Background WavePink WaveYellow Wave

MANAGE MY PRACTICE LIMITED (10080262)

MANAGE MY PRACTICE LIMITED (10080262) is an active UK company. incorporated on 23 March 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANAGE MY PRACTICE LIMITED has been registered for 10 years. Current directors include ALUSI, Ghassan Husni, Professor, GRANT, William Eoin, MORRIS, Susan Debra, Dr and 2 others.

Company Number
10080262
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
5 Jardine House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALUSI, Ghassan Husni, Professor, GRANT, William Eoin, MORRIS, Susan Debra, Dr, SHAH, Umesh, SHAH, Upen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGE MY PRACTICE LIMITED

MANAGE MY PRACTICE LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANAGE MY PRACTICE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10080262

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

5 Jardine House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 23 March 2016To: 2 June 2023
Timeline

14 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Nov 18
Funding Round
Apr 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALUSI, Ghassan Husni, Professor

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1964
Director
Appointed 25 Nov 2019

GRANT, William Eoin

Active
Harrovian Business Village, HarrowHA1 3EX
Born July 1960
Director
Appointed 25 Nov 2019

MORRIS, Susan Debra, Dr

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1964
Director
Appointed 25 Nov 2019

SHAH, Umesh

Active
Harrovian Business Village, HarrowHA1 3EX
Born September 1971
Director
Appointed 23 Mar 2016

SHAH, Upen

Active
Harrovian Business Village, HarrowHA1 3EX
Born November 1967
Director
Appointed 23 Mar 2016

SHAH, Hiten Kumar Jayantilal

Resigned
Mansfield Street, LondonW1G 9NY
Born September 1965
Director
Appointed 23 Mar 2016
Resigned 29 Oct 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Upen Shah

Ceased
LondonW1G 9NY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 25 Nov 2019

Mr William Eoin Grant

Ceased
LondonW1G 9NY
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 25 Nov 2019

Mr Ghassan Alusi

Ceased
LondonW1G 9NY
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2018
Ceased 25 Nov 2019

Mr Umesh Shah

Ceased
Mansfield Street, LondonW1G 9NY
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Incorporation Company
23 March 2016
NEWINCIncorporation