Company NamePractice Angels Ltd
DirectorsSimon Philip Curtis and Philip Paul Nichols
Company StatusActive
Company Number06650675
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Previous NamePrimary Angels Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDr Simon Philip Curtis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Philip Paul Nichols
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Jonathan Frank Levick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMrs Louise Jane Swinburne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Jonathan Frank Levick
50.00%
Ordinary
1 at £1Mrs Louise Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£6,953
Current Liabilities£16,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Termination of appointment of Jonathan Frank Levick as a director on 1 October 2018 (1 page)
14 December 2018Cessation of Jonathan Frank Levick as a person with significant control on 1 October 2018 (1 page)
14 November 2018Micro company accounts made up to 31 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 June 2018Registered office address changed from C/O Laverick Walton & Co a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (1 page)
5 July 2017Micro company accounts made up to 31 December 2016 (1 page)
26 July 2016Director's details changed for Mrs Louise Jane Jackson on 18 July 2016 (2 pages)
26 July 2016Director's details changed for Mrs Louise Jane Jackson on 18 July 2016 (2 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
19 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2011Director's details changed for Dr Jonathan Frank Levick on 18 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Louise Jane Jackson on 18 July 2011 (2 pages)
20 July 2011Director's details changed for Mrs Louise Jane Jackson on 18 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Dr Jonathan Frank Levick on 18 July 2011 (2 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 April 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 19 April 2010 (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
9 August 2008Company name changed primary angels LIMITED\certificate issued on 12/08/08 (2 pages)
9 August 2008Company name changed primary angels LIMITED\certificate issued on 12/08/08 (2 pages)
29 July 2008Appointment terminated director cf client director LTD (1 page)
29 July 2008Appointment terminated director cf client director LTD (1 page)
23 July 2008Director appointed mrs louise jackson (1 page)
23 July 2008Director appointed dr jonathan frank levick (1 page)
23 July 2008Director appointed mrs louise jackson (1 page)
23 July 2008Director appointed dr jonathan frank levick (1 page)
18 July 2008Incorporation (13 pages)
18 July 2008Incorporation (13 pages)