Company NameProactive Consulting For Professionals Limited
DirectorMichael Ian Leslie Scott
Company StatusActive
Company Number03905318
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Ian Leslie Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2001(1 year, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Wood
Grammar School Lane
West Kirby
CH48 8BU
Wales
Director NameJames Sweeney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFlat 4 Stephen Gould House
Southampton Street
Farnborough
Hampshire
GU14 6BG
Secretary NameCharlotte Anne Walton
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 Stephen Gould House
Southampton Street
Farnborough
Hampshire
GU14 6BG
Director NameHazel Claire Sweeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2002)
RoleAccountant
Correspondence AddressTff 24 Abbotsford Road
Bristol
Avon
BS6 6HB
Director NameMr Alun David Morgan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed05 April 2000(2 months, 3 weeks after company formation)
Appointment Duration20 years (resigned 03 April 2020)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address88 Main Road
Crynant
Neath
West Glamorgan
SA10 8NT
Wales
Secretary NameHazel Claire Sweeney
NationalityBritish
StatusResigned
Appointed05 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2002)
RoleAccountant
Correspondence AddressTff 24 Abbotsford Road
Bristol
Avon
BS6 6HB
Director NameMrs Valerie Elizabeth Steward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLey Mons
Melton Road Wrawby
Brigg
North Lincolnshire
DN20 8SL
Secretary NameMr Alun David Morgan
NationalityWelsh
StatusResigned
Appointed27 June 2002(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 April 2020)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address88 Main Road
Crynant
Neath
West Glamorgan
SA10 8NT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepcplimited.com
Email address[email protected]
Telephone01639 751083
Telephone regionNeath

Location

Registered Address1 Grange Wood, Grammar School
Lane,, West Kirby
Wirral
CH48 8BU
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1 at £1Karen Fox
16.67%
Ordinary
1 at £1Margaret Scott
16.67%
Ordinary
1 at £1Mr Alun Morgan
16.67%
Ordinary
1 at £1Mr Alun Morgan & Karen Fox
16.67%
Ordinary
1 at £1Mr Michael Scott
16.67%
Ordinary
1 at £1Mr Michael Scott & Margaret Scott
16.67%
Ordinary

Financials

Year2014
Net Worth£54,294
Cash£70,592
Current Liabilities£34,887

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 30 June 2023 (8 pages)
23 January 2023Micro company accounts made up to 30 June 2022 (8 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
15 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 February 2021Micro company accounts made up to 30 June 2020 (8 pages)
16 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
16 April 2020Termination of appointment of Alun David Morgan as a director on 3 April 2020 (1 page)
16 April 2020Termination of appointment of Alun David Morgan as a secretary on 3 April 2020 (1 page)
16 April 2020Cessation of Alun David Morgan as a person with significant control on 31 March 2020 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (8 pages)
18 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
11 April 2018Purchase of own shares. (3 pages)
7 April 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
7 April 2018Cessation of Karen Fox as a person with significant control on 9 July 2017 (1 page)
16 March 2018Sub-division of shares on 5 July 2017 (4 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 6
(6 pages)
25 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 6
(6 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Director's details changed for Alun Morgan on 12 January 2010 (2 pages)
7 February 2011Director's details changed for Alun Morgan on 12 January 2010 (2 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
5 February 2011Director's details changed for Mr Michael Ian Leslie Scott on 12 January 2010 (2 pages)
5 February 2011Director's details changed for Mr Michael Ian Leslie Scott on 12 January 2010 (2 pages)
19 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Alun Morgan on 13 January 2010 (2 pages)
19 March 2010Director's details changed for Michael Ian Leslie Scott on 13 January 2010 (2 pages)
19 March 2010Director's details changed for Alun Morgan on 13 January 2010 (2 pages)
19 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Michael Ian Leslie Scott on 13 January 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 12/01/09; full list of members (6 pages)
3 February 2009Return made up to 12/01/09; full list of members (6 pages)
23 January 2008Return made up to 12/01/08; full list of members (4 pages)
23 January 2008Return made up to 12/01/08; full list of members (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1 grangewood, grammer school lane, west kirby wirral CH48 8BU (1 page)
15 January 2007Return made up to 12/01/07; full list of members (4 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Registered office changed on 15/01/07 from: 1 grangewood, grammer school lane, west kirby wirral CH48 8BU (1 page)
15 January 2007Return made up to 12/01/07; full list of members (4 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
22 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
6 February 2006Return made up to 12/01/06; full list of members (4 pages)
6 February 2006Return made up to 12/01/06; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 August 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 8/9 (1 page)
12 August 2004Ad 05/07/04--------- £ si 1@1=1 £ ic 8/9 (1 page)
12 August 2004Registered office changed on 12/08/04 from: 2 saint james close wood lane greasby wirral CH49 2SN (1 page)
12 August 2004Registered office changed on 12/08/04 from: 2 saint james close wood lane greasby wirral CH49 2SN (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
10 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 February 2004Ad 01/09/02--------- £ si 1@1=1 £ si 1@1=1 (2 pages)
9 February 2004Ad 31/01/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
9 February 2004Ad 01/09/02--------- £ si 1@1=1 £ si 1@1=1 (2 pages)
9 February 2004Ad 31/01/03--------- £ si 2@1=2 £ ic 5/7 (2 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 February 2003Return made up to 12/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 October 2002Registered office changed on 22/10/02 from: 1 mansel street gowerton swansea west glamorgan SA4 3BU (1 page)
22 October 2002Registered office changed on 22/10/02 from: 1 mansel street gowerton swansea west glamorgan SA4 3BU (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
18 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 November 2001Resolutions
  • RES13 ‐ Appt of director 22/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Signatories agreement 22/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Signatories agreement 22/10/01
(1 page)
9 November 2001Resolutions
  • RES13 ‐ Appt of director 22/10/01
(1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
6 November 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2001Ad 22/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 October 2001Ad 22/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 September 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
7 June 2000Registered office changed on 07/06/00 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page)
7 June 2000Registered office changed on 07/06/00 from: 129 cathedral road cardiff south glamorgan CF11 9UY (1 page)
10 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
10 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Ad 14/04/00-14/04/00 £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Ad 14/04/00-14/04/00 £ si 2@1=2 £ ic 1/3 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
12 January 2000Incorporation (14 pages)
12 January 2000Incorporation (14 pages)