PRAXIS MEDICARE LTD

5 West Court 5 West Court, Maidstone, ME15 6JD, Kent, England
StatusACTIVE
Company No.07570865
CategoryPrivate Limited Company
Incorporated21 Mar 2011
Age13 years, 2 months
JurisdictionEngland Wales

SUMMARY

PRAXIS MEDICARE LTD is an active private limited company with number 07570865. It was incorporated 13 years, 2 months ago, on 21 March 2011. The company address is 5 West Court 5 West Court, Maidstone, ME15 6JD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alexander Hunter Ballantyne

Change date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Hunter Ballantyne

Change date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2018-01-08

New address: 5 West Court Enterprise Road Maidstone Kent ME15 6JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Hunter Ballantyne

Change date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Rune Bech Pederson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2016

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Carl Joakim Brandt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Change date: 2016-01-11

Old address: Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Alexander Hunter Ballantyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

New address: Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA

Change date: 2014-12-01

Old address: Opus Health Capital 17 Red Lion Square London WC1R 4QH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rune Bech Pederson

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Joakim Brandt

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 18 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-18

Officer name: Mr Alexander Hunter Ballantyne

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2012

Action Date: 10 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-10

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN BUCKLEY LIMITED

72 BARTHOLOMEW ROAD,LONDON,NW5 2AL

Number:09078790
Status:ACTIVE
Category:Private Limited Company

BLACKWATER WEALTH MANAGEMENT LIMITED

64 MALDON ROAD,CHELMSFORD,CM3 4QL

Number:08293846
Status:ACTIVE
Category:Private Limited Company

BROXHOLMES LTD

UNIT 10-11 MEADOW WAY,MEXBOROUGH,S64 8BE

Number:11805309
Status:ACTIVE
Category:Private Limited Company

EDGARLEY FINANCE LTD

LITTLE ORCHARD RALEIGH DRIVE,ESHER,KT10 9DE

Number:10975130
Status:ACTIVE
Category:Private Limited Company

EWERS WEALTH MANAGEMENT LLP

13 VANSITTART ESTATE,WINDSOR,SL4 1SE

Number:OC316101
Status:ACTIVE
Category:Limited Liability Partnership

SJCB INVESTMENTS LIMITED

220 VALE ROAD,TONBRIDGE,TN9 1SP

Number:07731770
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source