Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRACTICE PLAN FOR PROFESSIONALS LIMITED
Company Information for

PRACTICE PLAN FOR PROFESSIONALS LIMITED

THE OLD SURGERY ST. CHADS AVENUE, MIDSOMER NORTON, RADSTOCK, BA3 2HG,
Company Registration Number
03905042
Private Limited Company
Active

Company Overview

About Practice Plan For Professionals Ltd
PRACTICE PLAN FOR PROFESSIONALS LIMITED was founded on 2000-01-10 and has its registered office in Radstock. The organisation's status is listed as "Active". Practice Plan For Professionals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRACTICE PLAN FOR PROFESSIONALS LIMITED
 
Legal Registered Office
THE OLD SURGERY ST. CHADS AVENUE
MIDSOMER NORTON
RADSTOCK
BA3 2HG
Other companies in BA3
 
Filing Information
Company Number 03905042
Company ID Number 03905042
Date formed 2000-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 16:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRACTICE PLAN FOR PROFESSIONALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRACTICE PLAN FOR PROFESSIONALS LIMITED

Current Directors
Officer Role Date Appointed
FRASER NICOL ROBERTSON
Company Secretary 2008-01-25
CHRISTOPHER JOHN CLEMENCE
Director 2008-01-25
SIMON TIMOTHY MILLS
Director 2008-01-25
FRASER NICOL ROBERTSON
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY DILWORTH
Company Secretary 2005-12-12 2008-01-25
NICHOLAS ANTHONY DILWORTH
Director 2005-12-12 2008-01-25
GRAHAM VICTOR PENFOLD
Director 2004-01-19 2008-01-25
STEPHEN BARRY TURNOCK
Director 2004-01-19 2008-01-25
STEPHEN BARRY TURNOCK
Company Secretary 2004-03-29 2005-12-12
JANET ELIZABETH TINSLEY
Director 2000-01-10 2005-09-02
JOHN DEREK TINSLEY
Director 2000-01-10 2005-09-02
JANET ELIZABETH TINSLEY
Company Secretary 2000-01-10 2004-03-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-10 2000-01-10
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-10 2000-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON EYETECH LTD Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYE-TECH I.T. LTD Company Secretary 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Company Secretary 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYEPLAN LTD. Company Secretary 1997-10-14 CURRENT 1997-10-14 Active
FRASER NICOL ROBERTSON EYETECH BUILDING LTD Company Secretary 1997-03-14 CURRENT 1997-03-14 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Company Secretary 1994-11-17 CURRENT 1994-11-04 Active
CHRISTOPHER JOHN CLEMENCE OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
CHRISTOPHER JOHN CLEMENCE SAFE DEBIT LTD Director 2013-05-08 CURRENT 2010-10-06 Active
CHRISTOPHER JOHN CLEMENCE EYEPLAN LTD. Director 2006-02-01 CURRENT 1997-10-14 Active
SIMON TIMOTHY MILLS EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
SIMON TIMOTHY MILLS SPECTRADERS LTD. Director 2015-02-23 CURRENT 1994-03-07 Active
SIMON TIMOTHY MILLS OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
SIMON TIMOTHY MILLS ETIT LTD Director 2014-02-17 CURRENT 2014-02-17 Active
SIMON TIMOTHY MILLS 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
SIMON TIMOTHY MILLS EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
SIMON TIMOTHY MILLS EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
SIMON TIMOTHY MILLS 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
SIMON TIMOTHY MILLS SAFE DD LTD Director 2010-10-06 CURRENT 2010-10-06 Active
SIMON TIMOTHY MILLS PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
SIMON TIMOTHY MILLS DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
SIMON TIMOTHY MILLS EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
SIMON TIMOTHY MILLS EYE-TECH I.T. LTD Director 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
SIMON TIMOTHY MILLS EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
SIMON TIMOTHY MILLS EYEPLAN LTD. Director 1997-10-14 CURRENT 1997-10-14 Active
SIMON TIMOTHY MILLS EYETECH BUILDING LTD Director 1997-03-14 CURRENT 1997-03-14 Active
SIMON TIMOTHY MILLS EYETECH OPTICIANS LTD Director 1991-08-03 CURRENT 1987-10-19 Active
SIMON TIMOTHY MILLS EYE-TECH TRADING LIMITED Director 1991-06-29 CURRENT 1986-09-16 Active
FRASER NICOL ROBERTSON VISIONFORSPORT LTD Director 2016-03-29 CURRENT 2016-03-29 Active
FRASER NICOL ROBERTSON EYETECH GROUP LTD Director 2016-01-19 CURRENT 2016-01-19 Active
FRASER NICOL ROBERTSON OPTIS OPTICAL LTD Director 2014-08-21 CURRENT 2014-08-21 Active
FRASER NICOL ROBERTSON 3 THE ISLAND MANAGEMENT CO LTD Director 2013-06-10 CURRENT 2013-06-10 Active
FRASER NICOL ROBERTSON SPECTRADERS LTD. Director 2012-02-02 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON EYEPLANET LTD Director 2011-12-12 CURRENT 2011-12-12 Active
FRASER NICOL ROBERTSON EYEPLAN IT LTD Director 2011-12-09 CURRENT 2011-12-09 Active
FRASER NICOL ROBERTSON 100 HIGH STREET MANAGEMENT CO LTD Director 2011-09-13 CURRENT 2011-09-13 Active
FRASER NICOL ROBERTSON SAFE DEBIT LTD Director 2010-10-19 CURRENT 2010-10-06 Active
FRASER NICOL ROBERTSON PRACTICE PLAN FOR OPTICIANS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
FRASER NICOL ROBERTSON DOCTORPLAN LIMITED Director 2008-02-08 CURRENT 2008-02-08 Active
FRASER NICOL ROBERTSON EYETECH LTD Director 2003-12-10 CURRENT 2003-12-10 Active
FRASER NICOL ROBERTSON EYE-TECH I.T. LTD Director 2002-07-18 CURRENT 2002-07-18 Active - Proposal to Strike off
FRASER NICOL ROBERTSON EYEPLAN LTD. Director 2000-02-20 CURRENT 1997-10-14 Active
FRASER NICOL ROBERTSON EYEPLAN HOLDINGS LTD Director 1999-09-27 CURRENT 1999-09-27 Active
FRASER NICOL ROBERTSON EYE-TECH PRACTICE SYSTEMS LTD. Director 1995-11-22 CURRENT 1994-03-07 Active
FRASER NICOL ROBERTSON COMMERCE HOUSE (WINCANTON) MANAGEMENT COMPANY LIMITED Director 1994-11-17 CURRENT 1994-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-22All of the property or undertaking has been released from charge for charge number 5
2022-12-22All of the property or undertaking has been released from charge for charge number 7
2022-12-22All of the property or undertaking has been released from charge for charge number 8
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039050420009
2022-01-13CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-09CH01Director's details changed for Mr Simon Timothy Mills on 2017-10-01
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 839
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 839
2016-01-26AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2016-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-01-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-09-21CH01Director's details changed for Mr Simon Timothy Mills on 2015-09-18
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 839
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 839
2014-01-24AR0110/01/14 ANNUAL RETURN FULL LIST
2013-02-19AR0110/01/13 ANNUAL RETURN FULL LIST
2013-02-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0110/01/12 ANNUAL RETURN FULL LIST
2011-01-24AR0110/01/11 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0110/01/10 FULL LIST
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-12190LOCATION OF DEBENTURE REGISTER
2009-01-12353LOCATION OF REGISTER OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE OLD SURGERY ST CHADS AVENUE MIDSOMER NORTON BATH BA3 2HG
2008-04-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-05288bDIRECTOR RESIGNED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: KEMPTHORNE HOUSE PARK AVENUE OSWESTRY SHROPSHIRE SY11 1AY
2008-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-15363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-12RES13DOCUMENTS 30/05/07
2007-06-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-21353LOCATION OF REGISTER OF MEMBERS
2006-03-14363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-16288bSECRETARY RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-11-16RES13INTRA-GROUP LOAN AGREEM 01/11/05
2005-11-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-09-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13RES13RAT GUAR DEB,LN AG,DEED 02/09/05
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-25363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-04-28ELRESS369(4) SHT NOTICE MEET 21/04/04
2004-04-28ELRESS366A DISP HOLDING AGM 21/04/04
2004-04-07288bSECRETARY RESIGNED
2004-04-07288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82911 - Activities of collection agencies




Licences & Regulatory approval
We could not find any licences issued to PRACTICE PLAN FOR PROFESSIONALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRACTICE PLAN FOR PROFESSIONALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-06-07 Outstanding DUNEDIN ENTERPRISE INVESTMENT TRUST PLC (SECURITY TRUSTEE)
DEBENTURE 2005-11-08 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-11-01 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC (SECURITY TRUSTEE)
DEBENTURE 2005-09-10 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2005-09-02 Satisfied DUNEDIN ENTERPRISE INVESTMENT TRUST PLC ACTING AS SECURITY TRUSTEE FOR ITSELF AND THEBENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2004-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRACTICE PLAN FOR PROFESSIONALS LIMITED

Intangible Assets
Patents
We have not found any records of PRACTICE PLAN FOR PROFESSIONALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRACTICE PLAN FOR PROFESSIONALS LIMITED
Trademarks
We have not found any records of PRACTICE PLAN FOR PROFESSIONALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRACTICE PLAN FOR PROFESSIONALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as PRACTICE PLAN FOR PROFESSIONALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRACTICE PLAN FOR PROFESSIONALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRACTICE PLAN FOR PROFESSIONALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRACTICE PLAN FOR PROFESSIONALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.