About

Registered Number: 04698768
Date of Incorporation: 14/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 29 Cemetery Road, Hemingfield, Barnsley, South Yorkshire, S73 0PU

 

Founded in 2003, The Country Practice Ltd have registered office in Barnsley, South Yorkshire, it's status is listed as "Active". The companies directors are Wilson, Dawn Tracy, Wilson, Stewart. We do not know the number of employees at The Country Practice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Dawn Tracy 18 March 2003 - 1
WILSON, Stewart 18 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 04 February 2015
CH03 - Change of particulars for secretary 04 February 2015
CH01 - Change of particulars for director 04 February 2015
MR04 - N/A 27 January 2015
MR01 - N/A 08 January 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 29 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
SH01 - Return of Allotment of shares 30 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
225 - Change of Accounting Reference Date 08 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2014 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

Mortgage 02 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.