PRACTICE PLAN FOR PROFESSIONALS LIMITED
RADSTOCK PRIVATE PLAN FOR PROFESSIONALS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA3 2HG

Company number 03905042
Status Active
Incorporation Date 10 January 2000
Company Type Private Limited Company
Address THE OLD SURGERY ST. CHADS AVENUE, MIDSOMER NORTON, RADSTOCK, BA3 2HG
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PRACTICE PLAN FOR PROFESSIONALS LIMITED are www.practiceplanforprofessionals.co.uk, and www.practice-plan-for-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Practice Plan For Professionals Limited is a Private Limited Company. The company registration number is 03905042. Practice Plan For Professionals Limited has been working since 10 January 2000. The present status of the company is Active. The registered address of Practice Plan For Professionals Limited is The Old Surgery St Chads Avenue Midsomer Norton Radstock Ba3 2hg. . ROBERTSON, Fraser Nicol is a Secretary of the company. CLEMENCE, Christopher John is a Director of the company. MILLS, Simon Timothy is a Director of the company. ROBERTSON, Fraser Nicol is a Director of the company. Secretary DILWORTH, Nicholas Anthony has been resigned. Secretary TINSLEY, Janet Elizabeth has been resigned. Secretary TURNOCK, Stephen Barry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DILWORTH, Nicholas Anthony has been resigned. Director PENFOLD, Graham Victor has been resigned. Director TINSLEY, Janet Elizabeth has been resigned. Director TINSLEY, John Derek has been resigned. Director TURNOCK, Stephen Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
ROBERTSON, Fraser Nicol
Appointed Date: 25 January 2008

Director
CLEMENCE, Christopher John
Appointed Date: 25 January 2008
60 years old

Director
MILLS, Simon Timothy
Appointed Date: 25 January 2008
67 years old

Director
ROBERTSON, Fraser Nicol
Appointed Date: 25 January 2008
66 years old

Resigned Directors

Secretary
DILWORTH, Nicholas Anthony
Resigned: 25 January 2008
Appointed Date: 12 December 2005

Secretary
TINSLEY, Janet Elizabeth
Resigned: 29 March 2004
Appointed Date: 10 January 2000

Secretary
TURNOCK, Stephen Barry
Resigned: 12 December 2005
Appointed Date: 29 March 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Director
DILWORTH, Nicholas Anthony
Resigned: 25 January 2008
Appointed Date: 12 December 2005
52 years old

Director
PENFOLD, Graham Victor
Resigned: 25 January 2008
Appointed Date: 19 January 2004
72 years old

Director
TINSLEY, Janet Elizabeth
Resigned: 02 September 2005
Appointed Date: 10 January 2000
69 years old

Director
TINSLEY, John Derek
Resigned: 02 September 2005
Appointed Date: 10 January 2000
70 years old

Director
TURNOCK, Stephen Barry
Resigned: 25 January 2008
Appointed Date: 19 January 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 2000
Appointed Date: 10 January 2000

Persons With Significant Control

Eyeplan Ltd
Notified on: 10 January 2017
Nature of control: Ownership of shares – 75% or more

PRACTICE PLAN FOR PROFESSIONALS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 839

21 Jan 2016
All of the property or undertaking has been released from charge 5
...
... and 101 more events
24 Mar 2000
New secretary appointed;new director appointed
24 Mar 2000
New director appointed
21 Jan 2000
Memorandum and Articles of Association
20 Jan 2000
Company name changed private plan for professionals l imited\certificate issued on 21/01/00
10 Jan 2000
Incorporation

PRACTICE PLAN FOR PROFESSIONALS LIMITED Charges

30 May 2007
Guarantee & debenture
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Guarantee & debenture
Delivered: 4 November 2005
Status: Satisfied on 1 June 2007
Persons entitled: Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Debenture
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Guarantee & debenture
Delivered: 8 September 2005
Status: Satisfied on 1 June 2007
Persons entitled: Dunedin Enterprise Investment Trust PLC Acting as Security Trustee for Itself and Thebeneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 February 2004
Debenture
Delivered: 5 March 2004
Status: Satisfied on 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 7 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2000
Debenture
Delivered: 30 December 2000
Status: Satisfied on 6 November 2001
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…