Background WavePink WaveYellow Wave

THE GROUP ANALYTIC PRACTICE LIMITED (08198106)

THE GROUP ANALYTIC PRACTICE LIMITED (08198106) is an active UK company. incorporated on 31 August 2012. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE GROUP ANALYTIC PRACTICE LIMITED has been registered for 13 years. Current directors include ABSE, Susanna Ruth, ARNOTT, Elizabeth Maclean, GOGARTY, Paul Kevin.

Company Number
08198106
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABSE, Susanna Ruth, ARNOTT, Elizabeth Maclean, GOGARTY, Paul Kevin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROUP ANALYTIC PRACTICE LIMITED

THE GROUP ANALYTIC PRACTICE LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE GROUP ANALYTIC PRACTICE LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08198106

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 21 April 2015To: 15 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 31 August 2012To: 21 April 2015
Timeline

11 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 14
Director Left
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Share Issue
Oct 24
Owner Exit
Oct 24
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ABSE, Susanna Ruth

Active
Ellington Road, LondonN10 3DG
Born February 1957
Director
Appointed 01 Oct 2023

ARNOTT, Elizabeth Maclean

Active
Clarence Gate Gardens, LondonNW1 6AR
Born October 1945
Director
Appointed 31 Aug 2012

GOGARTY, Paul Kevin

Active
Ellington Road, LondonN10 3DG
Born January 1950
Director
Appointed 01 Oct 2023

BOZOVIC, Elizabeth Jane

Resigned
Chepstow Road, LondonW2 5BE
Born September 1943
Director
Appointed 31 Aug 2012
Resigned 31 Jul 2014

WILLIAMSON, Ian Stuart

Resigned
Jubilee Road, LittlebourneCT3 1TP
Born December 1950
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Ms Susanna Ruth Abse

Ceased
Ellington Road, LondonN10 3DG
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2023
Ceased 09 Sept 2024

Ian Stuart Williamson

Ceased
Jubilee Road, CanterburyCT3 1TP
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2023

Elizabeth Maclean Arnott

Active
Clarence Gate Gardens, LondonNW1 6AR
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
12 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Capital Cancellation Shares
21 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation