About

Registered Number: 03905042
Date of Incorporation: 10/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG

 

Having been setup in 2000, Practice Plan for Professionals Ltd have registered office in Radstock, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Practice Plan for Professionals Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 17 January 2018
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 January 2016
MR05 - N/A 21 January 2016
MR05 - N/A 21 January 2016
MR05 - N/A 21 January 2016
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 17 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 12 January 2009
353 - Register of members 12 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
225 - Change of Accounting Reference Date 05 February 2008
363a - Annual Return 15 January 2008
RESOLUTIONS - N/A 12 June 2007
RESOLUTIONS - N/A 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 2007
395 - Particulars of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 16 January 2007
353 - Register of members 21 August 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
AA - Annual Accounts 20 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
RESOLUTIONS - N/A 13 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 25 January 2005
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
AA - Annual Accounts 02 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 2004
MEM/ARTS - N/A 26 January 2004
363s - Annual Return 17 January 2004
363a - Annual Return 13 May 2003
AA - Annual Accounts 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
MISC - Miscellaneous document 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 19 February 2003
363s - Annual Return 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2002
363s - Annual Return 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2001
AA - Annual Accounts 14 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
395 - Particulars of a mortgage or charge 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
363s - Annual Return 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
395 - Particulars of a mortgage or charge 30 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
225 - Change of Accounting Reference Date 01 November 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
MEM/ARTS - N/A 21 January 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 10 January 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 May 2007 Outstanding

N/A

Debenture 01 November 2005 Outstanding

N/A

Guarantee & debenture 01 November 2005 Fully Satisfied

N/A

Debenture 02 September 2005 Outstanding

N/A

Guarantee & debenture 02 September 2005 Fully Satisfied

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Debenture 17 October 2001 Fully Satisfied

N/A

Debenture 22 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.