Company NameBest Practice Occupational Health Partnerships Limited
DirectorRosemary Stockman
Company StatusActive
Company NumberSC232617
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rosemary Stockman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(same day as company formation)
RoleOccupational Health
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlie Manse Yarrow Terrace
Selkirk
Selkirkshire
TD7 5AJ
Scotland
Director NameMaureen Mary Beryl Royston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStockinghill, Station Road
Killearn
Stirlingshire
G63 9QA
Scotland
Secretary NameMaureen Mary Beryl Royston
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStockinghill, Station Road
Killearn
Stirlingshire
G63 9QA
Scotland
Secretary NameVictoria Susan Bell
NationalityBritish
StatusResigned
Appointed01 July 2005(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 2008)
RoleTechnician
Correspondence Address27 Herring Gull Close
South Beach
Blyth
Northumberland
NE24 3RH
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01750 725714
Telephone regionSelkirk

Location

Registered AddressGround Floor,Office 4, Priorwood House
High Road
Melrose
TD6 9EF
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Shareholders

2 at £1Rosemary Stockman
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,192
Cash£59
Current Liabilities£39,509

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

25 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
31 March 2020Registered office address changed from Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY to Ground Floor,Office 4, Priorwood House High Road Melrose TD6 9EF on 31 March 2020 (1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 January 2015Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8 Riverside Mills Selkirk Selkirkshire TD7 5EF to Unit 7 Weavers Court Forest Mill Selkirk TD7 5NY on 9 January 2015 (1 page)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from Offices 12/13, Riverside Mill Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 12 June 2012 (1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 June 2012Director's details changed for Rosemary Stockman on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Rosemary Stockman on 11 June 2012 (2 pages)
12 June 2012Registered office address changed from Offices 12/13, Riverside Mill Dunsdalehaugh Selkirk Selkirkshire TD7 5EF on 12 June 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (14 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Rosemary Stockman on 11 June 2010 (2 pages)
27 July 2010Director's details changed for Rosemary Stockman on 11 June 2010 (2 pages)
27 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
21 July 2009Return made up to 11/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 April 2009Return made up to 11/06/08; full list of members (3 pages)
16 April 2009Return made up to 11/06/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from lubnaig, no 2 the bungalow the priory, ettrick road selkirk border region TD7 5AJ (1 page)
4 December 2008Appointment terminated secretary victoria bell (1 page)
4 December 2008Appointment terminated secretary victoria bell (1 page)
4 December 2008Registered office changed on 04/12/2008 from lubnaig, no 2 the bungalow the priory, ettrick road selkirk border region TD7 5AJ (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 September 2007Return made up to 11/06/07; no change of members (6 pages)
21 September 2007Return made up to 11/06/07; no change of members (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: stockinghill, station road killearn stirlingshire G63 9QA (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: stockinghill, station road killearn stirlingshire G63 9QA (1 page)
2 June 2005Return made up to 11/06/05; full list of members (7 pages)
2 June 2005Return made up to 11/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
3 August 2004Return made up to 11/06/04; full list of members (5 pages)
3 August 2004Return made up to 11/06/04; full list of members (5 pages)
12 July 2003Return made up to 11/06/03; full list of members (7 pages)
12 July 2003Return made up to 11/06/03; full list of members (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (16 pages)
11 June 2002Incorporation (16 pages)