Company NamePractice Cover Ltd
DirectorNatasha Hardy
Company StatusActive
Company Number07063423
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Natasha Hardy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMr Elwyn Michael Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address49 Evelyn Crescent
Southampton
SO15 5JF
Director NameMrs Lynda Cox
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Evelyn Crescent
Southampton
SO15 5JF
Director NameMr Paul Edward Byrne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE
Director NameMrs Donna Samantha Sweetman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Green Lanes
London
N13 4XE

Contact

Websitepracticecover.co.uk
Email address[email protected]
Telephone0800 0285633
Telephone regionFreephone

Location

Registered Address255 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Elwyn Cox
50.00%
Ordinary
5k at £1Lynda Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£19,492
Cash£53,613
Current Liabilities£34,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 27 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

5 November 2020Second filing of Confirmation Statement dated 2 November 2019 (3 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
28 May 2020Appointment of Mrs Natasha Hardy as a director on 27 May 2020 (2 pages)
30 April 2020Director's details changed for Mr Paul Edward Byrne on 30 April 2020 (2 pages)
27 December 2019Registration of charge 070634230001, created on 20 December 2019 (24 pages)
12 December 2019Change of details for Tedaisy Insurance Group Limited as a person with significant control on 17 December 2018 (2 pages)
6 November 2019Director's details changed for Mr Paul Edward Byrne on 4 November 2019 (2 pages)
6 November 2019Confirmation statement made on 2 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
(5 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2019Appointment of Mrs Donna Samantha Sweetman as a director on 17 December 2018 (2 pages)
7 January 2019Cessation of Elwyn Michael Cox as a person with significant control on 17 December 2018 (1 page)
7 January 2019Cessation of Lynda Cox as a person with significant control on 17 December 2018 (1 page)
7 January 2019Notification of Tedaisy Insurance Group Limited as a person with significant control on 17 December 2018 (2 pages)
7 January 2019Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 7 January 2019 (1 page)
7 January 2019Appointment of Mr Paul Edward Byrne as a director on 17 December 2018 (2 pages)
7 January 2019Termination of appointment of Elwyn Michael Cox as a director on 17 December 2018 (1 page)
7 January 2019Termination of appointment of Lynda Cox as a director on 17 December 2018 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(4 pages)
6 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
25 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10,000
(4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
19 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 10,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 19 November 2009
  • GBP 10,000
(2 pages)
18 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
12 November 2009Registered office address changed from 49 Evelyn Crescent Southampton SO15 5JF United Kingdom on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 49 Evelyn Crescent Southampton SO15 5JF United Kingdom on 12 November 2009 (1 page)
2 November 2009Incorporation (22 pages)
2 November 2009Incorporation (22 pages)