UKBizDB.co.uk

THE MORPETH PRACTICE LTD

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

This company is commonly known as The Morpeth Practice Ltd. The company was founded 19 years ago and was given the registration number 05387954. The firm's registered office is in MORPETH. You can find them at Appleby House, Castle Square, Morpeth, Northumberland. This company's SIC code is 70221 - Financial management.

Company Information

Name:THE MORPETH PRACTICE LTD
Company Number:05387954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Appleby House, Castle Square, Morpeth, Northumberland, NE61 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR

Secretary08 April 2005Active
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR

Director08 April 2005Active
9, Eglingham Close, Morpeth, United Kingdom, NE61 2XQ

Director08 April 2005Active
10 Taylor Avenue, Ashington, NE63 9JW

Secretary10 March 2005Active
6 Forster Street, Blyth, NE24 3BG

Director10 March 2005Active
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR

Director08 April 2005Active
3 Kendal Rise, Meadowdale Farm, Bedlington, NE22 6PB

Director08 April 2005Active

People with Significant Control

Tmp Wealth Management Ltd
Notified on:02 December 2020
Status:Active
Country of residence:England
Address:Appleby House, Castle Square, Morpeth, England, NE61 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Tapson Grieves
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Blencathra House, Blencathra Court, Morpeth, United Kingdom, NE61 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Owen Richfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Appleby House, Castle Square, Morpeth, United Kingdom, NE61 1YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carolyn Richfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:9 Eglingham Close, Stobhill Manor, Morpeth, England, NE61 2XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Change account reference date company previous shortened.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.