PRACTICE PLUS GROUP HOSPITALS LIMITED

PRACTICE PLUS GROUP HOSPITALS LIMITED

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

    Company NamePRACTICE PLUS GROUP HOSPITALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03462881
    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 HOSPITALS LIMITED?

    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is PRACTICE PLUS GROUP HOSPITALS LIMITED located?

    Registered Office Address
    Unit H2, Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP HOSPITALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK CLINICAL SERVICES LIMITEDNov 24, 2004Nov 24, 2004
    CARE UK MEDICARE LIMITEDJan 17, 2000Jan 17, 2000
    PROSPECS LIMITEDNov 10, 1997Nov 10, 1997

    What are the latest accounts for PRACTICE PLUS GROUP HOSPITALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2027
    Next Accounts Due OnDec 31, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

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

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for PRACTICE PLUS GROUP HOSPITALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA England to Unit H2, Harlequin Office Park, Fieldfair, Emersons Green, Bristol BS16 7FN on May 05, 2026

    1 pagesAD01

    Full accounts made up to Sep 30, 2025

    61 pagesAA

    Current accounting period extended from Sep 30, 2026 to Mar 31, 2027

    1 pagesAA01

    Registration of charge 034628810014, created on Nov 28, 2025

    63 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Notification of Narayana Hrudayalaya Uk Ltd as a person with significant control on Nov 06, 2025

    2 pagesPSC02

    Cessation of Practice Plus Group Holdings Limited as a person with significant control on Nov 06, 2025

    1 pagesPSC07

    Appointment of Mr Anesh Shetty as a director on Nov 06, 2025

    2 pagesAP01

    Appointment of Amicorp (Uk) Secretaries Limited as a secretary on Nov 12, 2025

    2 pagesAP04

    Appointment of Ms Terri Smith Bresenham as a director on Nov 06, 2025

    2 pagesAP01

    Termination of appointment of Lee Stafford Gage as a secretary on Nov 06, 2025

    1 pagesTM02

    Termination of appointment of Colman Moher as a director on Nov 06, 2025

    1 pagesTM01

    All of the property or undertaking has been released from charge 034628810013

    1 pagesMR05

    Confirmation statement made on Nov 08, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 31, 2025

    • Capital: GBP 1,200.02
    3 pagesSH01

    Statement of capital on Oct 31, 2025

    • Capital: GBP 1,200.02
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 31/10/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2024

    61 pagesAA

    Confirmation statement made on Nov 08, 2024 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

    66 pagesAA

    Who are the officers of PRACTICE PLUS GROUP HOSPITALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMICORP (UK) SECRETARIES LIMITED
    5 Lloyd's Avenue
    EC3N 3AE London
    3rd Floor
    England
    Secretary
    5 Lloyd's Avenue
    EC3N 3AE London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number04194501
    76414340002
    BRESENHAM, Terri Smith
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    Director
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    United StatesAmerican342602650001
    DOWSETT, Ross Martin, Mr.
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    Director
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    EnglandBritish306409940001
    EASTON, James William
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    Director
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    United KingdomBritish118320980001
    SHETTY, Anesh
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    Director
    Harlequin Office Park, Fieldfair,
    Emersons Green,
    BS16 7FN Bristol
    Unit H2,
    England
    Cayman IslandsIndian342603840001
    BOOKER, Roger Ian
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    Secretary
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    British14044530002
    BUDHDEO, Kalpna
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    Secretary
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    British43407720003
    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
    165437830001
    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
    282066920001
    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
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOOKER, Roger Ian
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    Director
    4 Southgate Gardens
    Long Melford
    CO10 9HB Sudbury
    Suffolk
    British14044530002
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritish7897550001
    BUDHDEO, Kalpna
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    Director
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    EnglandBritish43407720003
    BUDHDEO, Samir Pravin
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    Director
    48a Paines Lane
    HA5 3DA Pinner
    Middlesex
    EnglandBritish43407750001
    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
    CULHANE, Angela
    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
    EnglandBritish68602910001
    DEANS, Ian 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
    United KingdomBritish133139220001
    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
    JATHANNA, Sushil Devaprasad, Dr
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    United KingdomIndian103456550001
    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
    PARISH, Michael Robert
    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
    EnglandBritish78828750003
    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
    RUSSELL, Andrew Philip Thomas
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    Director
    37 Woodley Lane
    SO51 7JL Romsey
    Hampshire
    EnglandBritish23099130001
    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
    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
    EnglandBritish193730760001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Narayana Hrudayalaya Uk Ltd
    5 Lloyds Avenue
    EC3N 3AE London
    3rd Floor
    England
    Nov 06, 2025
    5 Lloyds Avenue
    EC3N 3AE London
    3rd Floor
    England
    No
    Legal FormLimited Company
    Legal AuthorityThe Companies Act 2006
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Practice Plus Group Holdings 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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10787931
    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