BOURNE PRACTICE LTD

Register to unlock more data on OkredoRegister

BOURNE PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06579515

Incorporation date

29/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Chocolate Factory, Keynsham, Bristol BS31 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon07/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon02/05/2024
Application to strike the company off the register
dot icon13/02/2024
Micro company accounts made up to 2023-09-30
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/05/2023
Director's details changed for Donna Louise Chapman on 2022-08-13
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Director's details changed for Miss Donna Louise Chapman on 2021-07-01
dot icon17/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon25/06/2020
Appointment of Miss Donna Louise Chapman as a director on 2020-06-19
dot icon24/06/2020
Termination of appointment of Paul Mark Kenyon as a director on 2020-06-19
dot icon17/06/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon17/06/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon05/06/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon05/06/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon07/05/2020
Termination of appointment of David Robert Geoffrey Hillier as a director on 2020-03-02
dot icon05/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/01/2020
Appointment of Mr Paul Mark Kenyon as a director on 2020-01-24
dot icon02/10/2019
Termination of appointment of Amanda Jane Davis as a director on 2019-09-30
dot icon18/09/2019
Appointment of Mr Mark Andrew Gillings as a director on 2019-09-02
dot icon27/06/2019
Accounts for a small company made up to 2018-09-30
dot icon18/06/2019
Previous accounting period shortened from 2019-06-29 to 2018-09-30
dot icon08/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-29
dot icon15/03/2019
Change of details for Independent Vetcare Limited as a person with significant control on 2018-10-17
dot icon03/10/2018
Previous accounting period extended from 2018-04-29 to 2018-06-29
dot icon23/07/2018
Resolutions
dot icon11/07/2018
Appointment of Mr David Robert Geoffrey Hillier as a director on 2018-06-29
dot icon11/07/2018
Appointment of Mrs Amanda Jane Davis as a director on 2018-06-29
dot icon11/07/2018
Termination of appointment of Robert Henry Mcmeeking as a director on 2018-06-29
dot icon11/07/2018
Termination of appointment of Rachel Frances Mcmeeking as a director on 2018-06-29
dot icon11/07/2018
Notification of Independent Vetcare Limited as a person with significant control on 2018-06-29
dot icon11/07/2018
Cessation of Robert Henry Mcmeeking as a person with significant control on 2018-06-29
dot icon11/07/2018
Cessation of Rachel Frances Mcmeeking as a person with significant control on 2018-06-29
dot icon11/07/2018
Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to The Chocolate Factory Keynsham Bristol BS31 2AU on 2018-07-11
dot icon11/07/2018
Satisfaction of charge 065795150004 in full
dot icon11/07/2018
Satisfaction of charge 1 in full
dot icon11/07/2018
Satisfaction of charge 2 in full
dot icon11/07/2018
Satisfaction of charge 3 in full
dot icon04/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-29
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon27/04/2017
Registration of charge 065795150004, created on 2017-04-25
dot icon02/02/2017
Total exemption small company accounts made up to 2016-04-29
dot icon12/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon27/05/2014
Director's details changed for Robert Henry Mcmeeking on 2013-11-25
dot icon27/05/2014
Director's details changed for Rachel Frances Mcmeeking on 2013-11-25
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-29
dot icon20/07/2012
Registered office address changed from 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom on 2012-07-20
dot icon18/07/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon26/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-29
dot icon31/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon07/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon22/09/2010
Registered office address changed from 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT on 2010-09-22
dot icon07/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon07/05/2010
Director's details changed for Robert Henry Mcmeeking on 2010-04-29
dot icon07/05/2010
Director's details changed for Rachel Frances Mcmeeking on 2010-04-29
dot icon16/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 29/04/09; full list of members
dot icon16/10/2008
Ad 29/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon23/05/2008
Director appointed rachel frances mcmeeking
dot icon23/05/2008
Director appointed robert henry mcmeeking
dot icon30/04/2008
Appointment terminated director form 10 directors fd LTD
dot icon29/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmeeking, Robert Henry
Director
29/04/2008 - 29/06/2018
4
Mcmeeking, Rachel Frances
Director
29/04/2008 - 29/06/2018
4
Gillings, Mark Andrew
Director
02/09/2019 - Present
363
Hillier, David Robert Geoffrey
Director
29/06/2018 - 02/03/2020
271
Davis, Amanda Jane
Director
29/06/2018 - 30/09/2019
250

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE PRACTICE LTD

BOURNE PRACTICE LTD is an(a) Dissolved company incorporated on 29/04/2008 with the registered office located at The Chocolate Factory, Keynsham, Bristol BS31 2AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE PRACTICE LTD?

toggle

BOURNE PRACTICE LTD is currently Dissolved. It was registered on 29/04/2008 and dissolved on 30/07/2024.

Where is BOURNE PRACTICE LTD located?

toggle

BOURNE PRACTICE LTD is registered at The Chocolate Factory, Keynsham, Bristol BS31 2AU.

What does BOURNE PRACTICE LTD do?

toggle

BOURNE PRACTICE LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOURNE PRACTICE LTD?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.