Practice Financial Management Limited YORKSHIRE


Founded in 2003, Practice Financial Management, classified under reg no. 04897206 is an active company. Currently registered at 62 Skeldergate YO1 6WN, Yorkshire the company has been in the business for 21 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

There is a single director in the firm at the moment - John F., appointed on 12 September 2003. In addition, a secretary was appointed - Martyn B., appointed on 1 October 2011. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alan N. who worked with the the firm until 1 October 2011.

Practice Financial Management Limited Address / Contact

Office Address 62 Skeldergate
Office Address2 York
Town Yorkshire
Post code YO1 6WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04897206
Date of Incorporation Fri, 12th Sep 2003
Industry Pension funding
Industry Life insurance
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Martyn B.

Position: Secretary

Appointed: 01 October 2011

John F.

Position: Director

Appointed: 12 September 2003

Martyn B.

Position: Director

Appointed: 17 December 2008

Resigned: 17 December 2008

Jonathan D.

Position: Director

Appointed: 17 December 2008

Resigned: 17 December 2008

Alan N.

Position: Director

Appointed: 12 September 2003

Resigned: 29 February 2016

Diana R.

Position: Nominee Director

Appointed: 12 September 2003

Resigned: 12 September 2003

Alan N.

Position: Secretary

Appointed: 12 September 2003

Resigned: 01 October 2011

Lesley C.

Position: Nominee Secretary

Appointed: 12 September 2003

Resigned: 12 September 2003

Lesley C.

Position: Director

Appointed: 12 September 2003

Resigned: 12 September 2003

David L.

Position: Director

Appointed: 12 September 2003

Resigned: 10 April 2021

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats found, there is John F. This PSC and has 25-50% shares. Another one in the PSC register is Jon D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martyn B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jon D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Martyn B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand882 0461 010 508869 090784 0601 026 102891 444
Current Assets1 029 1981 173 7001 029 846944 8161 190 3291 007 958
Debtors145 152161 192158 756158 756162 227114 514
Net Assets Liabilities1 091 7471 070 068864 300747 644953 293778 249
Other Debtors50 00065 432158 756158 756162 227114 514
Property Plant Equipment15 42113 13210 5929 1538 9296 693
Total Inventories2 0002 0002 0002 0002 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets417 705554 796693 494693 494693 494693 494
Accumulated Depreciation Impairment Property Plant Equipment43 59647 98051 51854 57457 55359 789
Additions Other Than Through Business Combinations Property Plant Equipment 2 0959981 6172 755 
Amounts Owed To Directors19 12819 428    
Average Number Employees During Period171614131213
Balances Amounts Owed To Related Parties19 12819 42819 42819 09211 10010 624
Business Divestiture Decrease In Amortisation Impairment Intangible Assets 1 608    
Corporation Tax Payable200 100217 600139 550170 750212 062183 578
Creditors244 741255 462176 138206 325245 965236 402
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Intangible Assets 16 080    
Fixed Assets307 290151 83010 592   
Future Minimum Lease Payments Under Non-cancellable Operating Leases147 000126 000105 00084 00063 00042 000
Increase From Amortisation Charge For Year Intangible Assets 138 699138 698   
Increase From Depreciation Charge For Year Property Plant Equipment 4 3843 5383 0562 9792 236
Intangible Assets291 869138 698    
Intangible Assets Gross Cost709 574693 494693 494693 494693 494693 494
Loans From Directors 19 42819 42819 09211 10010 624
Loans To Directors  19 42819 092  
Net Current Assets Liabilities784 457918 238853 708738 491944 364771 556
Other Creditors17 35913 71415 87312 72116 74634 214
Other Taxation Social Security Payable8 1544 7201 2873 7626 0577 986
Property Plant Equipment Gross Cost59 01761 11262 11063 72766 48266 482
Total Assets Less Current Liabilities1 091 7471 070 068864 300747 644953 293778 249
Trade Debtors Trade Receivables95 15295 760    
Useful Life Intangible Assets Years    5 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 19th, July 2023
Free Download (8 pages)

Company search

Advertisements