THE VILLAGE PRACTICE LTD

Company Documents

DateDescription
12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 Final Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a members' voluntary winding up

View Document

18/06/2418 June 2024 Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

View Document

18/06/2418 June 2024 Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG

View Document

20/05/2420 May 2024 Declaration of solvency

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-05-20

View Document

20/05/2420 May 2024 Resolutions

View Document

10/05/2410 May 2024 Termination of appointment of Bernard Moroney as a director on 2024-04-11

View Document

10/05/2410 May 2024 Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

18/04/2318 April 2023 Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05

View Document

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MR STEPHEN ROSEBY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

06/01/206 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR RICHARD STORAH

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

16/10/1816 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

16/10/1816 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

11/01/1811 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANNETTE SPINDLER

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MISS KRISTA NYREE WHITLEY

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED ANNETTE MONIQUE LARA SPINDLER

View Document

13/08/1713 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

13/08/1713 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

18/07/1718 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

18/07/1718 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

18/07/1718 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

12/11/1412 November 2014 SECRETARY APPOINTED WILLIAM HENRY MARK ROBSON

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/03/142 March 2014 DIRECTOR APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

14/12/1314 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SMITH / 30/04/2013

View Document

30/04/1330 April 2013 SAIL ADDRESS CHANGED FROM: 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BL

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN ROBERT WILLIAMS / 30/04/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MORONEY / 30/04/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS ELIZABETH MCDONALD

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY PERKIN

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED RICHARD CHARLES SMITH

View Document

20/09/1220 September 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

20/09/1220 September 2012 SAIL ADDRESS CREATED

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 50 MAIN STREET EAST LEAKE LEICS LE12 6PG

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN DRAGE

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART DRAGE

View Document

20/09/1220 September 2012 SECRETARY APPOINTED JEREMY PERKIN

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED BERNARD MORONEY

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED DR STEPHEN ROBERT WILLIAMS

View Document

20/09/1220 September 2012 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY KAREN DRAGE

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SUSAN ALISON DRAGE / 11/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEWART ALLAN DRAGE / 11/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0818 December 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 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