Ethos Financial Solutions Ltd

General information

Name:

Ethos Financial Solutions Limited

Office Address:

Proaktive House Sidings Court White Rose Way DN4 5NU Doncaster

Number: 01205413

Incorporation date: 1975-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

01205413 - registration number used by Ethos Financial Solutions Ltd. This company was registered as a Private Limited Company on 1975-03-27. This company has been active in this business for fourty nine years. This business can be contacted at Proaktive House Sidings Court White Rose Way in Doncaster. The company's postal code assigned is DN4 5NU. This particular Ethos Financial Solutions Ltd company was known under three different company names before. The company was originally established as of Proaktive Financial Services and was switched to Atkinson Smith (financial Services) on 2017-04-03. Its third registered name was current name up till 2003. This firm's principal business activity number is 64999, that means Financial intermediation not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

On Wed, 23rd Sep 2015, the enterprise was employing a Mortgage Technician to fill a post in Doncaster. They offered a job with wage from £16000.00 to £20000.00 per year.

The info we gathered that details this particular firm's personnel shows us a leadership of four directors: Susan B., Sarah P., William P. and Adrian B. who became a part of the team on 2016-12-20, 2005-12-23. To provide support to the directors, this particular limited company has been utilizing the skills of Adrian B. as a secretary since December 2005.

  • Previous company's names
  • Ethos Financial Solutions Ltd 2017-04-03
  • Proaktive Financial Services Ltd 2014-01-31
  • Atkinson Smith (financial Services) Limited 2003-09-08
  • Atkinson Smith Limited 1975-03-27

Financial data based on annual reports

Company staff

Susan B.

Role: Director

Appointed: 20 December 2016

Latest update: 3 January 2024

Sarah P.

Role: Director

Appointed: 20 December 2016

Latest update: 3 January 2024

William P.

Role: Director

Appointed: 23 December 2005

Latest update: 3 January 2024

Adrian B.

Role: Secretary

Appointed: 23 December 2005

Latest update: 3 January 2024

Adrian B.

Role: Director

Appointed: 23 December 2005

Latest update: 3 January 2024

People with significant control

The companies that control this firm are as follows: Boypal Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Doncaster at Sidings Court, DN4 5NU and was registered as a PSC under the registration number 09046761.

Boypal Limited
Address: Proaktive House Sidings Court, Doncaster, DN4 5NU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09046761
Notified on 20 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marblesky Limited
Address: Proaktive Proaktive House Sidings Court, Doncaster, DN4 5NU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05620908
Notified on 2 November 2020
Ceased on 20 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Imco (212003) Ltd
Address: Proaktive House Sidings Court, Doncaster, DN4 5NU, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09046761
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Jobs and Vacancies at Ethos Financial Solutions Limited

Mortgage Technician in Doncaster, posted on Wednesday 23rd September 2015
Region / City Doncaster
Salary From £16000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 5th November 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
49
Company Age

Similar companies nearby

Closest companies