This company is commonly known as Practice Aid Limited. The company was founded 9 years ago and was given the registration number 09234677. The firm's registered office is in TAUNTON. You can find them at Calyx House, South Road, Taunton, . This company's SIC code is 75000 - Veterinary activities.
Name | : | PRACTICE AID LIMITED |
---|---|---|
Company Number | : | 09234677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 25 September 2014 |
End of financial year | : | 09 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Calyx House, South Road, Taunton, TA1 3DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calyx House, South Road, Taunton, TA1 3DU | Director | 09 December 2019 | Active |
Calyx House, South Road, Taunton, TA1 3DU | Director | 25 September 2014 | Active |
Andreia Isabel Mendes Dias | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | Portuguese |
Address | : | Calyx House, South Road, Taunton, TA1 3DU |
Nature of control | : |
|
Dr Luis Alberto Sainz-Pardo Clares | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Spanish |
Address | : | Calyx House, South Road, Taunton, TA1 3DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-11 | Dissolution | Dissolution application strike off company. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Accounts | Change account reference date company previous extended. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Change person director company with change date. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-05 | Officers | Change person director company with change date. | Download |
2014-09-25 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.