Advanced company searchLink opens in new window

PRACTICE ANGELS LTD

Company number 06650675

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with updates
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 MA Memorandum and Articles of Association
27 May 2022 AD01 Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2022
27 May 2022 PSC02 Notification of P&S Medical Professionals Limited as a person with significant control on 20 May 2022
27 May 2022 PSC07 Cessation of Louise Jane Swinburne as a person with significant control on 20 May 2022
27 May 2022 AP01 Appointment of Dr Philip Paul Nichols as a director on 20 May 2022
27 May 2022 AP01 Appointment of Dr Simon Philip Curtis as a director on 20 May 2022
27 May 2022 TM01 Termination of appointment of Louise Jane Swinburne as a director on 20 May 2022
19 May 2022 PSC04 Change of details for Mrs Louise Jane Swinburne as a person with significant control on 1 October 2018
18 Mar 2022 AA Micro company accounts made up to 31 December 2021
19 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 TM01 Termination of appointment of Jonathan Frank Levick as a director on 1 October 2018
14 Dec 2018 PSC07 Cessation of Jonathan Frank Levick as a person with significant control on 1 October 2018
14 Nov 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018