Background WavePink WaveYellow Wave

PROFM GROUP LIMITED (03156058)

PROFM GROUP LIMITED (03156058) is an active UK company. incorporated on 7 February 1996. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROFM GROUP LIMITED has been registered for 30 years. Current directors include MACAULAY, Emily Jane, MELLING, John Peter, TURTON, Adam James.

Company Number
03156058
Status
active
Type
ltd
Incorporated
7 February 1996
Age
30 years
Address
Unit 19 Matrix Way, Chorley, PR7 7ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACAULAY, Emily Jane, MELLING, John Peter, TURTON, Adam James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFM GROUP LIMITED

PROFM GROUP LIMITED is an active company incorporated on 7 February 1996 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROFM GROUP LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03156058

LTD Company

Age

30 Years

Incorporated 7 February 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CHURCHILL SUPPORT SERVICES LIMITED
From: 16 March 2022To: 19 February 2025
CHURCHILL SECURITY LIMITED
From: 9 April 1996To: 16 March 2022
KNIGHT SECURITY SERVICES LIMITED
From: 7 February 1996To: 9 April 1996
Contact
Address

Unit 19 Matrix Way Matrix Business Park Chorley, PR7 7ND,

Previous Addresses

Dawson House Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA
From: 2 November 2009To: 11 September 2018
Churchill Security Ltd Rainford Hall Crank Road St Helens Merseyside WA11 7RP
From: 7 February 1996To: 2 November 2009
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
May 20
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MACAULAY, Emily Jane

Active
Matrix Way, ChorleyPR7 7ND
Born August 1998
Director
Appointed 25 Sept 2025

MELLING, John Peter

Active
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 18 Jul 2019

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 16 Mar 2009

CLIFFE, Alexandra

Resigned
38 Croxteth Drive, St. HelensWA11 8LA
Secretary
Appointed 01 Dec 2001
Resigned 19 Feb 2010

JACKSON, Yvonne

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 01 Apr 2020
Resigned 23 Dec 2022

JACKSON, Yvonne Catherine

Resigned
Bleasdale Street, OldhamOL2 6RL
Secretary
Appointed 19 Feb 2010
Resigned 05 May 2010

MCLOUGHLIN, Michael Joseph

Resigned
23 Broadway, St HelensWA10 5DQ
Secretary
Appointed 07 Feb 1996
Resigned 01 Dec 2001

PARSONS, David

Resigned
Matrix Way, ChorleyPR7 7ND
Secretary
Appointed 27 Sept 2023
Resigned 24 Oct 2025

TURTON, Adam James

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 05 May 2010
Resigned 01 Apr 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Feb 1996
Resigned 07 Feb 1996

CLIFFE, Alexandra

Resigned
38 Croxteth Drive, St. HelensWA11 8LA
Born September 1978
Director
Appointed 01 Dec 2001
Resigned 13 Oct 2008

COOK, Mathew

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born April 1975
Director
Appointed 13 Oct 2008
Resigned 12 Dec 2019

FARLEY, Andrew Neil

Resigned
Matrix Way, ChorleyPR7 7ND
Born December 1966
Director
Appointed 18 Jul 2019
Resigned 30 Apr 2024

JACKSON, Yvonne Catherine

Resigned
Matrix Way, ChorleyPR7 7ND
Born October 1965
Director
Appointed 01 Apr 2020
Resigned 23 Dec 2022

MCLOUGHLIN, Michael Joseph

Resigned
23 Broadway, St HelensWA10 5DQ
Born December 1954
Director
Appointed 07 Feb 1996
Resigned 01 Dec 2001

MCLOUGHLIN, Patricia Mary

Resigned
23 Broadway, St HelensWA10 5DQ
Born June 1960
Director
Appointed 01 Mar 1996
Resigned 09 Dec 1999

MELLING, John Peter

Resigned
Matrix Way, ChorleyPR7 7ND
Born December 1988
Director
Appointed 18 Jul 2019
Resigned 18 Jul 2019

NEWING, Mathew John

Resigned
8 Moorland House, Ordance Wharf
Born October 1972
Director
Appointed 07 Feb 1996
Resigned 13 Oct 2008

PARSONS, David James

Resigned
Matrix Way, ChorleyPR7 7ND
Born May 1978
Director
Appointed 27 Sept 2023
Resigned 24 Oct 2025

TURTON, Adam James

Resigned
Greenleach Lane, ManchesterM28 2RT
Born June 1981
Director
Appointed 13 Oct 2008
Resigned 13 Oct 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Feb 1996
Resigned 07 Feb 1996

Persons with significant control

2

Mr Matthew John Newing

Active
Matrix Way, ChorleyPR7 7ND
Born October 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Alexander Moulding

Active
Buckshaw Village, ChorleyPR7 7NA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 March 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 May 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
225Change of Accounting Reference Date
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
287Change of Registered Office
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 July 1998
AAAnnual Accounts
Legacy
20 May 1998
287Change of Registered Office
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
24 March 1997
88(2)R88(2)R
Legacy
24 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1996
224224
Legacy
18 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Incorporation Company
7 February 1996
NEWINCIncorporation