PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRACTICE PLUS GROUP PHARMACY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02482660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED located?

    Registered Office Address
    Ground Floor, 1330 Arlington Business Park
    Theale
    RG7 4SA Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK PHARMACY SERVICES LIMITEDJul 27, 2017Jul 27, 2017
    CARE UK SERVICES LIMITEDMay 01, 2009May 01, 2009
    CARE UK SECRETARIES LIMITEDSep 11, 2007Sep 11, 2007
    COMMUNITY PARTNERSHIPS LIMITEDOct 20, 1997Oct 20, 1997
    HAVEN CARE CENTRES LIMITEDJan 29, 1991Jan 29, 1991
    NOTEDRIVE LIMITEDMar 19, 1990Mar 19, 1990

    What are the latest accounts for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 07, 2027
    Next Confirmation Statement DueMar 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2026
    OverdueNo

    What are the latest filings for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 07, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ross Dowsett as a director on Nov 06, 2025

    1 pagesTM01

    Full accounts made up to Sep 30, 2024

    36 pagesAA

    Confirmation statement made on Mar 07, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on Aug 19, 2024

    1 pagesAD01

    Full accounts made up to Sep 30, 2023

    37 pagesAA

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colman Moher as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ross Dowsett as a director on Mar 01, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    36 pagesAA

    Full accounts made up to Sep 30, 2021

    34 pagesAA

    Confirmation statement made on Mar 07, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020

    2 pagesPSC05

    Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021

    2 pagesAP03

    Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021

    1 pagesTM02

    Termination of appointment of Jonathan David Calow as a director on Apr 14, 2021

    1 pagesTM01

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 02, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Who are the officers of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Secretary
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    282033080001
    EASTON, James William
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    United KingdomBritish118320980001
    MOHER, Colman
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandIrish195751220003
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    British7897550001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    British125262390001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    CGNU COMPANY SECRETARIAL SERVICES LIMITED
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St. Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390003
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritish7897550001
    CALOW, Jonathan David
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish125262390001
    CALOW, Jonathan David
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish125262390001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritish7897560001
    DOWSETT, Ross Martin, Mr.
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandBritish306409940001
    EDMONDSON, Peter Brian
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    Director
    The Long House
    73 Third Avenue
    CO13 9EF Frinton On Sea
    Essex
    United KingdomBritish8656000001
    HUMPHREYS, Paul Justin
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    United KingdomBritish33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    Director
    Connaught House 850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Essex
    EnglandBritish129906070001
    MATHIESON, Ian Douglas
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    Director
    Alloway
    Maplefield Lane
    HP8 4TY Chalfont St Giles
    Buckinghamshire
    British7107910001
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish78828750003
    PERKINS, Michael Edward
    24 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    Director
    24 Melbourne Road
    TW11 9QX Teddington
    Middlesex
    British9209170001
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish151240810001
    REYNOLDS, David Ian Wishart
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    Director
    6 Ruskin Dene
    Lake Avenue
    CM12 0AN Billericay
    Essex
    EnglandBritish63863980001
    STICKLAND, David George
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritish193730760001

    Who are the persons with significant control of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Health And Rehabilitation Services Limited
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    Apr 06, 2016
    5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10498997
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0