PRACTITIONER DEVELOPMENT UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/02/2424 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA SHARU

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. DEBRA MAE SHARU / 04/06/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LANGTON WAITE / 04/06/2018

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANGTON WAITE / 04/06/2018

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 11 ALVARA ROAD GOSPORT HAMPSHIRE PO12 2HY

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. DEBRA MAE SHARU / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANGTON WAITE / 17/01/2018

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID LANGTON WAITE / 17/01/2018

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LANGTON WAITE / 17/01/2018

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/106 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA MAE SHARU / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANGTON WAITE / 07/12/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

16/12/0216 December 2002 COMPANY NAME CHANGED PRACTITIONER DEVELOPMENTS UK LIM ITED CERTIFICATE ISSUED ON 16/12/02

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company