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(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Andrew Charles Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 December 2018) |
Role | Finance 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 | 07 October 2009(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2019) |
Role | Company Secretary & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Emma Gayle Versluys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | No. 1 Godwin Street Bradford West Yorkshire BD1 2SU |
Secretary Name | Mrs Paula Watts |
---|---|
Status | Resigned |
Appointed | 12 May 2017(7 years, 7 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 Simon George Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(9 years, 2 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(9 years, 6 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(10 years, 6 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(13 years, 10 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 |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
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 | 2 other UK companies use this postal address |
1000 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 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) |
10 October 2023 | Confirmation statement made on 30 September 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) |
4 October 2022 | Confirmation statement made on 30 September 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 | Termination of appointment of Charlotte Davies as a director on 19 August 2022 (1 page) |
22 August 2022 | Appointment of Melanie Barnett as a director on 19 August 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
19 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
30 September 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) |
7 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) |
5 December 2018 | Termination of appointment of Andrew Charles Fisher as a director on 3 December 2018 (1 page) |
5 December 2018 | Appointment of Simon George Thomas as a director on 3 December 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 April 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
10 April 2018 | Termination of appointment of Paula Watts as a secretary on 31 March 2018 (1 page) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 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 secretary on 12 May 2017 (1 page) |
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 secretary on 12 May 2017 (1 page) |
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) |
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
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
|
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
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 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 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
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
31 May 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) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
19 September 2012 | Resolutions
|
19 September 2012 | Statement of company's objects (2 pages) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
5 July 2012 | Section 519 ca 2006 (2 pages) |
5 July 2012 | Auditor's resignation (1 page) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
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 | Full accounts made up to 31 December 2010 (11 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011 (1 page) |
17 November 2010 | Register(s) moved to registered inspection location (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) |
17 November 2010 | Register inspection address has been changed (2 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
25 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
27 October 2009 | Appointment of Andrew Charles Fisher as a director (3 pages) |
27 October 2009 | Appointment of Andrew Charles Fisher as a director (3 pages) |
21 October 2009 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
21 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 October 2009 | Termination of appointment of Craig Morris as a director (2 pages) |
21 October 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
21 October 2009 | Appointment of Emma Gayle Versluys as a secretary (3 pages) |
21 October 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
21 October 2009 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
21 October 2009 | Appointment of Emma Gayle Versluys as a secretary (3 pages) |
21 October 2009 | Appointment of Kenneth John Mullen as a director (3 pages) |
21 October 2009 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
21 October 2009 | Appointment of Kenneth John Mullen as a director (3 pages) |
21 October 2009 | Termination of appointment of Craig Morris as a director (2 pages) |
21 October 2009 | Statement of capital following an allotment of shares on 7 October 2009
|
12 October 2009 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2009 (2 pages) |
8 October 2009 | Company name changed alnery no. 2875 LIMITED\certificate issued on 08/10/09
|
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Change of name notice (2 pages) |
8 October 2009 | Company name changed alnery no. 2875 LIMITED\certificate issued on 08/10/09
|
6 October 2009 | Incorporation (21 pages) |
6 October 2009 | Incorporation (21 pages) |