EXCHANGE STREET PRACTICE LTD

Register to unlock more data on OkredoRegister

EXCHANGE STREET PRACTICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07561034

Incorporation date

11/03/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Houndale Bank, Driffield YO25 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2011)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/11/2023
Registered office address changed from 25 Exchange Street Driffield East Yorkshire YO25 6LJ to 1 Houndale Bank Driffield YO25 6BQ on 2023-11-22
dot icon22/11/2023
Director's details changed for Adam Peter Ombler on 2023-11-22
dot icon22/11/2023
Change of details for Dr Adam Peter Ombler as a person with significant control on 2023-11-22
dot icon30/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Notification of Kurt Bousfield as a person with significant control on 2018-02-15
dot icon13/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon13/03/2018
Cessation of Abhishek Kabra as a person with significant control on 2018-02-15
dot icon22/12/2017
Termination of appointment of Abhishek Kabra as a director on 2017-12-21
dot icon19/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2014
Change of share class name or designation
dot icon19/12/2014
Resolutions
dot icon05/11/2014
Registration of charge 075610340002, created on 2014-11-03
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon31/12/2012
Termination of appointment of Joanne Wakefield as a director
dot icon31/12/2012
Termination of appointment of Robert Wakefield as a director
dot icon11/12/2012
Appointment of Abhishek Kabra as a director
dot icon11/12/2012
Appointment of Adam Peter Ombler as a director
dot icon08/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/03/2011
Statement of capital following an allotment of shares on 2011-03-11
dot icon29/03/2011
Appointment of Mrs Joanne Wakefield as a director
dot icon29/03/2011
Appointment of Mr Robert Charles Wakefield as a director
dot icon29/03/2011
Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN United Kingdom on 2011-03-29
dot icon11/03/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon11/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
405.34K
-
0.00
280.26K
-
2023
19
399.43K
-
0.00
103.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ombler, Adam Peter
Director
03/12/2012 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE STREET PRACTICE LTD

EXCHANGE STREET PRACTICE LTD is an(a) Active company incorporated on 11/03/2011 with the registered office located at 1 Houndale Bank, Driffield YO25 6BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE STREET PRACTICE LTD?

toggle

EXCHANGE STREET PRACTICE LTD is currently Active. It was registered on 11/03/2011 .

Where is EXCHANGE STREET PRACTICE LTD located?

toggle

EXCHANGE STREET PRACTICE LTD is registered at 1 Houndale Bank, Driffield YO25 6BQ.

What does EXCHANGE STREET PRACTICE LTD do?

toggle

EXCHANGE STREET PRACTICE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for EXCHANGE STREET PRACTICE LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.