The Reward Practice Limited EXETER


Founded in 2005, The Reward Practice, classified under reg no. 05599552 is an active company. Currently registered at Heath House EX4 2HJ, Exeter the company has been in the business for nineteen years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2010-05-11 The Reward Practice Limited is no longer carrying the name Fair Shares.

At the moment there are 2 directors in the the company, namely Carolyn G. and George G.. In addition one secretary - George G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carolyn G. who worked with the the company until 29 November 2017.

The Reward Practice Limited Address / Contact

Office Address Heath House
Office Address2 Whitestone
Town Exeter
Post code EX4 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05599552
Date of Incorporation Fri, 21st Oct 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Carolyn G.

Position: Director

Appointed: 21 October 2022

George G.

Position: Secretary

Appointed: 29 November 2017

George G.

Position: Director

Appointed: 11 May 2010

Carolyn G.

Position: Secretary

Appointed: 11 May 2010

Resigned: 29 November 2017

Carolyn G.

Position: Director

Appointed: 11 May 2010

Resigned: 29 November 2017

Andrew G.

Position: Director

Appointed: 05 November 2009

Resigned: 05 May 2010

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 2008

Resigned: 05 May 2010

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 24 November 2008

Resigned: 05 May 2010

@uk Dormant Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 2005

Resigned: 22 November 2008

@uk Dormant Company Director Limited

Position: Corporate Nominee Director

Appointed: 21 October 2005

Resigned: 22 November 2008

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Carolyn G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is George G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Carolyn G.

Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George G.

Notified on 20 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fair Shares May 11, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth106 308117 244180 696162 399      
Balance Sheet
Cash Bank On Hand   149 463263 58579 52458 328227 72063 626214 696
Current Assets107 237161 632210 443164 865307 127102 28884 243249 795119 218230 551
Debtors 1 96669 16015 40243 54222 76425 91522 07555 59215 855
Net Assets Liabilities   162 399200 245   41 93559 863
Other Debtors   15 40218 14922 76425 91514433 99213 807
Property Plant Equipment   9882 4861 5481 3164 02436 6377 257
Cash Bank In Hand107 237159 666141 283149 463      
Net Assets Liabilities Including Pension Asset Liability106 308117 244180 696162 399      
Tangible Fixed Assets2 4681 560780988      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve106 208117 144180 596162 299      
Shareholder Funds106 308117 244180 696162 399      
Other
Accumulated Amortisation Impairment Intangible Assets         186
Accumulated Depreciation Impairment Property Plant Equipment   3 9644 9025 8406 0187 99214 8766 258
Additions Other Than Through Business Combinations Property Plant Equipment    2 436     
Average Number Employees During Period   2211111
Creditors   3 454109 3693 9041 645158 987113 919178 218
Deferred Income    98 971     
Fixed Assets2 4681 560780988    36 6378 931
Increase From Amortisation Charge For Year Intangible Assets         186
Increase From Depreciation Charge For Year Property Plant Equipment    9389381 1721 97410 0093 309
Intangible Assets         1 674
Intangible Assets Gross Cost         1 860
Net Current Assets Liabilities103 890115 684179 916161 411197 75898 38482 59890 8085 29952 333
Number Shares Issued Fully Paid   1 0001 000     
Other Creditors    100 3693 9041 645158 932107 058138 389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         11 928
Other Disposals Property Plant Equipment         44 271
Other Payables Accrued Expenses   1 3501 400     
Other Taxation Social Security Payable    9 000  556 86139 676
Par Value Share 1110     
Prepayments    25 393     
Property Plant Equipment Gross Cost   4 9527 3887 3887 33412 01651 51313 515
Provisions For Liabilities Balance Sheet Subtotal         1 401
Taxation Social Security Payable   2 104      
Total Additions Including From Business Combinations Property Plant Equipment      9404 68242 6226 273
Total Assets Less Current Liabilities106 358117 244  200 24499 93283 91494 83241 93661 264
Trade Creditors Trade Payables         153
Trade Debtors Trade Receivables       21 93121 6002 048
Amount Specific Advance Or Credit Directors   15 40217 790     
Amount Specific Advance Or Credit Made In Period Directors   36 26017 790     
Amount Specific Advance Or Credit Repaid In Period Directors   -22 626-15 402     
Amounts Recoverable On Contracts    25 393     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      994 3 125 
Disposals Property Plant Equipment      994 3 125 
Creditors Due Within One Year3 34745 94830 5273 454      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges50         
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements