PRACTICARE LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
C/O C/O HOUSING21
THE TRIANGLE BARING ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2NA

View Document

20/05/1420 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR PAUL MARCUS HUTTON

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BATEMAN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR PAUL WESTON

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ROTHWELL

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR BRUCE JOHN MOORE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR PUSHPA RAGUVARAN

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE LUXTON

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MR STEPHEN JOHN BATEMAN

View Document

11/06/1311 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY SARAH DELYTH HAMPTON

View Document

17/08/1217 August 2012 SECRETARY APPOINTED CLAIRE LUXTON

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DOMINIC ROTHWELL

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 SAIL ADDRESS CHANGED FROM: 40 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3EZ UNITED KINGDOM

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR STEPHEN JOHN PERRY

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MS SARAH DELYTH HAMPTON

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TOWNEND

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM CLAIMAR HOUSE 40 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3EZ

View Document

24/08/1024 August 2010 AUDITOR'S RESIGNATION

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MRS PUSHPA RAGUVARAN

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HALES

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 13/10/2009

View Document

13/10/0913 October 2009 CURREXT FROM 30/09/2009 TO 31/03/2010

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HALES / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM TOWNEND / 13/10/2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: CLAIMAR HOUSE 40 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3EZ

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: 16 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3DU

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ADAM TOWNEND

View Document

28/08/0828 August 2008 SECRETARY RESIGNED SARAH BRUNT

View Document

11/08/0811 August 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Secretary Appointed Sarah Brunt Logged Form

View Document

02/07/082 July 2008 Appointment Terminate, Director And Secretary David Jackson Logged Form

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY RESIGNED DAVID JACKSON

View Document

22/05/0822 May 2008 SECRETARY APPOINTED SARAH BRUNT

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0820 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0830 January 2008 AUDITOR'S RESIGNATION

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/09/08

View Document

28/01/0828 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: ENTERPRISE HOUSE, POPE LANE WHITESTAKE PRESTON PR4 4BA

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 149 LIVERPOOL ROAD LONGTON PRESTON PR4 5AB

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/06/0628 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/06/065 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 � IC 4500/3000 07/08/03 � SR 1500@1=1500

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/0319 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 16/05/95; 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

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: G OFFICE CHANGED 11/03/94 CHURCH ROW CHAMBERS 2 FRANKLANDS LONGTON PRESTON LANCS PR4 5PD

View Document

21/10/9321 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/05/9130 May 1991 SECRETARY RESIGNED

View Document

16/05/9116 May 1991 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