Practice Solutions Limited MOUNTAIN ASH


Practice Solutions started in year 2000 as Private Limited Company with registration number 03907817. The Practice Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Mountain Ash at Ty Antur Navigation Park. Postal code: CF45 4SN.

Currently there are 2 directors in the the firm, namely Sarah D. and Gabriel C.. In addition one secretary - Fiona C. - is with the company. As of 5 May 2024, there were 4 ex directors - Jonathan M., Jane M. and others listed below. There were no ex secretaries.

Practice Solutions Limited Address / Contact

Office Address Ty Antur Navigation Park
Office Address2 Abercynon
Town Mountain Ash
Post code CF45 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03907817
Date of Incorporation Mon, 17th Jan 2000
Industry Other social work activities without accommodation n.e.c.
Industry Motion picture production activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Sarah D.

Position: Director

Appointed: 01 November 2015

Gabriel C.

Position: Director

Appointed: 17 January 2000

Fiona C.

Position: Secretary

Appointed: 17 January 2000

Jonathan M.

Position: Director

Appointed: 01 November 2015

Resigned: 27 September 2018

Jane M.

Position: Director

Appointed: 01 November 2015

Resigned: 31 August 2018

Val C.

Position: Director

Appointed: 01 November 2015

Resigned: 31 August 2018

Glenda G.

Position: Director

Appointed: 01 November 2015

Resigned: 27 September 2018

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 2000

Resigned: 17 January 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 January 2000

Resigned: 17 January 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Fiona C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gabriel C. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona C.

Notified on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Gabriel C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49 712102 512102 561       
Balance Sheet
Cash Bank On Hand  118 35777 36450 19083 64935 359126 520258 281287 329
Current Assets120 019192 233220 521177 661234 786220 194139 918204 244459 466607 330
Debtors51 88232 36437 54365 297165 096117 04592 05965 224186 685305 501
Net Assets Liabilities  102 56189 86759 69251 721-361-12 34195 399177 798
Other Debtors   554-30 115-29 378 -28 1742 185701
Property Plant Equipment  10 97840 75033 26227 64044 55339 93232 23525 789
Total Inventories  57 12027 50012 00012 0005 0005 0007 0007 000
Cash Bank In Hand54 33784 009118 358       
Net Assets Liabilities Including Pension Asset Liability49 712102 512102 561       
Stocks Inventory6 30068 36057 120       
Tangible Fixed Assets11 44413 72110 976       
Reserves/Capital
Called Up Share Capital134134134       
Profit Loss Account Reserve49 578102 378102 427       
Shareholder Funds49 712102 512102 561       
Other
Accumulated Depreciation Impairment Property Plant Equipment  85 37897 322111 363112 471100 957110 729118 779125 225
Additions Other Than Through Business Combinations Property Plant Equipment   41 7168281 21141 4485 054450 
Amounts Owed To Related Parties  5 39116 65117 14617 59727 18232 362  
Average Number Employees During Period  1415222121141216
Bank Borrowings  3 1923 347  24 22170 63057 17248 049
Creditors  3 19223 30719 80316 29821 95589 19672 34959 837
Current Asset Investments7 5007 5007 5007 5007 5007 5007 5007 5007 5007 500
Depreciation Expense Property Plant Equipment   11 9448 3156 8346 6929 6768 1466 447
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -18 207   
Disposals Property Plant Equipment      -36 049   
Finance Lease Liabilities Present Value Total   23 30719 80316 29821 95518 56615 17711 788
Increase From Depreciation Charge For Year Property Plant Equipment   11 9448 3151 1086 6939 6758 0506 446
Net Current Assets Liabilities47 57495 67894 77872 42446 23340 379-22 95936 923141 068211 846
Nominal Value Allotted Share Capital        135135
Number Shares Issued Fully Paid        135135
Other Creditors  42 37724 41624 84225 9139 58220 874  
Other Current Asset Investments Balance Sheet Subtotal  7 5007 5007 5007 5007 5007 5007 5007 500
Par Value Share 11      1
Prepayments    549   249190
Property Plant Equipment Gross Cost  96 356138 072138 900140 111145 510150 564151 014151 014
Taxation Social Security Payable  13 25821 33466 85946 66638 20560 79585 998101 484
Total Assets Less Current Liabilities59 018109 399105 754113 17479 49568 01921 59476 855173 303237 635
Total Borrowings  3 19223 30719 80316 29821 95589 19677 90459 837
Trade Creditors Trade Payables  60 03839 48879 70689 63960 29845 08476 447141 290
Trade Debtors Trade Receivables  37 54264 743194 662146 42392 05993 398184 251 
Work In Progress  57 12027 50012 00012 0005 0005 0007 0007 000
Amount Specific Advance Or Credit Directors  5 39116 651-17 146-17 597-27 182-1 560-2 184701
Amount Specific Advance Or Credit Made In Period Directors  5311 260495    2 885
Amount Specific Advance Or Credit Repaid In Period Directors    -495-451    
Creditors Due After One Year9 3066 8873 193       
Creditors Due Within One Year72 44596 555125 743       
Fixed Assets11 44413 72110 976       
Number Shares Allotted 10134       
Share Capital Allotted Called Up Paid1010        
Tangible Fixed Assets Additions 5 708        
Tangible Fixed Assets Cost Or Valuation90 64796 355        
Tangible Fixed Assets Depreciation79 20382 634        
Tangible Fixed Assets Depreciation Charged In Period 3 431        
Value Shares Allotted 134134       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements