CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PRACTICE PLAN FOR PROFESSIONALS LIMITED
Company
PRACTICE PLAN FOR PROFESSIONALS
Phone:
01761 404 646
B⁺
rating
KEY FINANCES
Year
2017
Assets
£5.3k
▲ £2.7k (103.97 %)
Cash
£0k
▼ £-1.2k (-100.00 %)
Liabilities
£2.65k
▲ £0.9k (51.43 %)
Net Worth
£2.65k
▲ £1.8k (212.51 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Bath and North East Somerset
Company name
PRACTICE PLAN FOR PROFESSIONALS LIMITED
Company number
03905042
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
practiceplanopticians.co.uk
Phones
01761 404 646
Registered Address
THE OLD SURGERY ST. CHADS AVENUE,
MIDSOMER NORTON,
RADSTOCK,
BA3 2HG
ECONOMIC ACTIVITIES
82911
Activities of collection agencies
LAST EVENTS
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
CHARGES
30 May 2007
Status
Outstanding
Delivered
7 June 2007
Persons entitled
Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description
Fixed and floating charges over the undertaking and all…
1 November 2005
Status
Outstanding
Delivered
8 November 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 November 2005
Status
Satisfied on 1 June 2007
Delivered
4 November 2005
Persons entitled
Dunedin Enterprise Investment Trust PLC (Security Trustee)
Description
Fixed and floating charges over the undertaking and all…
2 September 2005
Status
Outstanding
Delivered
10 September 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
2 September 2005
Status
Satisfied on 1 June 2007
Delivered
8 September 2005
Persons entitled
Dunedin Enterprise Investment Trust PLC Acting as Security Trustee for Itself and Thebeneficiaries (The Security Trustee)
Description
Fixed and floating charges over the undertaking and all…
25 February 2004
Status
Satisfied on 7 September 2005
Delivered
5 March 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
17 October 2001
Status
Satisfied on 7 September 2005
Delivered
24 October 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
22 December 2000
Status
Satisfied on 6 November 2001
Delivered
30 December 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
PRACTICE 2 PRACTICE LIMITED
PRACTICE INDEX LTD
PRACTICE POINT LIMITED
PRACTICE SOLUTIONS LIMITED
PRACTICE SUPPLIES LIMITED
PRACTIS LIMITED
Last update 2018
PRACTICE PLAN FOR PROFESSIONALS LIMITED DIRECTORS
Fraser Nicol Robertson
Acting
Appointed
25 January 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Norton Barn Cottages, Hinton Charterhouse, Bath, Avon, BA2 7SP
Name
ROBERTSON, Fraser Nicol
Christopher John Clemence
Acting
Appointed
25 January 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Saddlers, Bath Road, Hintoncharterhouse, Bath, BA2 7SA
Country Of Residence
United Kingdom
Name
CLEMENCE, Christopher John
Simon Timothy Mills
Acting
Appointed
25 January 2008
Occupation
Optician
Role
Director
Age
68
Nationality
British
Address
23 Fossefield Road, Midsomer Norton, Radstock, England, BA3 4AS
Country Of Residence
England
Name
MILLS, Simon Timothy
Fraser Nicol Robertson
Acting
Appointed
25 January 2008
Occupation
Accountant
Role
Director
Age
67
Nationality
British
Address
Norton Barn Cottages, Hinton Charterhouse, Bath, Avon, BA2 7SP
Country Of Residence
England
Name
ROBERTSON, Fraser Nicol
Nicholas Anthony Dilworth
Resigned
Appointed
12 December 2005
Resigned
25 January 2008
Role
Secretary
Address
132 Higher Reedley Road, Brierfield, Nelson, Lancashire, BB9 5EJ
Name
DILWORTH, Nicholas Anthony
Janet Elizabeth Tinsley
Resigned
Appointed
10 January 2000
Resigned
29 March 2004
Role
Secretary
Address
17 Hampton Road, Oswestry, Shropshire, SY11 1SJ
Name
TINSLEY, Janet Elizabeth
Stephen Barry Turnock
Resigned
Appointed
29 March 2004
Resigned
12 December 2005
Role
Secretary
Address
8 Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR
Name
TURNOCK, Stephen Barry
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
10 January 2000
Resigned
10 January 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Nicholas Anthony Dilworth
Resigned
Appointed
12 December 2005
Resigned
25 January 2008
Occupation
Accountant
Role
Director
Age
53
Nationality
British
Address
132 Higher Reedley Road, Brierfield, Nelson, Lancashire, BB9 5EJ
Name
DILWORTH, Nicholas Anthony
Graham Victor Penfold
Resigned
Appointed
19 January 2004
Resigned
25 January 2008
Occupation
Manager
Role
Director
Age
73
Nationality
British
Address
The Old Rectory, Attleborough Road, Caston, Attleborough, Norfolk, United Kingdom, NR17 1DL
Country Of Residence
England
Name
PENFOLD, Graham Victor
Janet Elizabeth Tinsley
Resigned
Appointed
10 January 2000
Resigned
02 September 2005
Occupation
Manager + Director
Role
Director
Age
69
Nationality
British
Address
17 Hampton Road, Oswestry, Shropshire, SY11 1SJ
Name
TINSLEY, Janet Elizabeth
John Derek Tinsley
Resigned
Appointed
10 January 2000
Resigned
02 September 2005
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
17 Hampton Road, Oswestry, Shropshire, SY11 1SJ
Name
TINSLEY, John Derek
Stephen Barry Turnock
Resigned
Appointed
19 January 2004
Resigned
25 January 2008
Occupation
Accountant
Role
Director
Age
63
Nationality
British
Address
8 Millwood Close, Withnell Fold, Chorley, Lancashire, PR6 8AR
Country Of Residence
England
Name
TURNOCK, Stephen Barry
COMPANY DIRECTORS LIMITED
Resigned
Appointed
10 January 2000
Resigned
10 January 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.