UKBizDB.co.uk

IN PRACTICE SYSTEMS LIMITED

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

This company is commonly known as In Practice Systems Limited. The company was founded 40 years ago and was given the registration number 01788577. The firm's registered office is in LONDON. You can find them at The Bread Factory, 1 Broughton Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:IN PRACTICE SYSTEMS LIMITED
Company Number:01788577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:The Bread Factory, 1 Broughton Street, London, SW8 3QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Hedges, Stratford Road, Oversley Green, Alcester, B49 6PG

Secretary04 December 2007Active
Studio F5,Battersea Studios 1, 80-82 Silverthorne Road, London, England, SW8 3HE

Director20 July 2022Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Secretary15 April 1996Active
24 Hillcrest, Weybridge, KT13 8EB

Secretary-Active
91 Christchurch Road, East Sheen, London, SW14 7AT

Secretary03 January 1992Active
The Bread Factory, 1 Broughton Street, London, SW8 3QJ

Director18 April 2018Active
1 Clovelly Lodge 2 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director07 March 1996Active
Home Farm, Duddington, Stamford, PE9 3QE

Director-Active
Tall Trees Herga Hyll, Orsett, Grays, RM16 3JA

Director-Active
9 Joy Lane, Whitstable, CT5 4LS

Director10 December 1993Active
107 Strathbourne Road, London, SW17 8RA

Director-Active
1 Endsleigh Gardens, Surbiton, KT6 5JL

Director19 January 1998Active
Flat 23 Ivory Housee, Plantation Wharf Clapham, London, SW11 3TN

Director25 January 1994Active
87 Platts Lane, London, NW3 7NH

Director10 December 1993Active
The Bread Factory, 1 Broughton Street, London, SW8 3QJ

Director28 March 2017Active
91 Christchurch Road, East Sheen, London, SW14 7AT

Director-Active
9 Cour Jasmin, Paris, France, FOREIGN

Director31 December 1998Active
14 Brattlewood, Sevenoaks, TN13 1QU

Director31 December 1998Active
14 Brattlewood, Sevenoaks, TN13 1QU

Director10 December 1993Active
47 Fellbrigg Road, London, SE22 9HQ

Director16 November 1992Active
33 Bingley Grove, Woodley, Reading, RG5 4TT

Director05 March 1996Active
Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR

Director10 December 1993Active
Sapperton, Blue House Lane, Limpsfield,

Director23 May 1994Active
Pilgrims Way, Crondall Lane, Farnham, GU9 7DQ

Director-Active
103 College Hill Road, Harrow Weald, HA3 7BT

Director07 March 1996Active
Woodcroft, 17 Cranleigh Road, Esher, KT10 8DF

Director10 December 1993Active
Cannon Bridge House, 1 Cousin Lane, London, EC4R 3XX

Director23 May 1994Active
30 Lydon Road, Clapham, London, SW4 0HW

Director-Active
172 Gladbeck Way, Enfield, EN2 7HS

Director01 July 1997Active

People with Significant Control

Cegedim Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:127, Rue D'Aguesseau, 92100 Boulogne-Billancourt, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-01-24Capital

Capital allotment shares.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-04-05Officers

Termination director company with name termination date.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.