Background WavePink WaveYellow Wave

PROFILE CONSTRUCTION CONSULTANTS LIMITED (02902326)

PROFILE CONSTRUCTION CONSULTANTS LIMITED (02902326) is an active UK company. incorporated on 24 February 1994. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROFILE CONSTRUCTION CONSULTANTS LIMITED has been registered for 32 years. Current directors include COX, Benjamin John, GOLDSPINK, Steven James, MURDOCH, Timothy Stewart.

Company Number
02902326
Status
active
Type
ltd
Incorporated
24 February 1994
Age
32 years
Address
Springfield Rag Room, Maidstone, ME14 1GU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Benjamin John, GOLDSPINK, Steven James, MURDOCH, Timothy Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFILE CONSTRUCTION CONSULTANTS LIMITED

PROFILE CONSTRUCTION CONSULTANTS LIMITED is an active company incorporated on 24 February 1994 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROFILE CONSTRUCTION CONSULTANTS LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02902326

LTD Company

Age

32 Years

Incorporated 24 February 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Springfield Rag Room Mill Lane Maidstone, ME14 1GU,

Previous Addresses

4th Floor Edinburgh House Edinburgh House London W1W 7LZ England
From: 25 March 2020To: 16 July 2024
Elisabeth House 39 York Road London SE1 7NJ
From: 3 November 2011To: 25 March 2020
the Doctor's House Royal British Legion Village Hall Road Aylesford Kent ME20 7QX
From: 24 February 1994To: 3 November 2011
Timeline

22 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jan 20
Director Left
Jul 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 24
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COX, Benjamin John

Active
Mill Lane, MaidstoneME14 1GU
Born December 1977
Director
Appointed 30 Apr 2025

GOLDSPINK, Steven James

Active
Mill Lane, MaidstoneME14 1GU
Born May 1971
Director
Appointed 30 Apr 2025

MURDOCH, Timothy Stewart

Active
Mill Lane, MaidstoneME14 1GU
Born May 1966
Director
Appointed 30 Apr 2025

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 24 Feb 1994
Resigned 24 Feb 1994

HILL, Ann

Resigned
Martlets, WyeTN25 5BA
Secretary
Appointed 24 Feb 1994
Resigned 18 Aug 2010

BAMFIELD, Bradley Arthur

Resigned
Edinburgh House, LondonW1W 7LZ
Born November 1952
Director
Appointed 25 May 2018
Resigned 30 Apr 2025

BEAUMONT, Stephen

Resigned
39 York Road, LondonSE1 7NJ
Born April 1958
Director
Appointed 17 Apr 2019
Resigned 01 Sept 2021

CHAPMAN, Terence

Resigned
Edinburgh House, LondonW1W 7LZ
Born September 1954
Director
Appointed 18 Aug 2010
Resigned 30 Apr 2025

COX, Benjamin John

Resigned
39 York Road, LondonSE1 7NJ
Born December 1977
Director
Appointed 17 Apr 2019
Resigned 01 Sept 2021

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 24 Feb 1994
Resigned 24 Feb 1994

HILL, Michael Derek

Resigned
Martlets, WyeTN25 5BA
Born November 1946
Director
Appointed 24 Feb 1994
Resigned 18 Aug 2010

MUNDY, David Ross

Resigned
14 Priestley Drive, AylesfordME20 6TX
Born June 1952
Director
Appointed 01 Jan 2005
Resigned 14 Nov 2010

MURDOCH, Timothy Stewart

Resigned
Goudhurst, MardenTN12 9JX
Born May 1966
Director
Appointed 01 Jan 2005
Resigned 03 Sept 2024

PEPPER, Patrick John

Resigned
2 Farm Cottages, MaidstoneME15 8DL
Born October 1946
Director
Appointed 18 Mar 1994
Resigned 01 Feb 1996

ROBSON, John Walter

Resigned
Pound House, OrpingtonBR6 8HZ
Born April 1936
Director
Appointed 18 Mar 1994
Resigned 23 Mar 1995

TYLER, Clifford Steven

Resigned
39 York Road, LondonSE1 7NJ
Born May 1983
Director
Appointed 17 Apr 2019
Resigned 13 Jul 2020

WEBB, Andrew Michael John

Resigned
Vespasian Way, AshfordTN23 3QX
Born March 1966
Director
Appointed 01 Jan 2005
Resigned 12 Nov 2010

Persons with significant control

5

3 Active
2 Ceased
Station Road, MaidstoneME20 7JL

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Haffenden Close, TonbridgeTN12 9TD

Nature of Control

Significant influence or control
Notified 30 Apr 2025
Doddington Road, MarchPE15 0UX

Nature of Control

Significant influence or control
Notified 30 Apr 2025

Mr Terence Chapman

Ceased
Mill Lane, MaidstoneME14 1GU
Born September 1954

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025
Ceased 30 Apr 2025

Pdsi Ltd

Ceased
39 York Road, LondonSE1 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

118

Change Account Reference Date Company Previous Extended
1 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2006
AAAnnual Accounts
Legacy
3 April 2006
288cChange of Particulars
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288cChange of Particulars
Legacy
13 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
8 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
288288
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
8 April 1994
88(2)R88(2)R
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
10 March 1994
224224
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
287Change of Registered Office
Incorporation Company
24 February 1994
NEWINCIncorporation