UKBizDB.co.uk

PRAXIS UK

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:33 The Birches, Farnborough, Hampshire, United Kingdom, GU14 9RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Blundon Close, Dagenham, England, RM8 1YG

Director09 April 2014Active
9, Sycamore Crescent, Church Crookham, Fleet, England, GU51 5NN

Director17 January 2022Active
12, Ist Cross Street, Indira Nagar, Adayar, Chennai, India,

Director02 April 2007Active
Elements, 4-1418-B Customs Road, Kozhikode 673 032, India,

Director02 April 2007Active
17 Leafield Close, Woking, GU21 3HW

Secretary02 April 2007Active
Flat 2 18 St Michael's Place, Brighton, BN1 3FT

Director01 March 2008Active
Flat 607, 1 Coprolite Street, Ipswich, United Kingdom, IP3 0BN

Director17 March 2012Active
23c Alexandra Villas, Brighton, BN1 3RF

Director29 June 2007Active
17 Leafield Close, Woking, GU21 3HW

Director02 April 2007Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-09-01Change of name

Certificate change of name company.

Download
2023-09-01Change of name

Change of name exemption.

Download
2023-09-01Change of name

Change of name notice.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-29Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Address

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

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption full.

Download
2015-07-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.