Background WavePink WaveYellow Wave

PRACTICAL H.R. LIMITED (04430009)

PRACTICAL H.R. LIMITED (04430009) is an active UK company. incorporated on 2 May 2002. with registered office in Southend On Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRACTICAL H.R. LIMITED has been registered for 23 years. Current directors include FISHER, Paula Jane, FISHER, Peter William.

Company Number
04430009
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
Cumberland House, Southend On Sea, SS2 6HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FISHER, Paula Jane, FISHER, Peter William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICAL H.R. LIMITED

PRACTICAL H.R. LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Southend On Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRACTICAL H.R. LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04430009

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend On Sea, SS2 6HZ,

Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Funding Round
Aug 13
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Sept 19
Owner Exit
Jul 24
Owner Exit
May 25
New Owner
Oct 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FISHER, Paula Jane

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born April 1964
Director
Appointed 02 May 2002

FISHER, Peter William

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born May 1964
Director
Appointed 01 Aug 2019

FISHER, Peter William

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Secretary
Appointed 02 May 2002
Resigned 23 May 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

HORNSEY, Ian Henry James

Resigned
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born July 1963
Director
Appointed 09 Jul 2018
Resigned 29 Oct 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Peter William Fisher

Active
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2025
24-28 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024
24-28 Baxter Avenue, Southend On SeaSS2 6HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jun 2024

Mr Peter William Fisher

Ceased
24-28 Baxter Avenue, Southend On SeaSS2 6HZ
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2024
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2014
CH03Change of Secretary Details
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Resolution
27 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
7 August 2009
287Change of Registered Office
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation