Background WavePink WaveYellow Wave

THE PRACTICE ENGINE GROUP LIMITED (03938072)

THE PRACTICE ENGINE GROUP LIMITED (03938072) is an active UK company. incorporated on 2 March 2000. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE PRACTICE ENGINE GROUP LIMITED has been registered for 26 years.

Company Number
03938072
Status
active
Type
ltd
Incorporated
2 March 2000
Age
26 years
Address
Heathrow Approach 4th Floor, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRACTICE ENGINE GROUP LIMITED

THE PRACTICE ENGINE GROUP LIMITED is an active company incorporated on 2 March 2000 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE PRACTICE ENGINE GROUP LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03938072

LTD Company

Age

26 Years

Incorporated 2 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE PRACTICE GROUP LIMITED
From: 28 April 2000To: 23 August 2000
FOUR DENE LIMITED
From: 2 March 2000To: 28 April 2000
Contact
Address

Heathrow Approach 4th Floor 470 London Road Slough, SL3 8QY,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 11 October 2017To: 17 April 2019
Portwall Place (4th Floor) Portwall Lane Bristol BS1 6NA
From: 2 March 2000To: 11 October 2017
Timeline

19 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Capital Update
Jul 10
Loan Cleared
Jul 15
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 20
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Legacy
26 January 2022
PARENT_ACCPARENT_ACC
Legacy
26 January 2022
AGREEMENT2AGREEMENT2
Legacy
26 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
28 July 2010
SH19Statement of Capital
Legacy
28 July 2010
CAP-SSCAP-SS
Resolution
28 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
12 August 2009
SH20SH20
Miscellaneous
12 August 2009
MISCMISC
Legacy
12 August 2009
CAP-SSCAP-SS
Resolution
12 August 2009
RESOLUTIONSResolutions
Miscellaneous
12 August 2009
MISCMISC
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
21 July 2009
SH20SH20
Legacy
21 July 2009
CAP-SSCAP-SS
Resolution
21 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
88(2)Return of Allotment of Shares
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
169169
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
3 March 2008
287Change of Registered Office
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
10 February 2003
287Change of Registered Office
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Miscellaneous
29 August 2002
MISCMISC
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
169169
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
123Notice of Increase in Nominal Capital
Resolution
3 January 2002
RESOLUTIONSResolutions
Legacy
3 January 2002
122122
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
4 September 2001
225Change of Accounting Reference Date
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Miscellaneous
4 December 2000
MISCMISC
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
30 October 2000
88(2)R88(2)R
Legacy
30 October 2000
123Notice of Increase in Nominal Capital
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2000
NEWINCIncorporation