Company NameThe Light Practice Limited
DirectorsMark Thompson and Samantha Bohmer
Company StatusActive
Company Number04411903
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Mark Thompson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressMeadow Views Shuckburgh Road
Priors Marston
Southam
Warwickshire
CV47 7RS
Secretary NameMs Samantha Bohmer
StatusCurrent
Appointed01 May 2014(12 years after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressElmdown House Shuckburgh Road
Priors Marston
Southam
Warwickshire
CV47 7RS
Director NameMs Samantha Bohmer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(21 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Views Shuckburgh Road
Priors Marston
Southam
CV47 7RS
Secretary NameMrs Angela Joy Thompson
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Jacquard Close
Styvechale
Coventry
West Midlands
CV3 5NG
Secretary NameSamantha Boehmer
NationalityGerman
StatusResigned
Appointed10 April 2006(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address1 Barley Mow Lane
St Albans
Hertfordshire
AL4 0RS
Director NameMs Elizabeth Mary Curry-Hyde
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Eccleston Street
London
SW1W 9LX
Secretary NameElizabeth Mary Curry-Hyde
StatusResigned
Appointed01 October 2011(9 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 2014)
RoleCompany Director
Correspondence Address9 Eccleston Street
London
SW1W 9LX
Secretary NameMr Mark Thompson
StatusResigned
Appointed11 April 2014(12 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 2014)
RoleCompany Director
Correspondence Address9 Eccleston Street
London
SW1W 9LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.lightpractice.co.uk
Telephone07 976564143
Telephone regionMobile

Location

Registered AddressBelgravia House
7-9 Eccleston Street
London
SW1W 9LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Turnover£550,015
Gross Profit£427,017
Net Worth£345,661
Cash£258,152
Current Liabilities£166,979

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

20 January 2003Delivered on: 30 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 December 2023Notification of Enlightened Living Limited as a person with significant control on 30 April 2016 (2 pages)
11 December 2023Cessation of Mark Thompson as a person with significant control on 30 April 2016 (1 page)
11 December 2023Notification of Mark Thompson as a person with significant control on 6 April 2016 (2 pages)
3 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 April 2023Appointment of Ms Samantha Bohmer as a director on 25 April 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
29 September 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 May 2015Registered office address changed from 9 Eccleston Street London SW1W 9LX to Belgravia House 7-9 Eccleston Street London SW1W 9LX on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Mark Thompson on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Registered office address changed from 9 Eccleston Street London SW1W 9LX to Belgravia House 7-9 Eccleston Street London SW1W 9LX on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Mark Thompson on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
9 February 2015Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages)
9 February 2015Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages)
9 February 2015Director's details changed for Mr Mark Thompson on 1 November 2014 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 November 2014Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages)
5 November 2014Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages)
5 November 2014Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page)
5 November 2014Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page)
5 November 2014Termination of appointment of Mark Thompson as a secretary on 1 May 2014 (1 page)
5 November 2014Appointment of Ms Samantha Bohmer as a secretary on 1 May 2014 (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Elizabeth Curry-Hyde as a secretary (1 page)
2 June 2014Appointment of Mr Mark Thompson as a secretary (2 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Termination of appointment of Elizabeth Curry-Hyde as a director (1 page)
2 June 2014Termination of appointment of Elizabeth Curry-Hyde as a director (1 page)
2 June 2014Appointment of Mr Mark Thompson as a secretary (2 pages)
2 June 2014Termination of appointment of Elizabeth Curry-Hyde as a secretary (1 page)
23 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
23 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2012Appointment of Elizabeth Mary Curry-Hyde as a secretary (1 page)
10 May 2012Appointment of Elizabeth Mary Curry-Hyde as a director (2 pages)
10 May 2012Termination of appointment of Samantha Boehmer as a secretary (1 page)
10 May 2012Termination of appointment of Samantha Boehmer as a secretary (1 page)
10 May 2012Appointment of Elizabeth Mary Curry-Hyde as a secretary (1 page)
10 May 2012Appointment of Elizabeth Mary Curry-Hyde as a director (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Change of share class name or designation (4 pages)
6 January 2012Change of share class name or designation (4 pages)
8 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 97
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 97
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 97
(3 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Mark Thompson on 9 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Registered office address changed from 1 Barley Mow Lane St. Albans Hertfordshire AL4 0RS on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 1 Barley Mow Lane St. Albans Hertfordshire AL4 0RS on 17 November 2010 (1 page)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mark Thompson on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mark Thompson on 1 November 2009 (2 pages)
6 May 2010Director's details changed for Mark Thompson on 1 November 2009 (2 pages)
6 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
22 April 2009Return made up to 09/04/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 April 2008Return made up to 09/04/08; full list of members (3 pages)
7 March 2008Capitals not rolled up (2 pages)
7 March 2008Capitals not rolled up (2 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
9 May 2006Return made up to 09/04/06; full list of members (2 pages)
9 May 2006Return made up to 09/04/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 May 2005Return made up to 09/04/05; full list of members (2 pages)
6 May 2005Return made up to 09/04/05; full list of members (2 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 09/04/04; full list of members (6 pages)
29 April 2004Return made up to 09/04/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 April 2003Return made up to 09/04/03; full list of members (6 pages)
30 April 2003Return made up to 09/04/03; full list of members (6 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 31 lister drive shelfley west hunsbury northamptonshire NN4 9XE (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 31 lister drive shelfley west hunsbury northamptonshire NN4 9XE (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
9 April 2002Incorporation (9 pages)
9 April 2002Incorporation (9 pages)