THE PRACTICE LOAN COMPANY PLC - LICHFIELD
Company Profile | Company Filings |
Overview
THE PRACTICE LOAN COMPANY PLC is a Public Limited Company from LICHFIELD ENGLAND and has the status: Active.
THE PRACTICE LOAN COMPANY PLC was incorporated 25 years ago on 10/05/1999 and has the registered number: 03767146. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PRACTICE LOAN COMPANY PLC was incorporated 25 years ago on 10/05/1999 and has the registered number: 03767146. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PRACTICE LOAN COMPANY PLC - LICHFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
NO 5 THE MEWS, TRENT BUSINESS CENTRE TRENT PARK
LICHFIELD
STAFFORDSHIRE
WS13 6RR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL CHRISTOPHER WARD | Sep 1976 | British | Director | 2014-06-11 | CURRENT |
HEIDI MELISSA CARMICHAEL | British | Secretary | 2011-09-23 | CURRENT | |
MR CHRISTOPHER DANIEL CARMICHAEL | Jun 1964 | British | Director | 2012-09-27 | CURRENT |
MR KENNETH LEE MICHAEL NOBLE | Nov 1965 | British | Director | 2010-07-12 UNTIL 2011-03-31 | RESIGNED |
DUANE TONKS | Dec 1975 | British | Director | 1999-05-10 UNTIL 2001-10-01 | RESIGNED |
KIM BOWEN | Jun 1957 | Secretary | 1999-05-10 UNTIL 2005-01-10 | RESIGNED | |
MR CHRISTOPHER DANIEL CARMICHAEL | Jun 1964 | British | Secretary | 2005-01-10 UNTIL 2009-06-23 | RESIGNED |
GARAN ECCLESTON | Sep 1968 | British | Secretary | 2009-06-23 UNTIL 2011-09-23 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Secretary | 1999-05-10 UNTIL 1999-05-10 | RESIGNED |
GARAN ECCLESTON | Sep 1968 | British | Director | 2009-06-23 UNTIL 2011-09-09 | RESIGNED |
ROGER AUGUSTUS SIVIERI | Jun 1949 | British | Director | 2005-01-10 UNTIL 2009-06-23 | RESIGNED |
CORALIE LORRAINE SIVIERI | Aug 1952 | British | Director | 2005-01-10 UNTIL 2009-06-23 | RESIGNED |
MR ALUN HYWEL GWYN ROGERS | Oct 1971 | British | Director | 2015-10-15 UNTIL 2018-11-30 | RESIGNED |
KIM BOWEN | Jun 1957 | Director | 1999-05-10 UNTIL 2005-01-10 | RESIGNED | |
MR DARREN ANDREW SHAW | May 1971 | British | Director | 2011-07-14 UNTIL 2012-09-27 | RESIGNED |
DR GEOFFREY RONALD HIND | May 1941 | British | Director | 2014-05-09 UNTIL 2015-09-25 | RESIGNED |
IAN ALISTAIR HALL | Jul 1943 | British | Director | 2009-06-23 UNTIL 2009-11-18 | RESIGNED |
MRS HEIDI MELISSA CARMICHAEL | Jul 1968 | British | Director | 2005-01-10 UNTIL 2009-06-23 | RESIGNED |
MR JOHN JOSEPH DONNELLY | Dec 1951 | British | Director | 2009-11-18 UNTIL 2010-07-12 | RESIGNED |
MR RAYMOND DENNIS COX | Jul 1948 | British | Director | 2014-05-09 UNTIL 2015-09-25 | RESIGNED |
DAVID RAYMOND BOWEN | Aug 1954 | British | Director | 1999-05-10 UNTIL 2005-01-10 | RESIGNED |
MRS HEIDI MELISSA CARMICHAEL | Jul 1968 | British | Director | 2011-03-31 UNTIL 2018-06-30 | RESIGNED |
MR CHRISTOPHER DANIEL CARMICHAEL | Jun 1964 | British | Director | 2005-01-10 UNTIL 2009-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Daniel Carmichael | 2017-02-13 | 6/1964 | Lichfield Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Practice Loan Company Plc 31/03/2023 iXBRL | 2023-09-16 | 31-03-2023 | £115,168 Cash £114,504 equity |
The Practice Loan Company Plc 31/03/2022 iXBRL | 2022-09-16 | 31-03-2022 | £9,970 Cash £98,764 equity |