THE PRACTICE SURGERIES LIMITED - AMERSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: Prospect House 108 High Street Great Missenden HP16 0BG. Change date: 2024-05-06. Old address: Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA. 2024-05-06 View Report
Officers. Officer name: Elizabeth Mary Louise Perry. Termination date: 2024-03-29. 2024-04-02 View Report
Officers. Officer name: Mr Edward Charles Albert Mckenzie-Boyle. Appointment date: 2024-03-27. 2024-03-28 View Report
Resolution. Description: Resolutions. 2024-03-20 View Report
Incorporation. Memorandum articles. 2024-03-20 View Report
Mortgage. Charge creation date: 2024-03-07. Charge number: 065457450003. 2024-03-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-12-13 View Report
Accounts. Legacy. 2023-12-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-12-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-12-13 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-12-06 View Report
Mortgage. Charge number: 065457450002. 2023-12-06 View Report
Confirmation statement. Statement with updates. 2023-10-27 View Report
Persons with significant control. Psc name: Mr Nicholas John Harding. Change date: 2023-02-08. 2023-10-27 View Report
Persons with significant control. Psc name: Ajit Gordon Vimalendran Kadirgamar. Cessation date: 2023-02-08. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Resolution. Description: Resolutions. 2022-12-30 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-30 View Report
Accounts. Legacy. 2022-12-30 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-12-30 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-12-30 View Report
Confirmation statement. Statement. 2022-03-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-19 View Report
Accounts. Legacy. 2021-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-04-23 View Report
Persons with significant control. Psc name: The Practice (Group) Limited. Change date: 2019-11-22. 2021-04-15 View Report
Persons with significant control. Psc name: Centene Uk Limited. Change date: 2019-11-22. 2021-04-15 View Report
Officers. Appointment date: 2021-03-29. Officer name: Elizabeth Mary Louise Perry. 2021-03-31 View Report
Officers. Officer name: Samantha Geraldine Jones. Termination date: 2021-03-30. 2021-03-31 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-02-19 View Report
Accounts. Legacy. 2021-02-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-02-19 View Report
Resolution. Description: Resolutions. 2021-02-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-08 View Report
Confirmation statement. Statement with updates. 2020-03-31 View Report
Persons with significant control. Psc name: Mr Nicholas John Harding. Change date: 2020-01-15. 2020-03-11 View Report
Persons with significant control. Psc name: Nicholas Harding. Notification date: 2020-01-15. 2020-01-20 View Report
Persons with significant control. Psc name: Jeremy David Rose. Cessation date: 2020-01-15. 2020-01-20 View Report
Officers. Officer name: Jeremy David Rose. Termination date: 2019-12-31. 2020-01-07 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-01-06 View Report
Accounts. Legacy. 2020-01-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2020-01-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2020-01-06 View Report
Officers. Officer name: Mr Nicholas John Harding. Appointment date: 2019-12-20. 2019-12-24 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-04-05 View Report
Persons with significant control. Psc name: The Practice (Group) Limited. Notification date: 2019-03-11. 2019-04-05 View Report