Company number 02212735
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address SUITE 1 FALSTAFF HOUSE, SANDYS ROAD, MALVERN, WORCESTERSHIRE, WR14 1JJ
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Confirmation statement made on 3 April 2017 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PRACCTICE LIMITED are www.pracctice.co.uk, and www.pracctice.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and nine months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pracctice Limited is a Private Limited Company.
The company registration number is 02212735. Pracctice Limited has been working since 21 January 1988.
The present status of the company is Active. The registered address of Pracctice Limited is Suite 1 Falstaff House Sandys Road Malvern Worcestershire Wr14 1jj. The company`s financial liabilities are £661.74k. It is £-391.97k against last year. The cash in hand is £746.4k. It is £134.83k against last year. And the total assets are £805.79k, which is £-475.98k against last year. TAYLOR, John is a Secretary of the company. FRENCH, Michael David is a Director of the company. LANCASTER, Matthew David is a Director of the company. MATTHEWS, Craig is a Director of the company. TAYLOR, John is a Director of the company. Secretary LANGDON, Jan has been resigned. Secretary MORLIDGE, Louise has been resigned. Director GARRETT, Matthew Chambers has been resigned. Director JACKSON, Peter has been resigned. Director KEEFE, Simon John has been resigned. Director LANGDON, Jan has been resigned. Director MORLIDGE, Louise has been resigned. Director SORENSEN, Richard has been resigned. Director THRAVES, Sarah Jane has been resigned. The company operates in "Other software publishing".
pracctice Key Finiance
LIABILITIES
£661.74k
-38%
CASH
£746.4k
+22%
TOTAL ASSETS
£805.79k
-38%
All Financial Figures
Current Directors
Resigned Directors
Secretary
LANGDON, Jan
Resigned: 31 July 1995
Appointed Date: 03 November 1994
Director
JACKSON, Peter
Resigned: 31 July 1995
Appointed Date: 03 November 1994
82 years old
Director
KEEFE, Simon John
Resigned: 27 October 2000
Appointed Date: 15 January 1999
50 years old
Director
LANGDON, Jan
Resigned: 31 July 1995
Appointed Date: 03 November 1994
82 years old
Persons With Significant Control
Osprey Holdings Slu
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Osprey Holding Slu
Notified on: 1 December 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr John Taylor
Notified on: 1 December 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
PRACCTICE LIMITED Events
05 Apr 2017
Confirmation statement made on 4 April 2017 with updates
04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
20 Mar 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 92 more events
22 Sep 1989
Registered office changed on 22/09/89 from: 20 waverley road bagshot surrey GU19 5JL
11 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
11 Feb 1988
Registered office changed on 11/02/88 from: rutland house 44 masons hill bromley kent BR2 9EZ
05 Feb 1988
Registered office changed on 05/02/88 from: 124-128 city road london EC1V 2NJ
9 May 2011
Rent deposit deed
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Anthony William Godwin Hampson and Neil Russen Cleavely
Description: £6,000.
19 May 1995
Legal charge
Delivered: 26 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Office premises, practice house, twyford road, rotherwas…
3 November 1994
Debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…