TARGETED PROVISION LTD

Register to unlock more data on OkredoRegister

TARGETED PROVISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11153826

Incorporation date

17/01/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon23/02/2026
Director's details changed for Mr Andrew James Brown on 2026-02-23
dot icon29/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon28/01/2026
Change of details for Longbow Bidco Limited as a person with significant control on 2025-12-05
dot icon28/01/2026
Director's details changed for Mrs Emily Elizabeth Gibson on 2026-01-28
dot icon28/01/2026
Director's details changed for Mr Joshua Jeremy De Mouilpied Nieboer on 2024-07-01
dot icon28/01/2026
Director's details changed for Mr Christopher John Kneale-Jones on 2025-01-01
dot icon27/12/2025
Resolutions
dot icon27/12/2025
Memorandum and Articles of Association
dot icon23/12/2025
Registration of charge 111538260004, created on 2025-12-23
dot icon08/12/2025
Second filing of Confirmation Statement dated 2024-01-11
dot icon05/12/2025
All of the property or undertaking has been released from charge 111538260003
dot icon05/12/2025
Satisfaction of charge 111538260003 in full
dot icon05/12/2025
Registered office address changed from 4 Lonsdale Road London NW6 6rd England to 58 Buckingham Gate London SW1E 6AJ on 2025-12-05
dot icon05/12/2025
Appointment of Mr Aatif Naveed Hassan as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mr Simon Coles as a director on 2025-12-05
dot icon05/12/2025
Appointment of Mrs Emily Elizabeth Gibson as a director on 2025-12-05
dot icon17/11/2025
-
dot icon04/11/2025
Change of details for Longbow Bidco Limited as a person with significant control on 2022-12-07
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon10/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon10/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon13/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon13/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon14/03/2024
Second filing of Confirmation Statement dated 2024-01-11
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/01/2024
Satisfaction of charge 111538260001 in full
dot icon31/10/2023
Change of details for Longbow Bidco Limited as a person with significant control on 2023-10-31
dot icon07/03/2023
Registration of charge 111538260003, created on 2023-03-03
dot icon03/03/2023
Registration of charge 111538260002, created on 2023-03-03
dot icon20/02/2023
Director's details changed for Mr Andrew Brown on 2023-02-21
dot icon14/02/2023
Appointment of Mr Andrew James Brown as a director on 2023-02-10
dot icon09/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Memorandum and Articles of Association
dot icon21/12/2022
Change of share class name or designation
dot icon21/12/2022
Particulars of variation of rights attached to shares
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon13/12/2022
Cessation of Christopher John Kneale-Jones as a person with significant control on 2022-12-07
dot icon13/12/2022
Cessation of Joshua Jeremy De Mouilpied Nieboer as a person with significant control on 2022-12-07
dot icon13/12/2022
Notification of Longbow Bidco Limited as a person with significant control on 2022-12-07
dot icon07/12/2022
Total exemption full accounts made up to 2022-08-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

41
2022
change arrow icon-9.78 % *

* during past year

Cash in Bank

£445,595.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
362.76K
-
0.00
493.92K
-
2022
41
757.98K
-
0.00
445.60K
-
2022
41
757.98K
-
0.00
445.60K
-

Employees

2022

Employees

41 Ascended116 % *

Net Assets(GBP)

757.98K £Ascended108.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

445.60K £Descended-9.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
05/12/2025 - Present
218
Brown, Andrew James
Director
10/02/2023 - Present
26
Coles, Simon
Director
05/12/2025 - Present
54
Kneale-Jones, Christopher John
Director
17/01/2018 - Present
9
Nieboer, Joshua Jeremy De Mouilpied
Director
17/01/2018 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TARGETED PROVISION LTD

TARGETED PROVISION LTD is an(a) Active company incorporated on 17/01/2018 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of TARGETED PROVISION LTD?

toggle

TARGETED PROVISION LTD is currently Active. It was registered on 17/01/2018 .

Where is TARGETED PROVISION LTD located?

toggle

TARGETED PROVISION LTD is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does TARGETED PROVISION LTD do?

toggle

TARGETED PROVISION LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does TARGETED PROVISION LTD have?

toggle

TARGETED PROVISION LTD had 41 employees in 2022.

What is the latest filing for TARGETED PROVISION LTD?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.