Proaktive Risk Management Limited DONCASTER


Founded in 2003, Proaktive Risk Management, classified under reg no. 04812139 is an active company. Currently registered at Proaktive House Sidings Court DN4 5NU, Doncaster the company has been in the business for 21 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2004/02/24 Proaktive Risk Management Limited is no longer carrying the name Proaktive Risk Group.

Currently there are 7 directors in the the firm, namely Philip W., Timothy M. and Michael E. and others. In addition one secretary - Jitendra P. - is with the company. Currently 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 Risk Management Limited 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 04812139
Date of Incorporation Thu, 26th Jun 2003
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 21 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 Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Philip W.

Position: Director

Appointed: 04 November 2022

Timothy M.

Position: Director

Appointed: 04 November 2022

Michael E.

Position: Director

Appointed: 04 November 2022

Jitendra P.

Position: Secretary

Appointed: 29 July 2022

Ian C.

Position: Director

Appointed: 01 October 2020

Andrew M.

Position: Director

Appointed: 06 April 2018

Joanne C.

Position: Director

Appointed: 06 April 2018

Ian L.

Position: Director

Appointed: 26 June 2003

Deborah M.

Position: Secretary

Appointed: 06 April 2018

Resigned: 29 July 2022

Joanne C.

Position: Director

Appointed: 06 April 2018

Resigned: 06 April 2018

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

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 2003

Resigned: 26 June 2003

John M.

Position: Director

Appointed: 26 June 2003

Resigned: 18 January 2007

Rodney J.

Position: Director

Appointed: 26 June 2003

Resigned: 18 January 2007

Jonathan W.

Position: Director

Appointed: 26 June 2003

Resigned: 05 April 2018

Ian L.

Position: Secretary

Appointed: 26 June 2003

Resigned: 31 March 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 June 2003

Resigned: 26 June 2003

People with significant control

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

Proaktive Risk Group Ltd

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

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

Company previous names

Proaktive Risk Group February 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand256 433277 000173 139
Current Assets443 903522 686381 006
Debtors187 470245 686207 867
Net Assets Liabilities-45 24140 454110 104
Other Debtors3 8481 5933 838
Property Plant Equipment42 03640 70553 216
Other
Accumulated Depreciation Impairment Property Plant Equipment14 03820 72930 707
Additions Other Than Through Business Combinations Property Plant Equipment 5 36022 489
Amounts Owed To Group Undertakings130 763175 000 
Average Number Employees During Period101012
Corporation Tax Payable27 22620 01012 645
Creditors120 00057 04513 106
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 61425 94612 647
Increase From Depreciation Charge For Year Property Plant Equipment 6 6919 978
Net Current Assets Liabilities34 72360 09478 394
Other Creditors120 00057 04513 106
Other Taxation Social Security Payable39 76347 45263 768
Property Plant Equipment Gross Cost56 07461 43483 923
Provisions For Liabilities Balance Sheet Subtotal2 0003 3008 400
Total Assets Less Current Liabilities76 759100 822131 610
Trade Creditors Trade Payables23 17313 04316 804
Trade Debtors Trade Receivables183 622244 093204 029

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 25th, July 2023
Free Download (22 pages)

Company search

Advertisements