PRACTICE PLAN GROUP (HOLDINGS) LIMITED - OSWESTRY
Company Profile | Company Filings |
Overview
PRACTICE PLAN GROUP (HOLDINGS) LIMITED is a Private Limited Company from OSWESTRY and has the status: Active.
PRACTICE PLAN GROUP (HOLDINGS) LIMITED was incorporated 18 years ago on 31/05/2005 and has the registered number: 05467316. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PRACTICE PLAN GROUP (HOLDINGS) LIMITED was incorporated 18 years ago on 31/05/2005 and has the registered number: 05467316. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PRACTICE PLAN GROUP (HOLDINGS) LIMITED - OSWESTRY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAMBRIAN WORKS
OSWESTRY
SHROPSHIRE
SY11 1HS
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 2827 LIMITED (until 24/08/2005)
HAMSARD 2827 LIMITED (until 24/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SELENA JANE PRITCHARD | Secretary | 2019-06-05 | CURRENT | ||
NATHAN JON BECKETT | Jan 1980 | British | Director | 2019-06-05 | CURRENT |
NIGEL KEVIN JONES | May 1966 | British | Director | 2008-10-01 | CURRENT |
MR STEPHEN EDWARD MARSH | Jan 1966 | Director | 2009-05-21 UNTIL 2010-11-29 | RESIGNED | |
ZOE EMMA DENISON | Secretary | 2010-11-29 UNTIL 2015-04-28 | RESIGNED | ||
NICHOLAS ANTHONY DILWORTH | Apr 1973 | British | Secretary | 2005-12-12 UNTIL 2009-09-18 | RESIGNED |
FAUZAT OLARENWAJU JOY LAWAL-FATUKASI | Secretary | 2015-04-28 UNTIL 2016-09-21 | RESIGNED | ||
MR STEPHEN EDWARD MARSH | Jan 1966 | Secretary | 2009-09-18 UNTIL 2010-11-29 | RESIGNED | |
HAMMONDS DIRECTORS LIMITED | Nominee Director | 2005-05-31 UNTIL 2005-08-24 | RESIGNED | ||
HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 2005-05-31 UNTIL 2005-08-24 | RESIGNED | ||
MR GRAHAM VICTOR PENFOLD | Jan 1953 | British | Secretary | 2005-08-24 UNTIL 2005-12-12 | RESIGNED |
MR GRAHAM VICTOR PENFOLD | Jan 1953 | British | Director | 2005-08-24 UNTIL 2012-06-30 | RESIGNED |
MRS JAYNE BRIDIE MORRIS | Nov 1960 | British | Director | 2008-01-14 UNTIL 2009-01-05 | RESIGNED |
MR SHAUN NORMAN SKENE MIDDLETON | Mar 1968 | British | Director | 2006-05-26 UNTIL 2007-05-25 | RESIGNED |
MR DUNCAN MACRAE | Dec 1969 | British | Director | 2005-09-02 UNTIL 2006-05-05 | RESIGNED |
DR ALEXANDER ROBERT JESSUP | Sep 1978 | British | Director | 2011-09-15 UNTIL 2015-04-24 | RESIGNED |
ANDREW JAMES DARCY | Oct 1959 | British | Director | 2013-10-22 UNTIL 2019-06-05 | RESIGNED |
MS SUSAN CAROLINE ELLEN | Dec 1948 | British | Director | 2006-03-01 UNTIL 2006-12-08 | RESIGNED |
NICHOLAS ANTHONY DILWORTH | Apr 1973 | British | Director | 2005-12-12 UNTIL 2013-10-22 | RESIGNED |
ZOE EMMA DENISON | Aug 1978 | British | Director | 2011-02-17 UNTIL 2015-04-28 | RESIGNED |
JOHN ANTHONY CAWREY | Nov 1966 | British | Director | 2011-02-22 UNTIL 2015-05-03 | RESIGNED |
JOHN MICHAEL BUMBY | Aug 1966 | British | Director | 2007-12-03 UNTIL 2008-05-06 | RESIGNED |
MR STEPHEN BARRY TURNOCK | May 1962 | British | Director | 2005-08-24 UNTIL 2012-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Practice Plan Holdings 2007 Limited | 2016-04-06 | Oswestry Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |