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.
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 | : |
|
Registered Address | : | Appleby House, Castle Square, Morpeth, Northumberland, NE61 1YD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR | Secretary | 08 April 2005 | Active |
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR | Director | 08 April 2005 | Active |
9, Eglingham Close, Morpeth, United Kingdom, NE61 2XQ | Director | 08 April 2005 | Active |
10 Taylor Avenue, Ashington, NE63 9JW | Secretary | 10 March 2005 | Active |
6 Forster Street, Blyth, NE24 3BG | Director | 10 March 2005 | Active |
5 Ripley Close, Meadowdale Farm, Bedlington, NE22 6NR | Director | 08 April 2005 | Active |
3 Kendal Rise, Meadowdale Farm, Bedlington, NE22 6PB | Director | 08 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Change account reference date company previous extended. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.