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

SAM PRACTICE MANAGEMENT SERVICES LIMITED

LONDON, EC4M 7RB,
Company Registration Number
06599035
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Sam Practice Management Services Ltd
SAM PRACTICE MANAGEMENT SERVICES LIMITED was founded on 2008-05-21 and had its registered office in London. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
SAM PRACTICE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
LONDON
EC4M 7RB
Other companies in EC4M
 
Filing Information
Company Number 06599035
Date formed 2008-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-04-27 10:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAM PRACTICE MANAGEMENT SERVICES 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 SAM PRACTICE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LLOYD ROSS
Company Secretary 2011-06-07
PHILIP MARK KELWAY DOYE
Director 2009-12-18
DANIEL ANDREW LAWS
Director 2011-06-07
HENRY BRIAN PEPPERALL
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN LAMEY
Director 2012-07-04 2012-12-07
CRAIG BRIAN COMPTON
Company Secretary 2009-12-18 2012-01-05
CRAIG BRIAN COMPTON
Director 2009-12-18 2011-06-07
JASON ALLAWAY
Company Secretary 2008-05-21 2009-12-18
CAROLINE ALLAWAY
Director 2008-05-21 2009-12-18
JASON ALLAWAY
Director 2009-02-16 2009-12-18
QA REGISTRARS LIMITED
Company Secretary 2008-05-21 2008-05-21
QA NOMINEES LIMITED
Director 2008-05-21 2008-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARK KELWAY DOYE BOXXE GROUP LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
PHILIP MARK KELWAY DOYE ISC NETWORKS LIMITED Director 2010-12-22 CURRENT 1984-06-06 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ISC SERVICES LIMITED Director 2010-12-22 CURRENT 1987-10-19 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ISC COMPUTERS LIMITED Director 2010-12-22 CURRENT 1990-10-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE FASTRACK COMPUTER SUPPLIES LIMITED Director 2010-12-22 CURRENT 1989-04-07 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ATLANTIC SOFTWARE LIMITED Director 2010-12-22 CURRENT 1989-05-22 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE Q.C.S.L. LIMITED Director 2010-12-22 CURRENT 1989-03-03 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE YANEX LTD Director 2010-12-21 CURRENT 1999-05-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE PANACEA SERVICES (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW FINANCE BIDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL ANDREW LAWS BUSINESS AND SCIENTIFIC SERVICES LTD Director 2012-03-30 CURRENT 1984-12-12 Liquidation
DANIEL ANDREW LAWS 10 FLEET PLACE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Liquidation
DANIEL ANDREW LAWS YANEX LTD Director 2011-06-07 CURRENT 1999-05-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC NETWORKS LIMITED Director 2011-06-07 CURRENT 1984-06-06 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC SERVICES LIMITED Director 2011-06-07 CURRENT 1987-10-19 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC COMPUTERS LIMITED Director 2011-06-07 CURRENT 1990-10-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS FASTRACK COMPUTER SUPPLIES LIMITED Director 2011-06-07 CURRENT 1989-04-07 Dissolved 2016-04-05
DANIEL ANDREW LAWS ATLANTIC SOFTWARE LIMITED Director 2011-06-07 CURRENT 1989-05-22 Dissolved 2016-04-05
DANIEL ANDREW LAWS PANACEA SERVICES (HOLDINGS) LIMITED Director 2011-06-07 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS Q.C.S.L. LIMITED Director 2011-06-07 CURRENT 1989-03-03 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW LIMITED Director 2011-06-07 CURRENT 1990-01-31 Active
DANIEL ANDREW LAWS CDW INTERNATIONAL LIMITED Director 2011-06-07 CURRENT 1992-01-23 Active
DANIEL ANDREW LAWS CDW FINANCE HOLDINGS LIMITED Director 2011-06-07 CURRENT 2006-07-11 Active
HENRY BRIAN PEPPERALL EXPONENTIAL-E LIMITED Director 2017-08-17 CURRENT 2002-07-31 Active
HENRY BRIAN PEPPERALL ISC SERVICES LIMITED Director 2012-03-30 CURRENT 1987-10-19 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL YANEX LTD Director 2012-03-05 CURRENT 1999-05-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC NETWORKS LIMITED Director 2012-03-05 CURRENT 1984-06-06 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC COMPUTERS LIMITED Director 2012-03-05 CURRENT 1990-10-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL FASTRACK COMPUTER SUPPLIES LIMITED Director 2012-03-05 CURRENT 1989-04-07 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ATLANTIC SOFTWARE LIMITED Director 2012-03-05 CURRENT 1989-05-22 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL PANACEA SERVICES (HOLDINGS) LIMITED Director 2012-03-05 CURRENT 2004-10-26 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL Q.C.S.L. LIMITED Director 2012-03-05 CURRENT 1989-03-03 Dissolved 2016-04-05

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
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-22SH20STATEMENT BY DIRECTORS
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22SH1922/01/16 STATEMENT OF CAPITAL GBP 2
2016-01-22CAP-SSSOLVENCY STATEMENT DATED 18/12/15
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-07RES13CANCEL SHARE PREM A/C 18/12/2015
2016-01-07RES06REDUCE ISSUED CAPITAL 18/12/2015
2016-01-06DS01APPLICATION FOR STRIKING-OFF
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK KELWAY DOYE / 08/09/2015
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-17AR0121/05/15 FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-23AR0121/05/14 FULL LIST
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23AR0121/05/13 FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMEY
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW LAWS / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN PEPPERALL / 25/10/2012
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AP01DIRECTOR APPOINTED MR STEVEN LAMEY
2012-05-31AR0121/05/12 FULL LIST
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY CRAIG COMPTON
2012-03-21AP01DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-10AR0121/05/11 NO CHANGES
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COMPTON
2011-06-10AP03SECRETARY APPOINTED TIMOTHY LLOYD ROSS
2011-06-10AP01DIRECTOR APPOINTED DANIEL ANDREW LAWS
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM BUILDING 1000 DOCKSIDE ROAD LONDON E16 2QU
2010-10-19DISS40DISS40 (DISS40(SOAD))
2010-10-18AR0121/05/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-04-08AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-01-11AP01DIRECTOR APPOINTED CRAIG BRIAN COMPTON
2010-01-11AP01DIRECTOR APPOINTED MR PHILIP MARK KELWAY DOYE
2010-01-05AUDAUDITOR'S RESIGNATION
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON ALLAWAY
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY JASON ALLAWAY
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALLAWAY
2010-01-04AP03SECRETARY APPOINTED CRAIG BRIAN COMPTON
2010-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 7 RIVERMEAD PIPERS WAY THATCHAM READING BERKSHIRE RG19 4EP
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-12363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-12288cSECRETARY'S CHANGE OF PARTICULARS / JACKSON ALLAWAY / 11/06/2009
2009-03-31288aDIRECTOR APPOINTED JASON MATTHEWS ALLAWAY
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 37 KOPERNIK ROAD SWINDON WILTSHIRE SN25 1TU
2008-08-07288aDIRECTOR APPOINTED CAROLINE HELEN ALLAWAY
2008-07-29225CURREXT FROM 31/05/2009 TO 31/08/2009
2008-07-29287REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 40 READING ROAD CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8LT UNITED KINGDOM
2008-07-29288aSECRETARY APPOINTED JACKSON MATTHEW ALLAWAY
2008-07-2988(2)AD 21/05/08 GBP SI 9999@1=9999 GBP IC 1/10000
2008-05-27123GBP NC 1000/10000 21/05/08
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SAM PRACTICE MANAGEMENT SERVICES 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 SAM PRACTICE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SAM PRACTICE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAM PRACTICE MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of SAM PRACTICE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAM PRACTICE MANAGEMENT SERVICES 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as SAM PRACTICE MANAGEMENT SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SAM PRACTICE MANAGEMENT SERVICES 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 SAM PRACTICE MANAGEMENT SERVICES 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 SAM PRACTICE MANAGEMENT SERVICES 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.