Warning: file_put_contents(c/a555e6fe2e6edb776eae0d42d24e52d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Grosvenor House Practice Limited, GL8 8HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GROSVENOR HOUSE PRACTICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grosvenor House Practice Limited. The company was founded 21 years ago and was given the registration number 04624620. The firm's registered office is in TETBURY. You can find them at Avening Priory Park, London Road, Tetbury, Gloucestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:GROSVENOR HOUSE PRACTICE LIMITED
Company Number:04624620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Avening Priory Park, London Road, Tetbury, Gloucestershire, GL8 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 2a D Site, Kemble Airfield, Kemble, Cirencester, United Kingdom, GL7 6BA

Director10 May 2006Active
Building 2a D Site, Kemble Airfield, Kemble, Cirencester, United Kingdom, GL7 6BA

Director01 July 2020Active
Avening, Priory Park, London Road, Tetbury, GL8 8HZ

Secretary01 December 2015Active
7, Larksfield Road, Kings Court, Stroud, GL5 3PL

Secretary09 September 2003Active
Grosvenor House, Market Place, Tetbury, GL8 8DA

Secretary10 March 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary23 December 2002Active
Avening, Priory Park, London Road, Tetbury, GL8 8HZ

Director01 April 2016Active
7, Larksfield Road, Kings Court, Stroud, GL5 3PL

Director09 September 2003Active
Stoney Pool House, Poulton, Cirencester, GL7 5LR

Director10 March 2003Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director23 December 2002Active

People with Significant Control

Mr Daniel Richard Whittaker
Notified on:01 May 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:Building 2a D Site, Kemble Airfield, Cirencester, United Kingdom, GL7 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Louise Brown
Notified on:13 June 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Avening, Priory Park, Tetbury, United Kingdom, GL8 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy William Brown
Notified on:13 June 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Building 2a D Site, Kemble Airfield, Cirencester, United Kingdom, GL7 6BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

Change registered office address company with date old address new address.

Download
2022-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Capital

Capital allotment shares.

Download
2022-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.