Background WavePink WaveYellow Wave

PERFECT PRACTICES GROUP LIMITED (10712672)

PERFECT PRACTICES GROUP LIMITED (10712672) is an active UK company. incorporated on 6 April 2017. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PERFECT PRACTICES GROUP LIMITED has been registered for 8 years.

Company Number
10712672
Status
active
Type
ltd
Incorporated
6 April 2017
Age
8 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT PRACTICES GROUP LIMITED

PERFECT PRACTICES GROUP LIMITED is an active company incorporated on 6 April 2017 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PERFECT PRACTICES GROUP LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10712672

LTD Company

Age

8 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 6 April 2017To: 14 April 2023
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Left
Jun 17
Funding Round
Dec 17
Loan Secured
Dec 17
Funding Round
Apr 18
New Owner
Apr 18
Director Joined
Jun 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Nov 21
Loan Secured
Jun 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2025
AAAnnual Accounts
Legacy
20 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
24 June 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Resolution
19 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Resolution
4 December 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 August 2017
AP04Appointment of Corporate Secretary
Resolution
26 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Capital Allotment Shares
12 June 2017
SH01Allotment of Shares
Incorporation Company
6 April 2017
NEWINCIncorporation