About

Registered Number: 02281535
Date of Incorporation: 28/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Praxis House, Park Close, Newcastle Upon Tyne, Tyne & Wear, NE4 6SB

 

Praxis Service was registered on 28 July 1988 with its registered office in Newcastle Upon Tyne in Tyne & Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Murthwaite, Sandra Elizabeth Logan, Robinson, Margaret Bernadette, Carrick, Sandra, Cumberledge, Robin, Dorrian, Ronald, Ford, Anthony, Healey, Gerald, Hunter, Terence, Landon, Isobel, Nelson, Colin, Nesbitt, Laurence, O'neill, James Robert in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Margaret Bernadette 31 October 2012 - 1
CARRICK, Sandra 13 March 2002 10 October 2006 1
CUMBERLEDGE, Robin 12 December 1997 17 May 2001 1
DORRIAN, Ronald 25 July 2006 20 May 2015 1
FORD, Anthony N/A 03 February 2000 1
HEALEY, Gerald 30 January 1991 31 March 1994 1
HUNTER, Terence 27 April 2001 24 September 2008 1
LANDON, Isobel 21 August 2006 11 May 2008 1
NELSON, Colin 27 April 2001 11 September 2002 1
NESBITT, Laurence N/A 31 January 1991 1
O'NEILL, James Robert 22 April 2002 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MURTHWAITE, Sandra Elizabeth Logan 18 January 1996 - 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 10 July 2013
AD01 - Change of registered office address 07 March 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 10 September 2008
363s - Annual Return 04 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
AA - Annual Accounts 10 August 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 01 November 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
AA - Annual Accounts 27 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
363s - Annual Return 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 04 August 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 01 February 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 07 November 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 05 December 1996
AA - Annual Accounts 29 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 10 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 November 1994
288 - N/A 08 November 1994
395 - Particulars of a mortgage or charge 04 October 1994
AA - Annual Accounts 06 April 1994
363a - Annual Return 22 March 1994
363a - Annual Return 22 March 1994
363a - Annual Return 22 March 1994
288 - N/A 21 March 1994
395 - Particulars of a mortgage or charge 25 October 1993
AA - Annual Accounts 04 February 1993
288 - N/A 30 June 1992
288 - N/A 30 June 1992
AA - Annual Accounts 30 March 1992
RESOLUTIONS - N/A 06 January 1992
MEM/ARTS - N/A 06 January 1992
288 - N/A 12 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 17 February 1991
288 - N/A 17 February 1991
AA - Annual Accounts 15 December 1989
363 - Annual Return 15 December 1989
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 1994 Fully Satisfied

N/A

Legal charge 15 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.