Bradford
West Yorkshire
BD1 2SU
Director Name | Mr David Michael Watts |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Caroline Louise Farbridge |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 17 Holt Avenue Adel Leeds West Yorkshire LS16 8DH |
Director Name | Rosamond Joy Marshall Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Secretary Name | Rosamond Joy Marshall Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Commppany Secretary |
Correspondence Address | Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 May 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Miss Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2019) |
Role | Scottish Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mrs Paula Watts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Ms Charlotte Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Gareth Cronin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2023(20 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Website | providentfinancial.com |
---|---|
Telephone | 01274 351351 |
Telephone region | Bradford |
Registered Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Provident Financial PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 December 2023 | Appointment of David Michael Watts as a director on 30 November 2023 (2 pages) |
---|---|
5 December 2023 | Termination of appointment of Gareth Cronin as a director on 30 November 2023 (1 page) |
6 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
11 August 2023 | Appointment of Gareth Cronin as a director on 7 August 2023 (2 pages) |
7 August 2023 | Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page) |
17 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
22 March 2023 | Director's details changed for Mr Neeraj Kapur on 2 March 2023 (2 pages) |
22 March 2023 | Director's details changed for Melanie Barnett on 2 March 2023 (2 pages) |
2 March 2023 | Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Neeraj Kapur as a director on 1 April 2020 (2 pages) |
31 March 2020 | Termination of appointment of Simon George Thomas as a director on 31 March 2020 (1 page) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 May 2019 | Termination of appointment of Kenneth John Mullen as a director on 26 April 2019 (1 page) |
2 May 2019 | Appointment of Ms Charlotte Davies as a director on 26 April 2019 (2 pages) |
11 December 2018 | Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
13 April 2018 | Appointment of Andrew Charles Fisher as a director on 31 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Paula Watts as a director on 31 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page) |
26 May 2017 | Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
19 April 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Resolutions
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
3 October 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford West Yorkshire BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
17 November 2010 | Register(s) moved to registered inspection location (2 pages) |
17 November 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
17 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Director's particulars changed (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
20 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
20 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
16 December 2004 | Return made up to 24/12/04; full list of members (2 pages) |
16 December 2004 | Return made up to 24/12/04; full list of members (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 January 2004 | Return made up to 24/12/03; full list of members (5 pages) |
18 January 2004 | Return made up to 24/12/03; full list of members (5 pages) |
24 December 2002 | Incorporation (20 pages) |
24 December 2002 | Incorporation (20 pages) |