PRACTICE PLUS GROUP UKSH LIMITED
Overview
Company Name | PRACTICE PLUS GROUP UKSH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05111488 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRACTICE PLUS GROUP UKSH LIMITED?
- Hospital activities (86101) / Human health and social work activities
Where is PRACTICE PLUS GROUP UKSH LIMITED located?
Registered Office Address | Hawker House 5-6 Napier Court Napier Road RG1 8BW Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PRACTICE PLUS GROUP UKSH LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK (UKSH) LIMITED | May 22, 2013 | May 22, 2013 |
UK SPECIALIST HOSPITALS LIMITED | Jan 27, 2005 | Jan 27, 2005 |
UK SPECIALITY HOSPITALS LIMITED | Apr 29, 2004 | Apr 29, 2004 |
EVER 2348 LIMITED | Apr 26, 2004 | Apr 26, 2004 |
What are the latest accounts for PRACTICE PLUS GROUP UKSH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for PRACTICE PLUS GROUP UKSH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
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 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Confirmation statement made on Mar 26, 2021 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Change of details for Care Uk Clinical Services Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Change of details for Care Uk Clinical Services Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on Aug 05, 2020 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||||||||||||||
Change of details for Care Uk Clinical Services Limited as a person with significant control on Nov 07, 2019 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 06, 2019 | 1 pages | AD01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 18, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PRACTICE PLUS GROUP UKSH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GAGE, Lee Stafford | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 282066910001 | |||||||
EASTON, James William | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Company Director | 118320980001 | ||||
STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Company Director | 130704670001 | ||||
CALNAN, Fiona Maria | Secretary | 47 Mallard Place Strawberry Vale TW1 4SW Twickenham Middlesex | Irish | Accountant | 57973740001 | |||||
CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 176309300001 | |||||||
HORWITZ, Belle | Secretary | 6 West 77 Street New York New York 10024 United States | American | Consultant | 82932070001 | |||||
KITTOE, Stephen Maurice | Secretary | Southbourne Road BN22 8RE Eastbourne Lavender House, 255 East Sussex | British | 692590012 | ||||||
O'MURCHU, Lorcan | Secretary | Castle Road YO11 1NY Scarborough 150 | Irish | Finance Director | 138020270001 | |||||
EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
ABUMRAD, Naji, Dr | Director | 933 Travelers Ct Nashville Tennessee,Tn 37220 Usa | American | Businessman | 99950770002 | |||||
CALNAN, Fiona Maria | Director | 47 Mallard Place Strawberry Vale TW1 4SW Twickenham Middlesex | England | Irish | Accountant | 57973740001 | ||||
HORWITZ, Belle | Director | 6 West 77 Street New York New York 10024 United States | American | Consultant | 82932070001 | |||||
HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | Company Director | 33223550003 | ||||
ISAACS, Timothy Keith | Director | 4 Raeburn Close NW11 6UE London | United Kingdom | British | Investment Manager | 64871070001 | ||||
KITTOE, Nicholas Benedict Montagu | Director | Flat 1 355 Clapham Road SW9 9BT London | United Kingdom | British | Businessman | 1852680004 | ||||
KITTOE, Nicholas Benedict Montagu | Director | Flat 1 355 Clapham Road SW9 9BT London | United Kingdom | British | Businessman | 1852680004 | ||||
MORRISON, David John | Director | 904 Drake House Dolphin Square SW1V 3NW London | United Kingdom | British | Investment Manager | 29500910002 | ||||
O'MURCHU, Lorcan | Director | Castle Road YO11 1NY Scarborough 150 | Irish | Accountant | 138020270001 | |||||
PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Company Director | 78828750003 | ||||
PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Chartered Accountant | 151240810001 | ||||
ROBINSKI, Katarzyna Maria | Director | 46 Sutherland Place W2 5BY London | United Kingdom | British | Director | 141565370001 | ||||
WEINER, Jonathan | Director | 269 Haviland Road Stamford Connecticut Ct 06903 United States | United Kingdom | American | Business Manager | 82931980001 | ||||
WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Company Director | 193730760001 | ||||
WHITESIDE, Paul Andrew James | Director | 10 Barnsdale LE16 8SG Great Easton Leicestershire | England | British | Managing Director | 100247150001 | ||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of PRACTICE PLUS GROUP UKSH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Practice Plus Group Hospitals Limited | Apr 06, 2016 | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRACTICE PLUS GROUP UKSH LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Sep 10, 2008 Delivered On Sep 16, 2008 | Satisfied | Amount secured £7,998 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all its interest in an interest bearing instant access deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment | Created On Jul 31, 2008 Delivered On Aug 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title interest and benefit present and future in and to the assigned property being right title and interest in and to amounts payable by uksh south west limited to the assignor pursuant to a lease. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 08, 2007 Delivered On Mar 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a part of emerald's park emersons green bristol avon t/no AV253243. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 05, 2007 Delivered On Feb 10, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 15, 2005 Delivered On Apr 20, 2005 | Satisfied | Amount secured £7,998 and all other monies due or to become due | |
Short particulars The rents or other monies including interest payable. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deposit agreement to secure own liabilities | Created On Feb 14, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re UK specialist hospitals limited and numbered 02863205 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
|
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