Background WavePink WaveYellow Wave

PROVIDE ENTERPRISES LIMITED (05843096)

PROVIDE ENTERPRISES LIMITED (05843096) is an active UK company. incorporated on 12 June 2006. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PROVIDE ENTERPRISES LIMITED has been registered for 19 years. Current directors include FRIEND, Mark, GREEN, Julie Dawn, HEASMAN, Derek Mark and 2 others.

Company Number
05843096
Status
active
Type
ltd
Incorporated
12 June 2006
Age
19 years
Address
900 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
FRIEND, Mark, GREEN, Julie Dawn, HEASMAN, Derek Mark, RICHARDS, Philip Brian, WALDON, Victoria Frances Ann
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVIDE ENTERPRISES LIMITED

PROVIDE ENTERPRISES LIMITED is an active company incorporated on 12 June 2006 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PROVIDE ENTERPRISES LIMITED was registered 19 years ago.(SIC: 86220)

Status

active

Active since 19 years ago

Company No

05843096

LTD Company

Age

19 Years

Incorporated 12 June 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

PROVIDE WELLBEING LIMITED
From: 15 March 2022To: 1 April 2025
TOLLGATE CLINIC LTD
From: 12 June 2006To: 15 March 2022
Contact
Address

900 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

5 Ireton Road Colchester Essex CO3 3AT
From: 12 June 2006To: 11 May 2018
Timeline

29 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Apr 15
Director Joined
Jun 16
Director Left
Nov 16
Owner Exit
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Jun 22
Director Joined
Nov 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

RICHARDS, Philip

Active
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 30 Apr 2018

FRIEND, Mark

Active
The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 02 Apr 2024

GREEN, Julie Dawn

Active
The Crescent, ColchesterCO4 9YQ
Born January 1969
Director
Appointed 02 Apr 2024

HEASMAN, Derek Mark

Active
The Crescent, ColchesterCO4 9YQ
Born February 1964
Director
Appointed 23 Sept 2020

RICHARDS, Philip Brian

Active
The Crescent, ColchesterCO4 9YQ
Born August 1962
Director
Appointed 30 Apr 2018

WALDON, Victoria Frances Ann

Active
The Crescent, ColchesterCO4 9YQ
Born November 1966
Director
Appointed 01 Nov 2019

SPOONER, Richard Brett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 12 Jun 2006
Resigned 30 Apr 2018

COOKE, Paul Roger

Resigned
The Crescent, ColchesterCO4 9YQ
Born May 1974
Director
Appointed 30 Apr 2018
Resigned 02 Apr 2024

DAWE, Stephanie

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1963
Director
Appointed 01 Dec 2021
Resigned 02 Apr 2024

GORDON, Shane, Dr

Resigned
5 Ireton Road, EssexCO3 3AT
Born June 1972
Director
Appointed 01 Jul 2007
Resigned 29 May 2012

LEONHARDT, Johann Heinrich Christian, Dr

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1970
Director
Appointed 06 Sept 2012
Resigned 01 Aug 2019

LILLEY, Rachel Anne

Resigned
The Crescent, ColchesterCO4 9YQ
Born November 1964
Director
Appointed 18 Jan 2022
Resigned 29 Jun 2022

LOUIS, Derrick Jonathan

Resigned
The Crescent, ColchesterCO4 9YQ
Born July 1965
Director
Appointed 29 Nov 2022
Resigned 31 May 2024

NEWMAN, Harvey Joel

Resigned
145 London Road, ColchesterCO3 8NZ
Born May 1948
Director
Appointed 01 Apr 2015
Resigned 02 Nov 2016

NILAND, John Joseph

Resigned
The Crescent, ColchesterCO4 9YQ
Born December 1962
Director
Appointed 30 Apr 2018
Resigned 23 Sept 2020

SPEERS, Alan Gordon, Dr

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1972
Director
Appointed 14 Jun 2016
Resigned 31 Dec 2020

SPOONER, Laurel Loveday Rosemary

Resigned
5 Ireton Road, ColchesterCO3 3AT
Born March 1956
Director
Appointed 12 Jun 2006
Resigned 30 May 2008

SPOONER, Richard Brett

Resigned
The Crescent, ColchesterCO4 9YQ
Born August 1946
Director
Appointed 12 Jun 2006
Resigned 30 Apr 2018

TAYLOR, Michael Francis Scott

Resigned
The Crescent, ColchesterCO4 9YQ
Born September 1958
Director
Appointed 01 Oct 2011
Resigned 01 Aug 2019

WIGHTMAN, Lucy Rebeccah

Resigned
The Crescent, ColchesterCO4 9YQ
Born March 1978
Director
Appointed 02 Apr 2024
Resigned 31 May 2024

Persons with significant control

2

1 Active
1 Ceased
The Crescent, ColchesterCO4 9YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2018

Mr Richard Brett Spooner

Ceased
The Crescent, ColchesterCO4 9YQ
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Certificate Change Of Name Company
15 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
363aAnnual Return
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Incorporation Company
12 June 2006
NEWINCIncorporation