S.j. Hales Practice Limited

General information

Name:

S.j. Hales Practice Ltd

Office Address:

Unit 1, Mereside Industrial Park Fenns Bank SY13 3PA Whitchurch

Number: 05976065

Incorporation date: 2006-10-24

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.j. Hales Practice started conducting its operations in 2006 as a Private Limited Company under the following Company Registration No.: 05976065. This particular company has been functioning for 18 years and it's currently active. This firm's head office is based in Whitchurch at Unit 1, Mereside Industrial Park. Anyone can also find this business utilizing the post code, SY13 3PA. It currently known as S.j. Hales Practice Limited, was earlier registered under the name of St James Parade (76). The transformation has taken place in Thursday 16th November 2006. The company's registered with SIC code 75000, that means Veterinary activities. S.j. Hales Practice Ltd reported its account information for the period up to 2022-04-30. Its most recent annual confirmation statement was filed on 2023-10-19.

Sarah H. and John H. are the company's directors and have been expanding the company since 2006.

  • Previous company's names
  • S.j. Hales Practice Limited 2006-11-16
  • St James Parade (76) Limited 2006-10-24

Financial data based on annual reports

Company staff

Sarah H.

Role: Director

Appointed: 08 November 2006

Latest update: 12 March 2024

Sarah H.

Role: Secretary

Appointed: 08 November 2006

Latest update: 12 March 2024

John H.

Role: Director

Appointed: 08 November 2006

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: John H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 12 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1 Georges Square Bath Street

Post code:

BS1 6BA

City / Town:

Bristol

HQ address,
2013

Address:

1 Georges Square Bath Street

Post code:

BS1 6BA

City / Town:

Bristol

HQ address,
2014

Address:

1 Georges Square Bath Street

Post code:

BS1 6BA

City / Town:

Bristol

HQ address,
2015

Address:

1 Georges Square Bath Street

Post code:

BS1 6BA

City / Town:

Bristol

Accountant/Auditor,
2015 - 2013

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell Taunton

Post code:

TA4 1EL

City / Town:

Somerset

Search other companies

Services (by SIC Code)

  • 75000 : Veterinary activities
17
Company Age

Similar companies nearby

Closest companies