Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Provy Holdings Limited
The Provy Holdings Limited is an active company incorporated on 29 May 2019 with the registered office located in Borehamwood, Hertfordshire. The Provy Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12021580
Private limited company
Age
6 years
Incorporated
29 May 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 May 2025
(5 months ago)
Next confirmation dated
28 May 2026
Due by
11 June 2026
(7 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about The Provy Holdings Limited
Contact
Update Details
Address
Unit 1 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
England
Address changed on
24 Jul 2025
(3 months ago)
Previous address was
52 Richmond Park Avenue Bournemouth Dorset BH8 9DR England
Companies in WD6 1JN
Telephone
Unreported
Email
Unreported
Website
Providenceproject.org
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Daniel Gerrard
Director • Director • British • Lives in England • Born in May 1970
Susan Catherine Davis
Director • British • Lives in England • Born in Jan 1973
Louise Spanjar
Director • Finance Director • British • Lives in UK • Born in Aug 1977
Paul James Spanjar
Director • Treatment Director • British • Lives in UK • Born in Jun 1978
Paula Stanford
Director • British • Lives in England • Born in Jan 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Providence Projects Rehab Group Limited
Paul James Spanjar, Louise Spanjar, and 3 more are mutual people.
Active
Recovery Web Solutions Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
UK Addiction Treatment Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
The Recovery House Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Blue Skies Addiction Centre Ltd
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Liberty House Clinic Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Sanctuary Banbury Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
Treatment Direct Limited
Susan Catherine Davis and Daniel Gerrard are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£384.22K
Increased by £15.14K (+4%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.36M
Increased by £988.3K (+42%)
Total Liabilities
-£200.18K
Increased by £16.65K (+9%)
Net Assets
£3.16M
Increased by £971.65K (+44%)
Debt Ratio (%)
6%
Decreased by 1.79% (-23%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 24 Jul 2025
Paul James Spanjar (PSC) Resigned
3 Months Ago on 11 Jul 2025
Louise Spanjar (PSC) Resigned
3 Months Ago on 11 Jul 2025
Panacea Bidco Limited (PSC) Appointed
3 Months Ago on 11 Jul 2025
Paul James Spanjar Resigned
3 Months Ago on 11 Jul 2025
Louise Spanjar Resigned
3 Months Ago on 11 Jul 2025
Daniel Gerrard Appointed
3 Months Ago on 11 Jul 2025
Paula Stanford Appointed
3 Months Ago on 11 Jul 2025
Mrs Susan Catherine Davis Appointed
3 Months Ago on 11 Jul 2025
New Charge Registered
3 Months Ago on 11 Jul 2025
Get Alerts
Get Credit Report
Discover The Provy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Cessation of Paul James Spanjar as a person with significant control on 11 July 2025
Submitted on 28 Jul 2025
Notification of Panacea Bidco Limited as a person with significant control on 11 July 2025
Submitted on 28 Jul 2025
Cessation of Louise Spanjar as a person with significant control on 11 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Paul James Spanjar as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Paula Stanford as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Daniel Gerrard as a director on 11 July 2025
Submitted on 24 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs