services) January 31, 2014
Atkinson Smith September 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand373 845528 138551 957859 566971 352
Current Assets681 065806 418916 3571 201 0011 067 880
Debtors307 220278 280364 400341 43596 528
Net Assets Liabilities454 523550 544673 690894 477787 461
Other Debtors94 04259 27173 00246 03344 672
Property Plant Equipment74 33751 03837 73822 18628 785
Other
Accumulated Depreciation Impairment Property Plant Equipment54 63284 73398 957117 015128 111
Additions Other Than Through Business Combinations Property Plant Equipment 6 8029242 50617 695
Amounts Owed By Related Parties213 178219 009291 398295 40251 856
Amounts Owed To Group Undertakings 14 63813 743  
Average Number Employees During Period 25232121
Corporation Tax Payable81 94998 70885 226126 404103 652
Creditors353 874363 907273 905323 710302 404
Fixed Assets139 332116 03337 738  
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 9498 0188 0188 018 
Increase From Depreciation Charge For Year Property Plant Equipment 30 10114 22418 05811 096
Investments Fixed Assets64 99564 995   
Net Current Assets Liabilities327 191442 511642 452877 291765 476
Other Creditors162 652208 880129 719174 805177 269
Other Investments Other Than Loans 64 995   
Other Taxation Social Security Payable17 93212 75615 36412 81313 995
Property Plant Equipment Gross Cost128 969135 771136 695139 201156 896
Provisions For Liabilities Balance Sheet Subtotal12 0008 0006 5005 0006 800
Total Assets Less Current Liabilities466 523558 544680 190899 477794 261
Trade Creditors Trade Payables91 34128 92529 8539 6887 488

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 14th, September 2023
Free Download (8 pages)

Company search

Advertisements