London
W1T 1LY
Director Name | Mr David Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Global Fco |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 17 Gresse Street London W1T 1QL |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Secretary Name | Peter Walker |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rathbone Street London W1T 1LY |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.thesocialpractice.co.uk |
---|
Registered Address | Ground Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (48 pages) |
21 June 2022 | Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page) |
17 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages) |
17 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
1 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
14 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
14 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
16 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
5 April 2019 | Registration of charge 076852590002, created on 3 April 2019 (12 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
20 July 2018 | Full accounts made up to 30 September 2017 (19 pages) |
14 May 2018 | Appointment of Mr David Graham as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Peter Walker as a director on 1 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Peter Walker as a secretary on 1 May 2018 (1 page) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (22 pages) |
12 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 January 2015 | Company name changed the social practice LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Change of name notice (2 pages) |
19 January 2015 | Company name changed the social practice LIMITED\certificate issued on 19/01/15
|
19 January 2015 | Change of name notice (2 pages) |
16 December 2014 | Registration of charge 076852590001, created on 10 December 2014 (26 pages) |
16 December 2014 | Registration of charge 076852590001, created on 10 December 2014 (26 pages) |
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
18 July 2014 | Accounts made up to 30 September 2013 (2 pages) |
18 July 2014 | Accounts made up to 30 September 2013 (2 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (2 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (2 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
12 July 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (3 pages) |
12 July 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
12 July 2011 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
28 June 2011 | Incorporation (38 pages) |
28 June 2011 | Incorporation (38 pages) |