THE MANSER PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/08/2529 August 2025 NewSecretary's details changed for Patrick John Barry Mullin on 2025-08-27

View Document

29/08/2529 August 2025 NewRegistered office address changed from Bridge Studios Hammersmith Bridge London W6 9DA to Bridge Studios, 107a Hammersmith Bridge Road London W6 9DA on 2025-08-29

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Guy Cunliffe Barlow on 2025-08-27

View Document

29/08/2529 August 2025 NewChange of details for Manser Holdings Limited as a person with significant control on 2025-08-27

View Document

29/08/2529 August 2025 NewDirector's details changed for Patrick John Barry Mullin on 2025-08-27

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Christopher Miles Jeffcoate on 2025-08-27

View Document

29/08/2529 August 2025 NewDirector's details changed for Mr Jonathan Paul Manser on 2025-08-27

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Christopher Jeffcoate on 2025-08-27

View Document

28/08/2528 August 2025 NewDirector's details changed for Mr Guy Cunuffe Barlow on 2025-08-27

View Document

24/06/2524 June 2025 Director's details changed for Mr Jonathan Paul Manser on 2025-06-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Barbara Storey as a director on 2021-06-30

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CESSATION OF JONATHAN PAUL MANSER AS A PSC

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSER HOLDINGS LIMITED

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BARRY MULLIN / 01/01/2021

View Document

25/02/2125 February 2021 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN BARRY MULLIN / 25/02/2021

View Document

25/02/2125 February 2021 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN BARRY MULLIN / 01/01/2021

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MANSER / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CUNUFFE BARLOW / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STOREY / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MANSER / 01/01/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOANTHAN PAUL MANSER / 01/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOANTHAN PAUL MANSER

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MANSER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER JEFFCOATE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MANSER / 01/01/2016

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR JANE LAWRENCE

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS JANE LAWRENCE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JANE JOHNSON

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES POTTER

View Document

04/09/134 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CUNUFFE BARLOW / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BARRY MULLIN / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MANSER / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POTTER / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STOREY / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH JOHNSON / 25/01/2010

View Document

08/07/098 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POTTER / 26/01/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES POTTER / 26/01/2009

View Document

07/08/087 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED MICHAEL MANSER ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 16/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9125 February 1991 80 369 378 252 366 386 12/01/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/8920 December 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/89

View Document

31/01/8931 January 1989 £ NC 1000/100000

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 8 HAMMERSMITH BROADWAY LONDON W6

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

25/01/8825 January 1988 NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/05/827 May 1982 MEMORANDUM 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