Background WavePink WaveYellow Wave

THE MARIS PRACTICE LTD (05580578)

THE MARIS PRACTICE LTD (05580578) is an active UK company. incorporated on 3 October 2005. with registered office in Twickenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MARIS PRACTICE LTD has been registered for 20 years. Current directors include BRASHER, Claire.

Company Number
05580578
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
13 Baylis Mews, Twickenham, TW1 3HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRASHER, Claire
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARIS PRACTICE LTD

THE MARIS PRACTICE LTD is an active company incorporated on 3 October 2005 with the registered office located in Twickenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MARIS PRACTICE LTD was registered 20 years ago.(SIC: 86900)

Status

active

Active since 20 years ago

Company No

05580578

LTD Company

Age

20 Years

Incorporated 3 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ESHER GOOD HEALTH CENTRE LIMITED
From: 28 August 2007To: 4 July 2012
ESHER GOOD HEALTH LIMITED
From: 14 May 2007To: 28 August 2007
CLAIRE MACDONALD LIMITED
From: 30 March 2006To: 14 May 2007
THE RIPON CENTRE FOR NATURAL HEALTH LTD
From: 3 October 2005To: 30 March 2006
Contact
Address

13 Baylis Mews Twickenham, TW1 3HQ,

Previous Addresses

10a Church Street Esher Surrey KT10 8QS England
From: 22 June 2010To: 4 July 2012
4 Park Road Hampton Wick Kingston upon Thames KT1 4AS
From: 3 October 2005To: 22 June 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BRASHER, Claire

Active
Baylis Mews, TwickenhamTW1 3HQ
Born October 1971
Director
Appointed 03 Oct 2005

MAC DONALD, Mairead

Resigned
4 Park Road, Kingston Upon ThamesKT1 4AS
Secretary
Appointed 03 Oct 2005
Resigned 19 Oct 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Oct 2005
Resigned 03 Oct 2005

Persons with significant control

1

Mrs Claire Brasher

Active
Baylis Mews, TwickenhamTW1 3HQ
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
3 December 2007
288cChange of Particulars
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
5 April 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2006
287Change of Registered Office
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Incorporation Company
3 October 2005
NEWINCIncorporation