THE PRACTICE LOAN COMPANY PLC

No 5 The Mews, Trent Business Centre Trent Park No 5 The Mews, Trent Business Centre Trent Park, Lichfield, WS13 6RR, Staffordshire, England
StatusACTIVE
Company No.03767146
CategoryPrivate Limited Company
Incorporated10 May 1999
Age25 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE PRACTICE LOAN COMPANY PLC is an active private limited company with number 03767146. It was incorporated 25 years, 2 months, 2 days ago, on 10 May 1999. The company address is No 5 The Mews, Trent Business Centre Trent Park No 5 The Mews, Trent Business Centre Trent Park, Lichfield, WS13 6RR, Staffordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Hywel Gwyn Rogers

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Melissa Carmichael

Termination date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd

New address: No 5 the Mews, Trent Business Centre Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RR

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Capital allotment shares

Date: 09 May 2017

Action Date: 13 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-13

Capital : 50,100 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alun Hywel Gwyn Rogers

Appointment date: 2015-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ronald Hind

Termination date: 2015-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Dennis Cox

Termination date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Christopher Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Dennis Cox

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Geoffrey Ronald Hind

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Shaw

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Daniel Carmichael

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heidi Melissa Carmichael

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Garan Ecclestone

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garan Ecclestone

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Andrew Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Noble

Documents

View document PDF

Appoint person director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heidi Melissa Carmichael

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Lee Michael Noble

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Donnelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: John Joseph William

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Garan Ecclestone

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hall

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph William

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary christopher carmichael

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roger sivieri

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director coralie sivieri

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director heidi carmichael

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ian alistair hall

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed garan ecclestone

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 7 barberry court, parkway, centrum 100, burton on trent staffordshire DE14 2UE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from studio 1 waterside court third avenue burton on trent staffordshire DE14 2WQ

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 26 May 1999

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 26 May 1999

Category: Incorporation

Type: 117

Documents

View document PDF


Some Companies

DIJIWERX LTD

3 SHRIMPTON CLOSE,BEACONSFIELD,HP9 2AZ

Number:07295550
Status:ACTIVE
Category:Private Limited Company

EIGN ROAD LIMITED

3 SPORTSMANS CLOSE,NORTHAMPTON,NN7 1LW

Number:07385540
Status:ACTIVE
Category:Private Limited Company

EXMOOR JEWELLERS LTD

9 SUMMERLAND ROAD,MINEHEAD,TA24 5BP

Number:11236499
Status:ACTIVE
Category:Private Limited Company

GREENLAND ACCOUNTANTS AND BUSINESS ADVISERS LIMITED

75 ASH STREET,BURTON-ON-TRENT,DE14 3PX

Number:07561852
Status:ACTIVE
Category:Private Limited Company

I T JONES LOGISTICS LTD

1 THE PATHWAY,BIRMINGHAM,B14 6RN

Number:11889310
Status:ACTIVE
Category:Private Limited Company

TAV LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09342079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source