PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD

  • Company statusactive
  • Company No08090900
  • Age13 years 2 months Incorporated 31 May 2012
  • Officers7

Address

80-81 High Street, Dudley, DY1 1PY, England

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD is an active company incorporated on 31 May 2012 and based in Dudley, England. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 11 Jun 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 23 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 21 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 14 Dec 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 03 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 04 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 07 Jul 2022

Cessation Of A Person With Significant Control

3 Years Ago on 05 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 05 Jul 2022

Certificate Change Of Name Company

3 Years Ago on 04 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Sep 2021

Confirmation Statement With No Updates

4 Years Ago on 16 Jul 2021

Change Person Director Company With Change Date

4 Years Ago on 16 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 16 Jul 2021

Termination Director Company With Name Termination Date

4 Years Ago on 16 Jul 2021

Cessation Of A Person With Significant Control

4 Years Ago on 16 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 27 Oct 2020

Confirmation Statement With No Updates

5 Years Ago on 19 Jun 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 03 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Jun 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 27 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 29 Oct 2018

Appoint Person Director Company With Name Date

6 Years Ago on 29 Oct 2018

People

Officers7

Significant control (PSC)3

Officers

NameRoleDate of BirthAppointed
BILLINGSLEY, Janetdirector May 195323 Aug 2016
CHAMBERLAIN, Paul Geralddirector Aug 195312 Feb 2021
HARRIS, Ruth Hilarydirector Apr 196324 Jan 2017
HORTON, Elaine Anndirector Mar 195524 Jan 2017
LOWE, Adrian Edwarddirector Jun 195911 Mar 2022
MILLS, Julie Elizabethdirector Aug 195825 Sept 2018
WADE, Phillip Johndirector Jan 195911 Mar 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Elaine Ann Horton Mar 195526 Apr 2017
Mrs Janet Billingsley May 195325 Apr 2017
Mrs Ruth Hilary Harris Apr 196324 Jan 2017
Mr Marcus Penberthy Jul 196606 Apr 2016
Rev Matthew Brookes Mar 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.