UKBizDB.co.uk

PRACTICE POINT LIMITED

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

This company is commonly known as Practice Point Limited. The company was founded 12 years ago and was given the registration number 07776653. The firm's registered office is in LONDON. You can find them at 10-12 Eastcheap, First Floor, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PRACTICE POINT LIMITED
Company Number:07776653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:10-12 Eastcheap, First Floor, London, England, EC3M 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
Office J Building 1, Radway Green Business Centre, Radway Green, Alsager, CW2 5PR

Secretary16 September 2011Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director04 August 2020Active
Office J Building 1, Radway Green Business Centre, Radway Green, Alsager, CW2 5PR

Director16 September 2011Active
Office J Building 1, Radway Green Business Centre, Radway Green, Alsager, United Kingdom, CW2 5PR

Director01 September 2014Active
11, Fields Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2NA

Director16 September 2011Active
10-12, Eastcheap, London, England, EC3M 1AJ

Director04 August 2020Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clearcourse Partnership Acquireco Ltd
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary James Pender
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:137, Sandbach Road North, Stoke-On-Trent, England, ST7 2AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Mark Lafferty
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:6, Aldwyn Park Road, Manchester, England, M34 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-16Address

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

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-22Accounts

Legacy.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-31Other

Legacy.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Accounts

Change account reference date company previous shortened.

Download
2021-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-25Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.