PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED
Overview
| Company Name | PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02482660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK PHARMACY SERVICES LIMITED | Jul 27, 2017 | Jul 27, 2017 |
| CARE UK SERVICES LIMITED | May 01, 2009 | May 01, 2009 |
| CARE UK SECRETARIES LIMITED | Sep 11, 2007 | Sep 11, 2007 |
| COMMUNITY PARTNERSHIPS LIMITED | Oct 20, 1997 | Oct 20, 1997 |
| HAVEN CARE CENTRES LIMITED | Jan 29, 1991 | Jan 29, 1991 |
| NOTEDRIVE LIMITED | Mar 19, 1990 | Mar 19, 1990 |
What are the latest accounts for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2026 |
| Overdue | No |
What are the latest filings for PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ross Dowsett as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colman Moher as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David George Stickland as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ross Dowsett as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 36 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 25 pages | AA | ||||||||||
Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Lee Stafford Gage as a secretary on Apr 14, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan David Calow as a secretary on Apr 14, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan David Calow as a director on Apr 14, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Who are the officers of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee Stafford | Secretary | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | 282033080001 | |||||||
| EASTON, James William | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | United Kingdom | British | 118320980001 | |||||
| MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | 195751220003 | |||||
| BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | 7897550001 | ||||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | British | 125262390001 | ||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||
| CGNU COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St. Helen's 1 Undershaft EC3P 3DQ London | 1278390003 | |||||||
| BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | 7897550001 | |||||
| CALOW, Jonathan David | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 125262390001 | |||||
| CALOW, Jonathan David | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 125262390001 | |||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||
| DOWSETT, Ross Martin, Mr. | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | British | 306409940001 | |||||
| EDMONDSON, Peter Brian | Director | The Long House 73 Third Avenue CO13 9EF Frinton On Sea Essex | United Kingdom | British | 8656000001 | |||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 129906070001 | |||||
| MATHIESON, Ian Douglas | Director | Alloway Maplefield Lane HP8 4TY Chalfont St Giles Buckinghamshire | British | 7107910001 | ||||||
| PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 78828750003 | |||||
| PERKINS, Michael Edward | Director | 24 Melbourne Road TW11 9QX Teddington Middlesex | British | 9209170001 | ||||||
| PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 151240810001 | |||||
| REYNOLDS, David Ian Wishart | Director | 6 Ruskin Dene Lake Avenue CM12 0AN Billericay Essex | England | British | 63863980001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 |
Who are the persons with significant control of PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practice Plus Group Health And Rehabilitation Services Limited | Apr 06, 2016 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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