This company is commonly known as Practive Limited. The company was founded 21 years ago and was given the registration number 04568820. The firm's registered office is in BEXHILL ON SEA. You can find them at 28 Wilton Road, , Bexhill On Sea, East Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PRACTIVE LIMITED |
---|---|---|
Company Number | : | 04568820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Wilton Road, Bexhill On Sea, East Sussex, England, TN40 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ | Director | 06 July 2018 | Active |
28 Wilton Road, Bexhill On Sea, England, TN40 1EZ | Director | 06 July 2018 | Active |
3 Merton Road, London, E17 9DE | Secretary | 21 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 October 2002 | Active |
11 Tatnell Road, Honor Oak Park, London, SE23 1JX | Director | 21 October 2002 | Active |
3 Merton Road, London, E17 9DE | Director | 21 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 October 2002 | Active |
Practive Holdings Limited | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Jardine House, Harrovian Business Village, Harrow, United Kingdom, HA1 3EX |
Nature of control | : |
|
Mr Jamie Jervis Hugo Ripman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | 3 Merton Road, E17 9DE |
Nature of control | : |
|
Ms Philippa Ruth Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | 3 Merton Road, E17 9DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Change account reference date company current extended. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-07-19 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.