THE PRACTICE LOAN COMPANY PLC

THE PRACTICE LOAN COMPANY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE PRACTICE LOAN COMPANY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03767146
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PRACTICE LOAN COMPANY PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE PRACTICE LOAN COMPANY PLC located?

    Registered Office Address
    No 5 The Mews, Trent Business Centre Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE PRACTICE LOAN COMPANY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for THE PRACTICE LOAN COMPANY PLC?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for THE PRACTICE LOAN COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2024 with updates

    4 pagesCS01

    Appointment of Mr Kevin Francis Mcnally as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Paul Christopher Ward as a director on Sep 25, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    29 pagesAA

    Confirmation statement made on May 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on May 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on May 10, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on May 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alun Hywel Gwyn Rogers as a director on Nov 30, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Heidi Melissa Carmichael as a director on Jun 30, 2018

    1 pagesTM01

    Confirmation statement made on May 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to No 5 the Mews, Trent Business Centre Trent Park Eastern Avenue Lichfield Staffordshire WS13 6RR on Jun 21, 2017

    1 pagesAD01

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 13, 2017

    • Capital: GBP 50,100
    8 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of THE PRACTICE LOAN COMPANY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARMICHAEL, Heidi Melissa
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    Secretary
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    British163566960001
    CARMICHAEL, Christopher Daniel
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    United KingdomBritishDirector102792930001
    MCNALLY, Kevin Francis
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    ScotlandBritishCompany Director205815570001
    BOWEN, Kim
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    Secretary
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    BritishDirector49843280002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British900004880001
    CARMICHAEL, Christopher Daniel
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    Secretary
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    BritishNone102792930001
    ECCLESTON, Garan
    Cheshires Way
    Saighton
    CH3 6BB Chester
    32
    Cheshire
    Secretary
    Cheshires Way
    Saighton
    CH3 6BB Chester
    32
    Cheshire
    BritishDirector74766100003
    BOWEN, David Raymond
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    Director
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    BritishDirector49843270002
    BOWEN, Kim
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    Director
    Measebrook Barn Potters Croft
    Main Street Clifton Campville
    B79 0DG Tamworth
    Staffordshire
    BritishDirector49843280002
    CARMICHAEL, Christopher Daniel
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    Director
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    United KingdomBritishNone102792930001
    CARMICHAEL, Heidi Melissa
    27 Lincoln Croft
    WS14 0ND Shenstone
    The Old Bank Chambers
    Staffordshire
    Director
    27 Lincoln Croft
    WS14 0ND Shenstone
    The Old Bank Chambers
    Staffordshire
    EnglandBritishDirector102793030001
    CARMICHAEL, Heidi Melissa
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    Director
    The Russetts
    Hatchett Lane, Edingale
    B79 9JG Tamworth
    Staffordshire
    EnglandBritishNone102793030001
    COX, Raymond Dennis
    Wingbury Courtyard Business Village
    Wingrave
    HP22 4LW Aylesbury
    Unit 9b
    Buckinghamshire
    England
    Director
    Wingbury Courtyard Business Village
    Wingrave
    HP22 4LW Aylesbury
    Unit 9b
    Buckinghamshire
    England
    EnglandBritishDirector70404880001
    DONNELLY, John Joseph
    27 Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    The Old Bank Chambers
    Staffordshire
    Director
    27 Lincoln Croft
    Shenstone
    WS14 0ND Lichfield
    The Old Bank Chambers
    Staffordshire
    United KingdomBritishDirector114659040001
    ECCLESTON, Garan
    Cheshires Way
    Saighton
    CH3 6BB Chester
    32
    Cheshire
    Director
    Cheshires Way
    Saighton
    CH3 6BB Chester
    32
    Cheshire
    United KingdomBritishDirector74766100003
    HALL, Ian Alistair
    10 Marlborough Court
    108 New Road
    B60 2LD Bromsgrove
    Worcestershire
    Director
    10 Marlborough Court
    108 New Road
    B60 2LD Bromsgrove
    Worcestershire
    BritishDirector64154440001
    HIND, Geoffrey Ronald, Dr
    Wingbury Courtyard Business Village
    Wingrave
    HP22 4LW Aylesbury
    Unit 9b
    Buckinghamshire
    England
    Director
    Wingbury Courtyard Business Village
    Wingrave
    HP22 4LW Aylesbury
    Unit 9b
    Buckinghamshire
    England
    United KingdomBritishDirector150473900001
    NOBLE, Kenneth Lee Michael
    27 Lincoln Croft
    WS14 0ND Shenstone
    The Old Bank Chambers
    Staffordshire
    Director
    27 Lincoln Croft
    WS14 0ND Shenstone
    The Old Bank Chambers
    Staffordshire
    EnglandBritishDirector150902720001
    ROGERS, Alun Hywel Gwyn
    Victoria Mill Drive
    Willaston
    CW5 6RR Nantwich
    14
    Cheshire
    England
    Director
    Victoria Mill Drive
    Willaston
    CW5 6RR Nantwich
    14
    Cheshire
    England
    EnglandBritishDirector194753700001
    SHAW, Darren Andrew
    Cropwell Road
    Radcliffe On Trent
    NG12 2JJ Nottingham
    Meadow View
    Nottinghamshire
    Director
    Cropwell Road
    Radcliffe On Trent
    NG12 2JJ Nottingham
    Meadow View
    Nottinghamshire
    EnglandBritishDirector80305000002
    SIVIERI, Coralie Lorraine
    4 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    Director
    4 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    BritishNone102793140002
    SIVIERI, Roger Augustus
    4 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    Director
    4 Field Farm Drive
    Edingale
    B79 9LF Tamworth
    Staffordshire
    BritishNone102793930002
    TONKS, Duane
    5 Lancaster Drive
    DE65 5JQ Hilton
    Derbyshire
    Director
    5 Lancaster Drive
    DE65 5JQ Hilton
    Derbyshire
    BritishDirector67037210002
    WARD, Paul Christopher
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    Director
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    EnglandBritishDirector188467770001

    Who are the persons with significant control of THE PRACTICE LOAN COMPANY PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Daniel Carmichael
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    Feb 13, 2017
    Trent Park
    Eastern Avenue
    WS13 6RR Lichfield
    No 5 The Mews, Trent Business Centre
    Staffordshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0