Background WavePink WaveYellow Wave

PRACTICE COVER LTD (07063423)

PRACTICE COVER LTD (07063423) is an active UK company. incorporated on 2 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. PRACTICE COVER LTD has been registered for 16 years. Current directors include HARDY, Natasha.

Company Number
07063423
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
255 Green Lanes, London, N13 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HARDY, Natasha
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE COVER LTD

PRACTICE COVER LTD is an active company incorporated on 2 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. PRACTICE COVER LTD was registered 16 years ago.(SIC: 65120)

Status

active

Active since 16 years ago

Company No

07063423

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

255 Green Lanes London, N13 4XE,

Previous Addresses

East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW England
From: 7 January 2019To: 3 March 2021
Stag Gates House 63/64 the Avenue Southampton SO17 1XS
From: 12 November 2009To: 7 January 2019
49 Evelyn Crescent Southampton SO15 5JF United Kingdom
From: 2 November 2009To: 12 November 2009
Timeline

17 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 09
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 19
Director Joined
May 20
Loan Cleared
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARDY, Natasha

Active
Green Lanes, LondonN13 4XE
Born October 1991
Director
Appointed 27 May 2020

BYRNE, Paul Edward

Resigned
Green Lanes, LondonN13 4XE
Born February 1968
Director
Appointed 17 Dec 2018
Resigned 08 Mar 2021

COX, Elwyn Michael

Resigned
Evelyn Crescent, SouthamptonSO15 5JF
Born February 1952
Director
Appointed 02 Nov 2009
Resigned 17 Dec 2018

COX, Lynda

Resigned
Evelyn Crescent, SouthamptonSO15 5JF
Born August 1956
Director
Appointed 02 Nov 2009
Resigned 17 Dec 2018

SWEETMAN, Donna Samantha

Resigned
Green Lanes, LondonN13 4XE
Born May 1970
Director
Appointed 17 Dec 2018
Resigned 08 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mrs Natasha Hardy

Ceased
Green Lanes, LondonN13 4XE
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021
Ceased 08 Mar 2021

Mrs Natasha Hardy

Active
Green Lanes, LondonN13 4XE
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2021
Goffs Lane, Waltham CrossEN7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 08 Mar 2021

Mr Elwyn Michael Cox

Ceased
Goffs Lane, Waltham CrossEN7 5BW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018

Mrs Lynda Cox

Ceased
Goffs Lane, Waltham CrossEN7 5BW
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Legacy
17 March 2021
ANNOTATIONANNOTATION
Legacy
17 March 2021
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 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
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Capital Allotment Shares
19 November 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Incorporation Company
2 November 2009
NEWINCIncorporation