Proaktive Ltd DONCASTER


Founded in 2001, Proaktive, classified under reg no. 04323903 is an active company. Currently registered at Proaktive House Sidings Court DN4 5NU, Doncaster the company has been in the business for 23 years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 31st January 2014 Proaktive Ltd is no longer carrying the name Atkinson Smith.

At the moment there are 6 directors in the the firm, namely Timothy M., Michael E. and Philip W. and others. In addition one secretary - Jitendra P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Proaktive 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 04323903
Date of Incorporation Fri, 16th Nov 2001
Industry Activities of insurance agents and brokers
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Timothy M.

Position: Director

Appointed: 04 November 2022

Michael E.

Position: Director

Appointed: 04 November 2022

Philip W.

Position: Director

Appointed: 04 November 2022

Jitendra P.

Position: Secretary

Appointed: 29 July 2022

Joanne C.

Position: Director

Appointed: 01 February 2014

Andrew M.

Position: Director

Appointed: 01 January 2006

Ian L.

Position: Director

Appointed: 16 November 2001

Karen L.

Position: Secretary

Appointed: 06 April 2018

Resigned: 29 July 2022

Sara C.

Position: Secretary

Appointed: 01 December 2014

Resigned: 05 April 2018

Paul D.

Position: Secretary

Appointed: 31 May 2009

Resigned: 01 December 2014

John M.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 May 2009

Beverley B.

Position: Director

Appointed: 12 September 2003

Resigned: 05 April 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

Ian L.

Position: Secretary

Appointed: 16 November 2001

Resigned: 31 March 2005

Jonathan W.

Position: Director

Appointed: 16 November 2001

Resigned: 05 April 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Proaktive Risk Group Ltd from Doncaster, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Proaktive Risk Group Ltd

Proaktive House Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Hosue
Registration number 03059472
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Atkinson Smith January 31, 2014
Atkinson Smith (financial Services) September 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand2 461 0842 193 0193 268 276
Current Assets4 643 4155 062 1446 007 131
Debtors2 182 3312 869 1252 738 855
Net Assets Liabilities1 333 5131 872 9441 945 604
Other Debtors154 60488 95685 082
Property Plant Equipment150 772143 125119 082
Other
Accrued Liabilities Deferred Income169 698233 851230 830
Accumulated Amortisation Impairment Intangible Assets191 164191 164 
Accumulated Depreciation Impairment Property Plant Equipment249 090288 777275 705
Additions Other Than Through Business Combinations Property Plant Equipment 32 0409 397
Amounts Owed By Related Parties852 8321 297 4011 376 136
Average Number Employees During Period454443
Corporation Tax Payable146 86161 55463 663
Creditors3 443 8743 316 4254 160 609
Finance Lease Liabilities Present Value Total4 908  
Future Minimum Lease Payments Under Non-cancellable Operating Leases335 596267 743211 955
Increase From Depreciation Charge For Year Property Plant Equipment 39 68733 440
Intangible Assets Gross Cost191 164191 164 
Net Current Assets Liabilities1 199 5411 745 7191 846 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 512
Other Disposals Property Plant Equipment  46 512
Other Taxation Social Security Payable56 26953 22162 482
Property Plant Equipment Gross Cost399 862431 902394 787
Provisions For Liabilities Balance Sheet Subtotal16 80015 90020 000
Total Assets Less Current Liabilities1 350 3131 888 8441 965 604
Trade Debtors Trade Receivables1 174 8951 482 7681 277 637

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st October 2022
filed on: 25th, July 2023
Free Download (24 pages)

Company search

Advertisements