THE COUNTRY PRACTICE LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 0PU

Company number 04698768
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address 29 CEMETERY ROAD, HEMINGFIELD, BARNSLEY, SOUTH YORKSHIRE, S73 0PU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of THE COUNTRY PRACTICE LIMITED are www.thecountrypractice.co.uk, and www.the-country-practice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The Country Practice Limited is a Private Limited Company. The company registration number is 04698768. The Country Practice Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of The Country Practice Limited is 29 Cemetery Road Hemingfield Barnsley South Yorkshire S73 0pu. . WILSON, Dawn Tracy is a Secretary of the company. WILSON, Dawn Tracy is a Director of the company. WILSON, Stewart is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
WILSON, Dawn Tracy
Appointed Date: 18 March 2003

Director
WILSON, Dawn Tracy
Appointed Date: 18 March 2003
61 years old

Director
WILSON, Stewart
Appointed Date: 18 March 2003
70 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 18 March 2003
Appointed Date: 14 March 2003

Persons With Significant Control

Mrs Dawn Tracy Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stewart Wilson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE COUNTRY PRACTICE LIMITED Events

12 Apr 2017
Confirmation statement made on 14 March 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 37 more events
23 Apr 2003
New director appointed
23 Apr 2003
New secretary appointed;new director appointed
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
14 Mar 2003
Incorporation

THE COUNTRY PRACTICE LIMITED Charges

23 December 2014
Charge code 0469 8768 0003
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
23 December 2014
Charge code 0469 8768 0002
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Freehold property known as 29 cemetry road barnsley title…
2 February 2010
Mortgage
Delivered: 5 February 2010
Status: Satisfied on 27 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 29 cemetery road hemingfield barnsley t/n SYK61580 together…