Company NameProvident Financial Holdings Limited
DirectorsIan Michael Brian McLaughlin and David Michael Watts
Company StatusActive
Company Number13061852
CategoryPrivate Limited Company
Incorporation Date4 December 2020(3 years, 4 months ago)
Previous NamesProvident Financial Holdings No. 2 and Provident Financial Holdings No. 2 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMelanie Barnett
StatusCurrent
Appointed19 August 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Ian Michael Brian McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr David Michael Watts
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(2 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Secretary NameMs Charlotte Davies
StatusResigned
Appointed04 December 2020(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
Director NameMr Gareth Cronin
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2023(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Godwin Street
Bradford
West Yorkshire
BD1 2SU

Location

Registered AddressNo.1 Godwin Street
Bradford
West Yorkshire
BD1 2SU
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Filing History

5 December 2023Appointment of David Michael Watts as a director on 30 November 2023 (2 pages)
5 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
5 December 2023Termination of appointment of Gareth Cronin as a director on 30 November 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (26 pages)
4 September 2023Statement of capital following an allotment of shares on 4 September 2023
  • GBP 34,374,878
(3 pages)
14 August 2023Appointment of Gareth Cronin as a director on 7 August 2023 (2 pages)
7 August 2023Termination of appointment of Neeraj Kapur as a director on 7 August 2023 (1 page)
1 August 2023Appointment of Mr Ian Michael Brian Mclaughlin as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Malcolm John Le May as a director on 1 August 2023 (1 page)
22 March 2023Secretary's details changed for Melanie Barnett on 2 March 2023 (1 page)
2 March 2023Change of details for Provident Financial Plc as a person with significant control on 2 March 2023 (2 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (26 pages)
22 August 2022Appointment of Melanie Barnett as a secretary on 19 August 2022 (2 pages)
22 August 2022Termination of appointment of Charlotte Davies as a secretary on 19 August 2022 (1 page)
13 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
10 March 2021Statement of capital on 10 March 2021
  • GBP 7
(3 pages)
3 March 2021Statement of capital on 3 March 2021
  • GBP 7
(3 pages)
23 February 2021Notification of Provident Financial Plc as a person with significant control on 4 December 2020 (2 pages)
23 February 2021Withdrawal of a person with significant control statement on 23 February 2021 (2 pages)
3 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
(3 pages)
27 January 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 January 2021Re-registration from a private unlimited company to a private limited company (3 pages)
27 January 2021Certificate of re-registration from Unlimited to Limited (1 page)
27 January 2021Re-registration of Memorandum and Articles (41 pages)
4 December 2020Incorporation
Statement of capital on 2020-12-04
  • GBP 1
(52 pages)