THE GROVE 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
27/05/2527 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

01/12/221 December 2022 Director's details changed for Mr Elliot Davis on 2021-11-25

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Registered office address changed from 4 Wimpole Street London W1G 9SH to Lynwood House 373 - 375 Station Road Harrow HA1 2AW on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Dr James Alexander Kustow on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Elliot Davis on 2022-02-21

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CESSATION OF SARAH LOUISE BRIGGS AS A PSC

View Document

11/08/2011 August 2020 CESSATION OF ROBERT JAMES REES AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF PSC STATEMENT ON 30/06/2020

View Document

11/08/2011 August 2020 CESSATION OF JAMES ALEXANDER KUSTOW AS A PSC

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

14/06/1914 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/11/2018

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER KUSTOW

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 ADOPT ARTICLES 02/03/2018

View Document

27/11/1827 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1826 November 2018 02/03/18 STATEMENT OF CAPITAL GBP 1020

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED DR JAMES ALEXANDER KUSTOW

View Document

25/08/1825 August 2018 DIRECTOR APPOINTED MR ELLIOT DAVIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR BEN MCKIE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ROBERT JAMES REES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 RE-CLASSIFIED 11/11/2013

View Document

08/01/168 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/06/1530 June 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

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE BRIGGS / 05/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

10/12/1410 December 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

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN JASON MCKIE / 01/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLAYTON

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/02/135 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR ALAN JOHN CLAYTON

View Document

31/12/1231 December 2012 SECRETARY APPOINTED MS SARAH LOUISE BRIGGS

View Document

10/12/1210 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE BRIGGS / 07/12/2012

View Document

06/01/126 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 ARTICLES OF ASSOCIATION

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY JINNY FISHER

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED BEN JASON MCKIE

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR JINNY FISHER

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/12/095 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JINNY FISHER / 04/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE BRIGGS / 04/12/2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAELA MCCARTHY

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MICHAELA MCCARTHY LOGGED FORM

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED MICHAELA MCCARTHY

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED CAP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS; AMEND

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 4 WIMPOLE STREET LONDON W1G 9SS

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: FOURTH FLOOR 9 WELBECK STREET LONDON W1G 9YB

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 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