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

HITCHIN PRACTICE LIMITED

HEMMINGS, KINGS WALDEN, HITCHIN, HERTFORDSHIRE, SG4 8NW,
Company Registration Number
04885999
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hitchin Practice Ltd
HITCHIN PRACTICE LIMITED was founded on 2003-09-03 and has its registered office in Hertfordshire. The organisation's status is listed as "Active - Proposal to Strike off". Hitchin Practice Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HITCHIN PRACTICE LIMITED
 
Legal Registered Office
HEMMINGS, KINGS WALDEN
HITCHIN
HERTFORDSHIRE
SG4 8NW
Other companies in SG4
 
Filing Information
Company Number 04885999
Company ID Number 04885999
Date formed 2003-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts 
VAT Number /Sales tax ID GB830177741  
Last Datalog update: 2020-10-07 06:24:20
Primary Source:Companies House
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.

Company Officers of HITCHIN PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
ANGELA RUTH BROWN
Company Secretary 2003-09-03
ADAM JOHN WITHEROW BROWN
Director 2003-09-03
ANGELA RUTH BROWN
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-03 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA RUTH BROWN EQUIPMENT RENTALS (U.K.) LIMITED Company Secretary 2008-03-18 CURRENT 1992-10-26 Dissolved 2017-06-02
ADAM JOHN WITHEROW BROWN ARMSTRONG BIDCO LIMITED Director 2018-06-22 CURRENT 2018-03-28 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG TOPCO LIMITED Director 2018-06-22 CURRENT 2018-03-27 Active
ADAM JOHN WITHEROW BROWN INASPECT TECHNOLOGY LTD Director 2018-05-31 CURRENT 2015-02-20 Liquidation
ADAM JOHN WITHEROW BROWN PROCURE WIZARD LTD Director 2018-02-28 CURRENT 2009-06-18 Liquidation
ADAM JOHN WITHEROW BROWN WFL MEDIA LTD Director 2017-11-17 CURRENT 2009-11-16 Active
ADAM JOHN WITHEROW BROWN P.P.M. AND ASSOCIATES LIMITED Director 2017-11-09 CURRENT 1995-10-05 Liquidation
ADAM JOHN WITHEROW BROWN INTELLIGENT BUSINESS SERVICES LIMITED Director 2017-06-16 CURRENT 1991-04-23 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA GROUP LIMITED Director 2017-05-18 CURRENT 2008-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA HOLDING COMPANY LTD Director 2017-05-18 CURRENT 2011-12-15 Liquidation
ADAM JOHN WITHEROW BROWN SELIMA LIMITED Director 2017-05-18 CURRENT 1983-12-22 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (MANUFACTURING SYSTEMS) LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE EMCOM SERVICES LIMITED Director 2017-03-14 CURRENT 1989-01-16 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ SUPPORT AND MAINTENANCE LIMITED Director 2017-03-14 CURRENT 1999-08-24 Liquidation
ADAM JOHN WITHEROW BROWN SAFE OUTSOURCING LIMITED Director 2017-03-14 CURRENT 2008-03-05 Liquidation
ADAM JOHN WITHEROW BROWN INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED Director 2017-03-14 CURRENT 2005-11-16 Liquidation
ADAM JOHN WITHEROW BROWN AHL MANAGEMENT LIMITED Director 2017-03-14 CURRENT 2006-07-10 Liquidation
ADAM JOHN WITHEROW BROWN TOPAZ COMPUTER SYSTEMS LIMITED Director 2017-03-14 CURRENT 1989-09-06 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING LIMITED Director 2017-03-14 CURRENT 1975-03-03 Active
ADAM JOHN WITHEROW BROWN SAFE COMPUTING (PENSIONS) LIMITED Director 2017-03-14 CURRENT 1983-11-04 Active
ADAM JOHN WITHEROW BROWN SABER ANALYTICS LIMITED Director 2017-03-14 CURRENT 2003-01-16 Liquidation
ADAM JOHN WITHEROW BROWN SAFE COMPUTING HOLDINGS LIMITED Director 2017-03-14 CURRENT 2005-08-19 Liquidation
ADAM JOHN WITHEROW BROWN SCH 2014 LIMITED Director 2017-03-14 CURRENT 2014-09-26 Liquidation
ADAM JOHN WITHEROW BROWN MOBIZIO LIMITED Director 2016-09-19 CURRENT 2015-09-15 Liquidation
ADAM JOHN WITHEROW BROWN HCSS EDUCATION LTD Director 2015-12-11 CURRENT 2003-08-12 Liquidation
ADAM JOHN WITHEROW BROWN FIRST CHOICE SOFTWARE LIMITED Director 2015-07-30 CURRENT 1996-08-29 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK TECHNOLOGIES LIMITED Director 2015-03-25 CURRENT 1994-07-01 Liquidation
ADAM JOHN WITHEROW BROWN CHANGEWORK NOW LIMITED Director 2015-03-25 CURRENT 2000-02-03 Liquidation
ADAM JOHN WITHEROW BROWN STRATOGEN INTERNET LIMITED Director 2014-11-28 CURRENT 2009-10-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2003-05-27 Liquidation
ADAM JOHN WITHEROW BROWN FIRST SOFTWARE (HOLDINGS) LIMITED Director 2014-07-03 CURRENT 2014-04-17 Liquidation
ADAM JOHN WITHEROW BROWN GAMMA DATAWARE LIMITED Director 2014-06-12 CURRENT 1995-07-17 Dissolved 2018-08-10
ADAM JOHN WITHEROW BROWN ACTIONFILE LTD Director 2014-05-07 CURRENT 1980-06-19 Liquidation
ADAM JOHN WITHEROW BROWN BUSINESS APPLICATIONS SYSTEMS SOLUTIONS LTD Director 2014-02-21 CURRENT 2013-10-21 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN PRODUCTION MODELLING LIMITED Director 2013-12-18 CURRENT 1996-11-26 Dissolved 2018-07-05
ADAM JOHN WITHEROW BROWN COMPETE I.T. LIMITED Director 2013-12-10 CURRENT 2006-02-22 Dissolved 2018-03-13
ADAM JOHN WITHEROW BROWN SCOPAR LIMITED Director 2013-11-27 CURRENT 2003-08-28 Liquidation
ADAM JOHN WITHEROW BROWN FACTORYMASTER LIMITED Director 2013-11-27 CURRENT 1996-07-30 Dissolved 2018-04-11
ADAM JOHN WITHEROW BROWN PEOPLEPLANNER LIMITED Director 2013-05-15 CURRENT 2006-05-23 Liquidation
ADAM JOHN WITHEROW BROWN TEAMSEER LIMITED Director 2013-04-10 CURRENT 2003-04-25 Liquidation
ADAM JOHN WITHEROW BROWN ASYST SOLUTIONS LIMITED Director 2012-11-29 CURRENT 2005-04-26 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN SELECT SOFTWARE UK LIMITED Director 2012-11-29 CURRENT 1996-01-19 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS SUPPLY CHAIN LIMITED Director 2012-11-29 CURRENT 1995-11-06 Dissolved 2015-03-12
ADAM JOHN WITHEROW BROWN ACCESS ACCOUNTING LIMITED Director 2012-11-29 CURRENT 2009-05-08 Active
ADAM JOHN WITHEROW BROWN ARMSTRONG CONSULTANTS LIMITED Director 2012-11-29 CURRENT 1993-08-10 Active
ADAM JOHN WITHEROW BROWN THANKQ LIMITED Director 2012-11-23 CURRENT 1994-03-09 Liquidation
ADAM JOHN WITHEROW BROWN ACCOUNTING TECHNOLOGY LIMITED Director 2012-08-20 CURRENT 1995-03-02 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN DELTA SOFTWARE LIMITED Director 2012-07-09 CURRENT 2002-05-22 Liquidation
ADAM JOHN WITHEROW BROWN DHCFINANCE LIMITED Director 2012-04-03 CURRENT 2009-11-25 Dissolved 2014-11-08
ADAM JOHN WITHEROW BROWN INGLEBY (1861) LIMITED Director 2011-09-05 CURRENT 2011-01-28 Liquidation
ADAM JOHN WITHEROW BROWN ACCESS UK LTD Director 2011-09-05 CURRENT 1989-02-06 Active
ADAM JOHN WITHEROW BROWN ACCESS TECHNOLOGY GROUP LIMITED Director 2011-09-05 CURRENT 2005-09-27 Active
ADAM JOHN WITHEROW BROWN INGLEBY (1863) LIMITED Director 2011-09-05 CURRENT 2011-03-15 Liquidation
ANGELA RUTH BROWN 24 SOUTHFIELD ROAD MANAGEMENT COMPANY LIMITED Director 2015-09-01 CURRENT 2004-11-23 Active
ANGELA RUTH BROWN MACCLESFIELD TAX PRACTICE LTD Director 2013-12-17 CURRENT 2013-12-17 Active - Proposal to Strike off
ANGELA RUTH BROWN DIAL ACCOUNTANCY SERVICES LTD Director 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off

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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-14DS01Application to strike the company off the register
2020-09-14DS01Application to strike the company off the register
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-03AR0103/09/15 ANNUAL RETURN FULL LIST
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-04AR0103/09/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0103/09/12 ANNUAL RETURN FULL LIST
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0103/09/11 ANNUAL RETURN FULL LIST
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0103/09/10 ANNUAL RETURN FULL LIST
2009-09-03363aReturn made up to 03/09/09; full list of members
2009-06-22AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-20AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-15363aReturn made up to 03/09/08; full list of members
2008-01-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-24363aReturn made up to 03/09/07; full list of members
2006-09-08363aReturn made up to 03/09/06; full list of members
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-08363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-09-23225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-2388(2)RAD 03/09/03--------- £ SI 199@1=199 £ IC 1/200
2003-09-10RES12VARYING SHARE RIGHTS AND NAMES
2003-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-03288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HITCHIN PRACTICE 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 HITCHIN PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HITCHIN PRACTICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 34,481
Creditors Due Within One Year 2012-03-31 £ 49,709

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HITCHIN PRACTICE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 18,160
Cash Bank In Hand 2012-03-31 £ 26,435
Current Assets 2013-03-31 £ 33,430
Current Assets 2012-03-31 £ 53,597
Debtors 2013-03-31 £ 15,270
Debtors 2012-03-31 £ 27,162
Shareholder Funds 2013-03-31 £ 1,200
Shareholder Funds 2012-03-31 £ 7,380
Tangible Fixed Assets 2013-03-31 £ 2,251
Tangible Fixed Assets 2012-03-31 £ 3,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HITCHIN PRACTICE LIMITED registering or being granted any patents
Domain Names

HITCHIN PRACTICE LIMITED owns 1 domain names.

hitchinpractice.co.uk  

Trademarks
We have not found any records of HITCHIN PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HITCHIN PRACTICE 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 (69201 - Accounting and auditing activities) as HITCHIN PRACTICE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HITCHIN PRACTICE 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 HITCHIN PRACTICE 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 HITCHIN PRACTICE 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.
    Other companies at postcode SG4 8NW