Company NamePractitioners Associates Limited
Company StatusDissolved
Company Number04141336
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMrs Wendy Peggy Johnson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleSenior Lecturer Nurse Practiti
Country of ResidenceEngland
Correspondence AddressAspen 20 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Secretary NameMrs Wendy Peggy Johnson
NationalityBritish
StatusClosed
Appointed14 May 2003(2 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen 20 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Director NameDr Stephen Karl Ronald Johnson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(7 years after company formation)
Appointment Duration15 years, 2 months (closed 14 March 2023)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address20 Meadow Way
Farnborough Park
Orpington
Kent
BR6 8LW
Director NameDr Debra Mae Sharu
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Alvara Road
Gosport
Hampshire
PO12 2HY
Director NameHelen Margaret Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleSenior Lecturer
Correspondence Address8 Chiswick Lane North
Chiswick
London
W4 2JE
Secretary NameDr Debra Mae Sharu
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Alvara Road
Gosport
Hampshire
PO12 2HY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01689 850882
Telephone regionOrpington

Location

Registered AddressAspen 20 Meadow Way
Orpington
Kent
BR6 8LW
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Shareholders

15 at £1Dr Stephen Karl Ronald Johnson
50.00%
Ordinary
15 at £1Wendy Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£13,227
Cash£34,098
Current Liabilities£21,339

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
14 December 2022Application to strike the company off the register (1 page)
22 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
20 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 30
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30
(5 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 30
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
30 January 2010Director's details changed for Wendy Peggy Johnson on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Doctor Stephen Karl Ronald Johnson on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Doctor Stephen Karl Ronald Johnson on 29 January 2010 (2 pages)
30 January 2010Director's details changed for Wendy Peggy Johnson on 29 January 2010 (2 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
9 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 15/01/08; full list of members (4 pages)
28 March 2008Return made up to 15/01/08; full list of members (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
8 February 2007Return made up to 15/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Amended accounts made up to 31 March 2005 (3 pages)
29 March 2006Amended accounts made up to 31 March 2005 (3 pages)
7 February 2006Return made up to 15/01/06; full list of members (7 pages)
7 February 2006Return made up to 15/01/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New secretary appointed (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 11 alvara road gosport hampshire PO12 2HY (1 page)
26 April 2003Registered office changed on 26/04/03 from: 11 alvara road gosport hampshire PO12 2HY (1 page)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
26 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 January 2002Return made up to 15/01/02; full list of members (7 pages)
23 January 2002Return made up to 15/01/02; full list of members (7 pages)
12 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
12 July 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 11 alvara road gosport hampshire PO12 2HY (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Registered office changed on 19/02/01 from: 11 alvara road gosport hampshire PO12 2HY (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
15 February 2001Ad 29/01/01--------- £ si 29@1=29 £ ic 1/30 (2 pages)
15 February 2001Ad 29/01/01--------- £ si 29@1=29 £ ic 1/30 (2 pages)
15 January 2001Incorporation (14 pages)
15 January 2001Incorporation (14 pages)