Company NameNl Practice Limited
DirectorsMatthew John Collins and Samuel Mark McAlister
Company StatusActive
Company Number07770717
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Previous NameJoe Kelly And Associates Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Matthew John Collins
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDr Samuel Mark McAlister
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Joseph Anthony Kelly
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage School Lane
Aberford
Leeds
West Yorkshire
LS25 3BU
Secretary NameMrs Deborah Tonroe
StatusResigned
Appointed13 September 2019(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2020)
RoleCompany Director
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
Secretary NameMrs Deborah Tonroe
StatusResigned
Appointed30 September 2019(8 years after company formation)
Appointment DurationResigned same day (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressWest Hill House Allerton Hill
Chapel Allerton
Leeds
West Yorkshire
LS7 3QB

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Joseph Kelly
75.00%
Ordinary
25 at £1Deborah Tonroe
25.00%
Ordinary

Financials

Year2014
Net Worth-£350,319
Cash£180,288
Current Liabilities£589,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months from now)

Charges

21 December 2020Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2020Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 September 2022Change of share class name or designation (2 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
8 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 104
(5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
28 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
28 January 2021Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 28 January 2021 (1 page)
27 January 2021Appointment of Mr Matthew John Collins as a director on 21 December 2020 (2 pages)
27 January 2021Termination of appointment of Deborah Tonroe as a secretary on 21 December 2020 (1 page)
27 January 2021Notification of Tcb Practice Limited as a person with significant control on 21 December 2020 (2 pages)
27 January 2021Termination of appointment of Joseph Anthony Kelly as a director on 21 December 2020 (1 page)
27 January 2021Cessation of Deborah Tonroe as a person with significant control on 21 December 2020 (1 page)
27 January 2021Cessation of Joesph Anthony Kelly as a person with significant control on 21 December 2020 (1 page)
27 January 2021Appointment of Dr Samuel Mark Mcalister as a director on 21 December 2020 (2 pages)
5 January 2021Registration of charge 077707170001, created on 21 December 2020 (31 pages)
5 January 2021Registration of charge 077707170002, created on 21 December 2020 (41 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Deborah Tonroe as a secretary on 30 September 2019 (1 page)
14 July 2020Appointment of Mrs Deborah Tonroe as a secretary on 13 September 2019 (2 pages)
13 July 2020Appointment of Mrs Deborah Tonroe as a secretary on 30 September 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 September 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)