THE PRACTICE LOAN COMPANY PLC
Overview
Company Name | THE PRACTICE LOAN COMPANY PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03767146 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE PRACTICE LOAN COMPANY PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE PRACTICE LOAN COMPANY PLC?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for THE PRACTICE LOAN COMPANY PLC?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Kevin Francis Mcnally as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Christopher Ward as a director on Sep 25, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Alun Hywel Gwyn Rogers as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||||||
Termination of appointment of Heidi Melissa Carmichael as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on May 10, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2017
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of THE PRACTICE LOAN COMPANY PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARMICHAEL, Heidi Melissa | Secretary | Trent Park Eastern Avenue WS13 6RR Lichfield No 5 The Mews, Trent Business Centre Staffordshire England | British | 163566960001 | ||||||
CARMICHAEL, Christopher Daniel | Director | Trent Park Eastern Avenue WS13 6RR Lichfield No 5 The Mews, Trent Business Centre Staffordshire England | United Kingdom | British | Director | 102792930001 | ||||
MCNALLY, Kevin Francis | Director | Trent Park Eastern Avenue WS13 6RR Lichfield No 5 The Mews, Trent Business Centre Staffordshire England | Scotland | British | Company Director | 205815570001 | ||||
BOWEN, Kim | Secretary | Measebrook Barn Potters Croft Main Street Clifton Campville B79 0DG Tamworth Staffordshire | British | Director | 49843280002 | |||||
BREWER, Kevin, Dr | Nominee Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 900004880001 | ||||||
CARMICHAEL, Christopher Daniel | Secretary | The Russetts Hatchett Lane, Edingale B79 9JG Tamworth Staffordshire | British | None | 102792930001 | |||||
ECCLESTON, Garan | Secretary | Cheshires Way Saighton CH3 6BB Chester 32 Cheshire | British | Director | 74766100003 | |||||
BOWEN, David Raymond | Director | Measebrook Barn Potters Croft Main Street Clifton Campville B79 0DG Tamworth Staffordshire | British | Director | 49843270002 | |||||
BOWEN, Kim | Director | Measebrook Barn Potters Croft Main Street Clifton Campville B79 0DG Tamworth Staffordshire | British | Director | 49843280002 | |||||
CARMICHAEL, Christopher Daniel | Director | The Russetts Hatchett Lane, Edingale B79 9JG Tamworth Staffordshire | United Kingdom | British | None | 102792930001 | ||||
CARMICHAEL, Heidi Melissa | Director | 27 Lincoln Croft WS14 0ND Shenstone The Old Bank Chambers Staffordshire | England | British | Director | 102793030001 | ||||
CARMICHAEL, Heidi Melissa | Director | The Russetts Hatchett Lane, Edingale B79 9JG Tamworth Staffordshire | England | British | None | 102793030001 | ||||
COX, Raymond Dennis | Director | Wingbury Courtyard Business Village Wingrave HP22 4LW Aylesbury Unit 9b Buckinghamshire England | England | British | Director | 70404880001 | ||||
DONNELLY, John Joseph | Director | 27 Lincoln Croft Shenstone WS14 0ND Lichfield The Old Bank Chambers Staffordshire | United Kingdom | British | Director | 114659040001 | ||||
ECCLESTON, Garan | Director | Cheshires Way Saighton CH3 6BB Chester 32 Cheshire | United Kingdom | British | Director | 74766100003 | ||||
HALL, Ian Alistair | Director | 10 Marlborough Court 108 New Road B60 2LD Bromsgrove Worcestershire | British | Director | 64154440001 | |||||
HIND, Geoffrey Ronald, Dr | Director | Wingbury Courtyard Business Village Wingrave HP22 4LW Aylesbury Unit 9b Buckinghamshire England | United Kingdom | British | Director | 150473900001 | ||||
NOBLE, Kenneth Lee Michael | Director | 27 Lincoln Croft WS14 0ND Shenstone The Old Bank Chambers Staffordshire | England | British | Director | 150902720001 | ||||
ROGERS, Alun Hywel Gwyn | Director | Victoria Mill Drive Willaston CW5 6RR Nantwich 14 Cheshire England | England | British | Director | 194753700001 | ||||
SHAW, Darren Andrew | Director | Cropwell Road Radcliffe On Trent NG12 2JJ Nottingham Meadow View Nottinghamshire | England | British | Director | 80305000002 | ||||
SIVIERI, Coralie Lorraine | Director | 4 Field Farm Drive Edingale B79 9LF Tamworth Staffordshire | British | None | 102793140002 | |||||
SIVIERI, Roger Augustus | Director | 4 Field Farm Drive Edingale B79 9LF Tamworth Staffordshire | British | None | 102793930002 | |||||
TONKS, Duane | Director | 5 Lancaster Drive DE65 5JQ Hilton Derbyshire | British | Director | 67037210002 | |||||
WARD, Paul Christopher | Director | Trent Park Eastern Avenue WS13 6RR Lichfield No 5 The Mews, Trent Business Centre Staffordshire England | England | British | Director | 188467770001 |
Who are the persons with significant control of THE PRACTICE LOAN COMPANY PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Daniel Carmichael | 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
|
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