PRACTICE PLUS GROUP HOSPITALS LIMITED
Overview
| Company Name | PRACTICE PLUS GROUP HOSPITALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03462881 |
| 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 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 Address | No |
What were the previous names of PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK CLINICAL SERVICES LIMITED | Nov 24, 2004 | Nov 24, 2004 |
| CARE UK MEDICARE LIMITED | Jan 17, 2000 | Jan 17, 2000 |
| PROSPECS LIMITED | Nov 10, 1997 | Nov 10, 1997 |
What are the latest accounts for PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2027 |
| Next Accounts Due On | Dec 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2025 | 61 pages | AA | ||||||||||||||
Current accounting period extended from Sep 30, 2026 to Mar 31, 2027 | 1 pages | AA01 | ||||||||||||||
Registration of charge 034628810014, created on Nov 28, 2025 | 63 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Notification of Narayana Hrudayalaya Uk Ltd as a person with significant control on Nov 06, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Practice Plus Group Holdings Limited as a person with significant control on Nov 06, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Anesh Shetty as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Amicorp (Uk) Secretaries Limited as a secretary on Nov 12, 2025 | 2 pages | AP04 | ||||||||||||||
Appointment of Ms Terri Smith Bresenham as a director on Nov 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lee Stafford Gage as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Colman Moher as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||||||
All of the property or undertaking has been released from charge 034628810013 | 1 pages | MR05 | ||||||||||||||
Confirmation statement made on Nov 08, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Oct 31, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 61 pages | AA | ||||||||||||||
Confirmation statement made on Nov 08, 2024 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 | 66 pages | AA | ||||||||||||||
Who are the officers of PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMICORP (UK) SECRETARIES LIMITED | Secretary | 5 Lloyd's Avenue EC3N 3AE London 3rd Floor England |
| 76414340002 | ||||||||||
| BRESENHAM, Terri Smith | Director | Harlequin Office Park, Fieldfair, Emersons Green, BS16 7FN Bristol Unit H2, England | United States | American | 342602650001 | |||||||||
| DOWSETT, Ross Martin, Mr. | Director | Harlequin Office Park, Fieldfair, Emersons Green, BS16 7FN Bristol Unit H2, England | England | British | 306409940001 | |||||||||
| EASTON, James William | Director | Harlequin Office Park, Fieldfair, Emersons Green, BS16 7FN Bristol Unit H2, England | United Kingdom | British | 118320980001 | |||||||||
| SHETTY, Anesh | Director | Harlequin Office Park, Fieldfair, Emersons Green, BS16 7FN Bristol Unit H2, England | Cayman Islands | Indian | 342603840001 | |||||||||
| BOOKER, Roger Ian | Secretary | 4 Southgate Gardens Long Melford CO10 9HB Sudbury Suffolk | British | 14044530002 | ||||||||||
| BUDHDEO, Kalpna | Secretary | 48a Paines Lane HA5 3DA Pinner Middlesex | British | 43407720003 | ||||||||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 165437830001 | |||||||||||
| GAGE, Lee Stafford | Secretary | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | 282066920001 | |||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BOOKER, Roger Ian | Director | 4 Southgate Gardens Long Melford CO10 9HB Sudbury Suffolk | British | 14044530002 | ||||||||||
| BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | 7897550001 | |||||||||
| BUDHDEO, Kalpna | Director | 48a Paines Lane HA5 3DA Pinner Middlesex | England | British | 43407720003 | |||||||||
| BUDHDEO, Samir Pravin | Director | 48a Paines Lane HA5 3DA Pinner Middlesex | England | British | 43407750001 | |||||||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||||||
| CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 68602910001 | |||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| 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 | |||||||||
| JATHANNA, Sushil Devaprasad, Dr | Director | Lyndhurst Plains Farm Close Ardleigh CO7 7QU Colchester Essex | United Kingdom | Indian | 103456550001 | |||||||||
| MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | 195751220003 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 151240810001 | |||||||||
| RUSSELL, Andrew Philip Thomas | Director | 37 Woodley Lane SO51 7JL Romsey Hampshire | England | British | 23099130001 | |||||||||
| 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 | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 193730760001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PRACTICE PLUS GROUP HOSPITALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Narayana Hrudayalaya Uk Ltd | Nov 06, 2025 | 5 Lloyds Avenue EC3N 3AE London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Practice Plus Group Holdings Limited | Apr 06, 2016 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
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