PRAXIS COURSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/05/252 May 2025 Termination of appointment of Matthew William Sutherland as a director on 2025-04-30

View Document

07/04/257 April 2025 Appointment of Mr Michael Edward Parker as a director on 2025-04-05

View Document

05/04/255 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/03/2526 March 2025 Appointment of Dr Rebecca Kerry Wilson as a director on 2025-03-01

View Document

25/03/2525 March 2025 Termination of appointment of Adam Stoten as a director on 2025-03-01

View Document

25/03/2525 March 2025 Termination of appointment of Amanda Jane Baxendale as a director on 2025-03-01

View Document

20/01/2520 January 2025 Resolutions

View Document

18/12/2418 December 2024 Memorandum and Articles of Association

View Document

16/12/2416 December 2024 Appointment of Fiona Carol Mason as a director on 2024-12-13

View Document

16/12/2416 December 2024 Appointment of Dr Benjamin Fisher as a director on 2024-12-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Termination of appointment of David Norman Russell as a director on 2024-03-08

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/03/241 March 2024 Director's details changed for Dr Stuart Martin Wilkinson on 2024-02-26

View Document

01/03/241 March 2024 Termination of appointment of Olga Vladimirovna Kozlova as a director on 2024-03-01

View Document

31/12/2331 December 2023 Termination of appointment of Jennie Shorley as a director on 2023-12-31

View Document

31/12/2331 December 2023 Termination of appointment of Iain Paul Thomas as a director on 2023-12-31

View Document

27/11/2327 November 2023 Termination of appointment of Andy Peter Walsh as a director on 2023-10-20

View Document

31/10/2331 October 2023 Appointment of Ms Alicen Nickson as a director on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Appointment of Mr James Henry O'mahony as a director on 2023-05-01

View Document

28/04/2328 April 2023 Appointment of Mr David Norman Russell as a director on 2023-04-28

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

12/01/2312 January 2023 Director's details changed for Mr Ersel Oymak on 2023-01-01

View Document

04/01/234 January 2023 Appointment of Mr Ersel Oymak as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Gurmit Kaur Kler as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Edward Bryn Jones as a director on 2022-12-31

View Document

09/11/229 November 2022 Appointment of Dr Stuart Martin Wilkinson as a director on 2022-11-01

View Document

03/10/223 October 2022 Termination of appointment of Maxine Jane Ficarra as a director on 2022-09-30

View Document

24/01/2224 January 2022 Appointment of Dr Olga Vladimirovna Kozlova as a director on 2022-01-22

View Document

06/01/226 January 2022 Termination of appointment of Anthony Charles Hickson as a director on 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Sean Fielding as a director on 2021-12-31

View Document

06/10/216 October 2021 Director's details changed for Jennie Shorley on 2021-10-01

View Document

30/06/2130 June 2021 Director's details changed for Ms Maxine Jane Ficarra on 2021-06-30

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ANDY PETER WALSH

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MS AMANDA LOUISE SELVARATNAM

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA KUKULA

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARE

View Document

15/06/1915 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS GURMIT KLER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/04/185 April 2018 SAIL ADDRESS CHANGED FROM: JEFFREYS BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MS MAXINE JANE FICARRA

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARRON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATH

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR SIMON CHARLES BOND

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILLIER

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN LEWIS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH STABLES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR STEPHEN HILLIER

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ALISTAIR JAMES MCDERMOTT

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS CAROLE BARRON

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED JENNIE SHORLEY

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR EDWARD BRYN JONES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MARTIN JOHN DAVIES

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DR SARAH STABLES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SKINGLE

View Document

07/04/177 April 2017 SECT 177 CONFLICT OF INTERESTTRASFER AGREEMENT DIRS AUTHORITY 22/03/2017

View Document

07/04/177 April 2017 APPROVAL OF MERGER APPROVED 22/03/2017

View Document

07/04/177 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN O'HARE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN CLAIRE O'HARE / 20/01/2017

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BATH / 11/10/2016

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY MAXINE FICARRA

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK QUENTIN BROOKS / 14/04/2016

View Document

13/04/1613 April 2016 01/04/16 NO MEMBER LIST

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LATTER

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON CAMPBELL

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR MICHAEL BATH

View Document

21/04/1521 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/04/1521 April 2015 SAIL ADDRESS CREATED

View Document

21/04/1521 April 2015 01/04/15 NO MEMBER LIST

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED DR MARK BARNETT

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MACKENZIE

View Document

23/04/1423 April 2014 01/04/14 NO MEMBER LIST

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SECHER

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DR KAREN LEWIS

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DR ANGELA KUKULA

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ANTHONY CHARLES HICKSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED DR IAIN PAUL THOMAS

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR SEAN FIELDING

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/04/133 April 2013 01/04/13 NO MEMBER LIST

View Document

02/04/132 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MAXINE JANE FICARRA / 01/10/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA LATTER / 14/08/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR LITA NELSEN

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAY MACKENZIE / 17/09/2011

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 01/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON FIONA CAMPBELL / 01/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON FIONA CAMPBELL / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS WILLIAM ROBERTSON / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAY MACKENZIE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM SKINGLE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE O'HARE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS WILLIAM ROBERTSON / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK QUENTIN BROOKS / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE O'HARE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAY MACKENZIE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM SKINGLE / 01/04/2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK QUENTIN BROOKS / 01/04/2012

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MISS PATRICIA LATTER

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GRAY MCKENZIE / 08/07/2010

View Document

27/04/1127 April 2011 01/04/11 NO MEMBER LIST

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR RICHARD MARK QUENTIN BROOKS

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR STUART GRAY MCKENZIE

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DR DOUGLAS WILLIAM ROBERTSON

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MRS SUSAN CLAIRE O'HARE

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN FODEN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN FODEN

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR ELEANOR TAYLOR

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 01/04/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON FIONA CAMPBELL / 01/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MALCOLM SKINGLE / 01/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LITA LYNN NELSEN / 01/04/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED ELEANOR ANN TAYLOR

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED DR SUSAN ELIZABETH FODEN

View Document

23/10/0923 October 2009 ADOPT ARTICLES

View Document

23/10/0923 October 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR PENELOPE ATTRIDGE

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MAXINE FICARRA

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 01/04/09

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SKINGLE / 02/04/2008

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY MAXINE FICARRA

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 01/04/08

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MAXINE FICARRA / 06/09/2007

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 OWS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SKINGLE / 24/09/2007

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY APPOINTED MAXINE JANE FICARRA

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PHILIP MICHAEL CLARE

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DR PENELOPE ROSEMARY ATTRIDGE

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 ANNUAL RETURN MADE UP TO 01/04/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ANNUAL RETURN MADE UP TO 01/04/06

View Document

06/05/056 May 2005 ANNUAL RETURN MADE UP TO 01/04/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

01/04/041 April 2004 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