Background WavePink WaveYellow Wave

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900)

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD (08090900) is an active UK company. incorporated on 31 May 2012. with registered office in Dudley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD has been registered for 13 years. Current directors include BILLINGSLEY, Janet, CHAMBERLAIN, Paul Gerald, HARRIS, Ruth Hilary and 2 others.

Company Number
08090900
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2012
Age
13 years
Address
80-81 High Street, Dudley, DY1 1PY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BILLINGSLEY, Janet, CHAMBERLAIN, Paul Gerald, HARRIS, Ruth Hilary, MILLS, Julie Elizabeth, WADE, Phillip John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD

PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD is an active company incorporated on 31 May 2012 with the registered office located in Dudley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROVISION HOUSE (FORMERLY KNOWN AS LOAVES N FISHES) LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08090900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LOAVES N FISHES
From: 31 May 2012To: 4 February 2022
Contact
Address

80-81 High Street Dudley, DY1 1PY,

Previous Addresses

55a Vicarage Road Halesowen West Midlands B62 8HU England
From: 5 June 2015To: 27 February 2019
, 55 Vicarage Road, Halesowen, West Midlands, B62 8HU
From: 4 June 2015To: 5 June 2015
, 27 Lotus Drive, Cradley Heath, West Midlands, B64 5PN
From: 31 May 2012To: 4 June 2015
Timeline

36 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
27
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BILLINGSLEY, Janet

Active
High Street, DudleyDY1 1PY
Born May 1953
Director
Appointed 23 Aug 2016

CHAMBERLAIN, Paul Gerald

Active
High Street, DudleyDY1 1PY
Born August 1953
Director
Appointed 12 Feb 2021

HARRIS, Ruth Hilary

Active
High Street, DudleyDY1 1PY
Born April 1963
Director
Appointed 24 Jan 2017

MILLS, Julie Elizabeth

Active
High Street, DudleyDY1 1PY
Born August 1958
Director
Appointed 25 Sept 2018

WADE, Phillip John

Active
High Street, DudleyDY1 1PY
Born January 1959
Director
Appointed 11 Mar 2022

BOWEN, Elaine Jean

Resigned
Lotus Drive, Cradley HeathB64 5PN
Born December 1955
Director
Appointed 31 May 2012
Resigned 19 Oct 2014

BROOKES, Matthew, Rev

Resigned
Chichester Avenue, DudleyDY2 9JJ
Born March 1971
Director
Appointed 01 Dec 2015
Resigned 25 Sept 2018

COLEMAN, Timothy, Rev

Resigned
Lotus Drive, Cradley HeathB64 5PN
Born March 1959
Director
Appointed 31 May 2012
Resigned 15 Oct 2014

GRANT, John Philip

Resigned
Vicarage Road, HalesowenB62 8HU
Born May 1971
Director
Appointed 31 May 2012
Resigned 24 Jan 2017

HARTLAND, Steven

Resigned
Vicarage Road, HalesowenB62 8HU
Born December 1955
Director
Appointed 31 May 2012
Resigned 23 Aug 2016

HORTON, Elaine Ann

Resigned
High Street, DudleyDY1 1PY
Born March 1955
Director
Appointed 24 Jan 2017
Resigned 12 Sept 2025

LOUNDS, Mark

Resigned
High Street, DudleyDY1 1PY
Born February 1969
Director
Appointed 25 Sept 2018
Resigned 21 Jul 2023

LOWE, Adrian Edward

Resigned
High Street, DudleyDY1 1PY
Born June 1959
Director
Appointed 11 Mar 2022
Resigned 05 Jan 2026

PENBERTHY, Marcus

Resigned
High Street, DudleyDY1 1PY
Born July 1966
Director
Appointed 31 May 2012
Resigned 12 Feb 2021

RAYBOULD, Joshua Howard

Resigned
Vicarage Road, HalesowenB62 8HU
Born May 1990
Director
Appointed 23 Aug 2016
Resigned 18 Apr 2018

ROBERTS, Gordon

Resigned
Mansell Close, HalesowenB63 2XT
Born July 1944
Director
Appointed 01 Sept 2013
Resigned 07 Jun 2016

SMYTH, Jenny

Resigned
Rivington Close, StourbridgeDY8 3YN
Born February 1953
Director
Appointed 01 Sept 2013
Resigned 01 Nov 2015

TURNER, Mary Rosalind

Resigned
Lotus Drive, Cradley HeathB64 5PN
Born February 1947
Director
Appointed 31 May 2012
Resigned 11 Jul 2014

Persons with significant control

5

2 Active
3 Ceased

Mrs Elaine Ann Horton

Ceased
High Street, DudleyDY1 1PY
Born March 1955

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 12 Sept 2025

Mrs Janet Billingsley

Active
High Street, DudleyDY1 1PY
Born May 1953

Nature of Control

Significant influence or control
Notified 25 Apr 2017

Mrs Ruth Hilary Harris

Active
High Street, DudleyDY1 1PY
Born April 1963

Nature of Control

Significant influence or control
Notified 24 Jan 2017

Mr Marcus Penberthy

Ceased
High Street, DudleyDY1 1PY
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2021

Rev Matthew Brookes

Ceased
High Street, DudleyDY1 1PY
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
4 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Resolution
28 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Change Sail Address Company
6 June 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
31 May 2012
NEWINCIncorporation