This company is commonly known as Praxis Uk. The company was founded 17 years ago and was given the registration number 06195961. The firm's registered office is in FARNBOROUGH. You can find them at 33 The Birches, , Farnborough, Hampshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PRAXIS UK |
---|---|---|
Company Number | : | 06195961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2007 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 The Birches, Farnborough, Hampshire, United Kingdom, GU14 9RP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Blundon Close, Dagenham, England, RM8 1YG | Director | 09 April 2014 | Active |
9, Sycamore Crescent, Church Crookham, Fleet, England, GU51 5NN | Director | 17 January 2022 | Active |
12, Ist Cross Street, Indira Nagar, Adayar, Chennai, India, | Director | 02 April 2007 | Active |
Elements, 4-1418-B Customs Road, Kozhikode 673 032, India, | Director | 02 April 2007 | Active |
17 Leafield Close, Woking, GU21 3HW | Secretary | 02 April 2007 | Active |
Flat 2 18 St Michael's Place, Brighton, BN1 3FT | Director | 01 March 2008 | Active |
Flat 607, 1 Coprolite Street, Ipswich, United Kingdom, IP3 0BN | Director | 17 March 2012 | Active |
23c Alexandra Villas, Brighton, BN1 3RF | Director | 29 June 2007 | Active |
17 Leafield Close, Woking, GU21 3HW | Director | 02 April 2007 | Active |
Mr Mony Kochupillai | ||
Notified on | : | 17 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Sycamore Crescent, Fleet, England, GU51 5NN |
Nature of control | : |
|
Mr Bijay Kumar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Mr Gnanapragasam Devadass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Mr Tom Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Mr Tomy Matew Vadakkancheril | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Corner Oak, 1 Homer Road, Solihull, England, B91 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Change of name | Certificate change of name company. | Download |
2023-09-01 | Change of name | Change of name exemption. | Download |
2023-09-01 | Change of name | Change of name notice. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.