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

PRACTICE NET LIMITED

RADNOR HOUSE GREENWOOD CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8AA,
Company Registration Number
00864089
Private Limited Company
Active

Company Overview

About Practice Net Ltd
PRACTICE NET LIMITED was founded on 1965-11-15 and has its registered office in Cardiff. The organisation's status is listed as "Active". Practice Net Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRACTICE NET LIMITED
 
Legal Registered Office
RADNOR HOUSE GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8AA
Other companies in CF3
 
Telephone02920837410
 
Filing Information
Company Number 00864089
Company ID Number 00864089
Date formed 1965-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736792493  
Last Datalog update: 2023-08-06 09:24:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRACTICE NET 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.
Companies with same name PRACTICE NET LIMITED
The following companies were found which have the same name as PRACTICE NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Practice Net Inc Indiana Unknown

Company Officers of PRACTICE NET LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL GROVES
Director 2018-03-27
PAUL HARRIS
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DALE ROGERS
Director 1992-05-24 2018-03-27
ROBERT CLIVE SHAW
Director 1999-08-17 2018-03-27
JEAN MARY SHAW
Company Secretary 1999-08-17 2009-04-03
JEAN MARY SHAW
Director 1999-08-17 2009-04-03
LAWRENCE BLAND
Company Secretary 1994-03-01 1999-08-17
PHILIP EDWARD KELLY
Director 1992-05-24 1999-08-17
ERIC JAMES MCFARLANE
Director 1992-08-18 1999-07-31
JOHN TERENCE EVANS
Company Secretary 1992-11-16 1994-02-28
MICHAEL HAWKINS
Company Secretary 1992-05-24 1992-11-16
ROGER BANKS
Director 1992-05-24 1992-10-29
CLIFFORD MARTYN HILL
Director 1992-05-24 1992-10-29
DAVID JOHN LLEWELLYN
Director 1992-05-24 1992-10-29
IAN ALEXANDER MONRO
Director 1992-05-24 1992-09-03
EDWARD SHARP
Director 1992-05-24 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL GROVES INFORM CORPORATION LIMITED Director 2018-03-27 CURRENT 1992-02-18 Active
PHILIP MICHAEL GROVES RADIUS PROFESSIONAL LIMITED Director 2018-03-27 CURRENT 1999-05-13 Active
PHILIP MICHAEL GROVES IT PROFESSIONAL LIMITED Director 2018-03-27 CURRENT 1980-03-11 Active
PHILIP MICHAEL GROVES P & P IT LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
PAUL HARRIS RADIUS PROFESSIONAL LIMITED Director 2018-03-27 CURRENT 1999-05-13 Active
PAUL HARRIS IT PROFESSIONAL LIMITED Director 2018-03-27 CURRENT 1980-03-11 Active
PAUL HARRIS P & P IT LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active

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
2023-07-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/22 FROM Capital Business Park Wentloog Avenue Cardiff CF3 2PX
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-17AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2021-06-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-06-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-09-14CH01Director's details changed for Mr Paul Harris on 2018-09-13
2018-07-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW
2018-03-29AP01DIRECTOR APPOINTED MR PAUL HARRIS
2018-03-29AP01DIRECTOR APPOINTED MR PHILIP MICHAEL GROVES
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-06-09AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-07-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-27AR0124/05/14 ANNUAL RETURN FULL LIST
2013-07-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0124/05/13 ANNUAL RETURN FULL LIST
2012-07-25AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0124/05/12 ANNUAL RETURN FULL LIST
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE SHAW / 24/05/2012
2012-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DALE ROGERS / 24/05/2012
2011-08-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-08AR0124/05/11 FULL LIST
2010-10-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-03AR0124/05/10 FULL LIST
2009-07-08AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JEAN SHAW
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY JEAN SHAW
2008-11-06AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-30363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-21363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-02363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-05-27363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-25CERTNMCOMPANY NAME CHANGED RADIUS PROFESSIONAL LIMITED CERTIFICATE ISSUED ON 25/10/01
2001-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-06-04363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 1ST FLOOR KENNETH POLLARD HOUSE 5/19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMOGAN CF11 9AB
2000-12-22225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-20288bDIRECTOR RESIGNED
2000-06-20288bSECRETARY RESIGNED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-20288bDIRECTOR RESIGNED
2000-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-12-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-12-08SRES13GRANTING OF GUARANTEE 02/12/98
1998-12-08SRES01ADOPT MEM AND ARTS 02/12/98
1998-12-05395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01123£ NC 21000/200000 20/11/98
1998-12-01ORES04NC INC ALREADY ADJUSTED 20/11/98
1998-12-0188(2)RAD 20/11/98--------- £ SI 190352@1=190352 £ IC 9648/200000
1998-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-09395PARTICULARS OF MORTGAGE/CHARGE
1998-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-17363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-18287REGISTERED OFFICE CHANGED ON 18/02/98 FROM: ALEXANDER HOUSE EXCELSIOR ROAD WESTERN AVENUE CARDIFF CF4 3AT
1997-09-30AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment


Licences & Regulatory approval
We could not find any licences issued to PRACTICE NET 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 PRACTICE NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-07-12 Satisfied BIBBY FINANCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1998-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1998-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (AS DEFINED)
MORTGAGE 1995-05-10 Satisfied 3I PLC
LEGAL CHARGE 1990-11-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1990-10-18 Satisfied 3I PLC
ASSIGNMENT OF DEPOSIT ACCOUNT MONEYS 1990-07-27 Satisfied 3I PLC
MORTGAGE 1990-07-27 Satisfied 3I PLC
Intangible Assets
Patents
We have not found any records of PRACTICE NET LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PRACTICE NET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRACTICE NET 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 (62012 - Business and domestic software development) as PRACTICE NET LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PRACTICE NET 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 PRACTICE NET 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 PRACTICE NET 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.