PRAXIS COURSES LIMITED

PRAXIS COURSES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePRAXIS COURSES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05090806
    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 PRAXIS COURSES LIMITED?

    • Other education n.e.c. (85590) / Education
    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is PRAXIS COURSES LIMITED located?

    Registered Office Address
    St John's Innovation Centre
    Cowley Road
    CB4 0WS Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRAXIS COURSES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for PRAXIS COURSES LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2027
    Next Confirmation Statement DueApr 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2026
    OverdueNo

    What are the latest filings for PRAXIS COURSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 01, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2025

    20 pagesAA

    Termination of appointment of Ersel Oymak as a director on Feb 10, 2026

    1 pagesTM01

    Termination of appointment of Alicen Nickson as a director on Feb 23, 2026

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Termination of appointment of Matthew William Sutherland as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mr Michael Edward Parker as a director on Apr 05, 2025

    2 pagesAP01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Appointment of Dr Rebecca Kerry Wilson as a director on Mar 01, 2025

    2 pagesAP01

    Termination of appointment of Adam Stoten as a director on Mar 01, 2025

    1 pagesTM01

    Termination of appointment of Amanda Jane Baxendale as a director on Mar 01, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Fiona Carol Mason as a director on Dec 13, 2024

    2 pagesAP01

    Appointment of Dr Benjamin Fisher as a director on Dec 13, 2024

    2 pagesAP01

    Termination of appointment of David Norman Russell as a director on Mar 08, 2024

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Stuart Martin Wilkinson on Feb 26, 2024

    2 pagesCH01

    Termination of appointment of Olga Vladimirovna Kozlova as a director on Mar 01, 2024

    1 pagesTM01

    Termination of appointment of Jennie Shorley as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Iain Paul Thomas as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Andy Peter Walsh as a director on Oct 20, 2023

    1 pagesTM01

    Appointment of Ms Alicen Nickson as a director on Oct 18, 2023

    2 pagesAP01

    Appointment of Mr James Henry O'mahony as a director on May 01, 2023

    2 pagesAP01

    Who are the officers of PRAXIS COURSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Benjamin, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish330386350001
    MASON, Fiona Carol
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    ScotlandBritish265670140001
    O'MAHONY, James Henry
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish292723700001
    PARKER, Michael Edward
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish320597100001
    SELVARATNAM, Amanda Louise
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish151726930001
    WILKINSON, Stuart Martin, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish241234960001
    WILSON, Rebecca Kerry, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish333874120001
    FICARRA, Maxine Jane
    Bellairs
    CB6 2RW Sutton
    84
    Cambridgeshire
    Secretary
    Bellairs
    CB6 2RW Sutton
    84
    Cambridgeshire
    British131751340001
    FICARRA, Maxine Jane
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Secretary
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    British131751340001
    ATTRIDGE, Penelope Rosemary, Dr
    18 The Avenue
    St Margarets
    TW1 1RY Twickenham
    Middlesex
    Director
    18 The Avenue
    St Margarets
    TW1 1RY Twickenham
    Middlesex
    United KingdomBritish12502890006
    BARNETT, Mark, Dr
    St. Denis View
    Pailton
    CV23 0QS Rugby
    2
    Warwickshire
    England
    Director
    St. Denis View
    Pailton
    CV23 0QS Rugby
    2
    Warwickshire
    England
    United KingdomUk190052490001
    BARRON, Carole
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish103771430001
    BATH, Michael
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish153604540001
    BAXENDALE, Amanda Jane, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish281813240001
    BOND, Simon Charles
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish86103750003
    BROOKS, Richard Mark Quentin
    3 Lloyd's Avenue
    EC3N 3DS London
    Fdsolutions
    England
    Director
    3 Lloyd's Avenue
    EC3N 3DS London
    Fdsolutions
    England
    EnglandBritish53876430001
    CAMPBELL, Alison Fiona, Dr
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    United Kingdom
    Director
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    United Kingdom
    United KingdomBritish40630850009
    CLARE, Philip Michael, Dr
    Sankey Grove
    GL56 0DY Moreton In Marsh
    14
    Gloucestershire
    Director
    Sankey Grove
    GL56 0DY Moreton In Marsh
    14
    Gloucestershire
    EnglandBritish129438980001
    DAVIES, Martin John
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish114257010001
    FICARRA, Maxine Jane
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish241603970002
    FICARRA, Maxine Jane
    Bellairs
    CB6 2RW Sutton
    84
    Cambridgeshire
    Director
    Bellairs
    CB6 2RW Sutton
    84
    Cambridgeshire
    British131751340001
    FIELDING, Sean
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish69369040002
    FODEN, Susan Elizabeth, Dr
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambs
    Director
    Cowley Road
    CB4 0WS Cambridge
    St Johns Innovation Centre
    Cambs
    United KingdomBritish21485790003
    HICKSON, Anthony Charles
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish174597870001
    HILLIER, Stephen
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish204639620001
    JONES, Edward Bryn
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    WalesBritish188099330001
    KLER, Gurmit Kaur
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish254033920001
    KOZLOVA, Olga Vladimirovna
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish261286740001
    KUKULA, Angela Karen, Dr
    c/o Institute Of Cancer Research
    Old Brompton Road
    SW7 3RP London
    123
    England
    Director
    c/o Institute Of Cancer Research
    Old Brompton Road
    SW7 3RP London
    123
    England
    United KingdomBritish181780910001
    LATTER, Patricia Ann
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish164596510001
    LEWIS, Karen Jane, Dr
    c/o Biotechnology & Biological Sciences Research Council
    Polaris Way
    North Star Avenue
    SN2 1UH Swindon
    Polaris Hous
    England
    Director
    c/o Biotechnology & Biological Sciences Research Council
    Polaris Way
    North Star Avenue
    SN2 1UH Swindon
    Polaris Hous
    England
    EnglandBritish181750110001
    MACKENZIE, Stuart Gray
    c/o University Of Strathclyde
    George Street
    G2 2LD Glasgow
    50
    Scotland
    Director
    c/o University Of Strathclyde
    George Street
    G2 2LD Glasgow
    50
    Scotland
    United KingdomUk95165030001
    MCDERMOTT, Alistair James, Dr
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    United KingdomBritish173880210001
    NELSEN, Lita Lynn
    97 Cambridge Street
    Winchester
    Massachusetts
    01890
    Usa
    Director
    97 Cambridge Street
    Winchester
    Massachusetts
    01890
    Usa
    UsaUsa85687870001
    NICKSON, Alicen
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    Director
    Cowley Road
    CB4 0WS Cambridge
    St John's Innovation Centre
    EnglandBritish246079500001

    What are the latest statements on persons with significant control for PRAXIS COURSES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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