PRACTICE PLUS GROUP UKSH LIMITED

PRACTICE PLUS GROUP UKSH LIMITED

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

    Company NamePRACTICE PLUS GROUP UKSH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05111488
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CARE UK (UKSH) LIMITEDMay 22, 2013May 22, 2013
    UK SPECIALIST HOSPITALS LIMITEDJan 27, 2005Jan 27, 2005
    UK SPECIALITY HOSPITALS LIMITED Apr 29, 2004Apr 29, 2004
    EVER 2348 LIMITEDApr 26, 2004Apr 26, 2004

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Mar 26, 2021 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for Care Uk Clinical Services Limited as a person with significant control on Oct 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 24, 2020

    RES15

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

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2019

    25 pagesAA

    Change of details for Care Uk Clinical Services Limited as a person with significant control on Nov 07, 2019

    2 pagesPSC05

    Confirmation statement made on Mar 26, 2020 with updates

    4 pagesCS01

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    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 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Jul 18, 2019

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares divided 27/06/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Who are the officers of PRACTICE PLUS GROUP UKSH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    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
    282066910001
    EASTON, James William
    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 KingdomBritishCompany Director118320980001
    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 KingdomBritishCompany Director130704670001
    CALNAN, Fiona Maria
    47 Mallard Place
    Strawberry Vale
    TW1 4SW Twickenham
    Middlesex
    Secretary
    47 Mallard Place
    Strawberry Vale
    TW1 4SW Twickenham
    Middlesex
    IrishAccountant57973740001
    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
    176309300001
    HORWITZ, Belle
    6 West 77 Street
    New York
    New York 10024
    United States
    Secretary
    6 West 77 Street
    New York
    New York 10024
    United States
    AmericanConsultant82932070001
    KITTOE, Stephen Maurice
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    Secretary
    Southbourne Road
    BN22 8RE Eastbourne
    Lavender House, 255
    East Sussex
    British692590012
    O'MURCHU, Lorcan
    Castle Road
    YO11 1NY Scarborough
    150
    Secretary
    Castle Road
    YO11 1NY Scarborough
    150
    IrishFinance Director138020270001
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Secretary
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ABUMRAD, Naji, Dr
    933 Travelers Ct
    Nashville
    Tennessee,Tn 37220
    Usa
    Director
    933 Travelers Ct
    Nashville
    Tennessee,Tn 37220
    Usa
    AmericanBusinessman99950770002
    CALNAN, Fiona Maria
    47 Mallard Place
    Strawberry Vale
    TW1 4SW Twickenham
    Middlesex
    Director
    47 Mallard Place
    Strawberry Vale
    TW1 4SW Twickenham
    Middlesex
    EnglandIrishAccountant57973740001
    HORWITZ, Belle
    6 West 77 Street
    New York
    New York 10024
    United States
    Director
    6 West 77 Street
    New York
    New York 10024
    United States
    AmericanConsultant82932070001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritishCompany Director33223550003
    ISAACS, Timothy Keith
    4 Raeburn Close
    NW11 6UE London
    Director
    4 Raeburn Close
    NW11 6UE London
    United KingdomBritishInvestment Manager64871070001
    KITTOE, Nicholas Benedict Montagu
    Flat 1
    355 Clapham Road
    SW9 9BT London
    Director
    Flat 1
    355 Clapham Road
    SW9 9BT London
    United KingdomBritishBusinessman1852680004
    KITTOE, Nicholas Benedict Montagu
    Flat 1
    355 Clapham Road
    SW9 9BT London
    Director
    Flat 1
    355 Clapham Road
    SW9 9BT London
    United KingdomBritishBusinessman1852680004
    MORRISON, David John
    904 Drake House Dolphin Square
    SW1V 3NW London
    Director
    904 Drake House Dolphin Square
    SW1V 3NW London
    United KingdomBritishInvestment Manager29500910002
    O'MURCHU, Lorcan
    Castle Road
    YO11 1NY Scarborough
    150
    Director
    Castle Road
    YO11 1NY Scarborough
    150
    IrishAccountant138020270001
    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
    EnglandBritishCompany Director78828750003
    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
    EnglandBritishChartered Accountant151240810001
    ROBINSKI, Katarzyna Maria
    46 Sutherland Place
    W2 5BY London
    Director
    46 Sutherland Place
    W2 5BY London
    United KingdomBritishDirector141565370001
    WEINER, Jonathan
    269 Haviland Road
    Stamford
    Connecticut Ct 06903
    United States
    Director
    269 Haviland Road
    Stamford
    Connecticut Ct 06903
    United States
    United KingdomAmericanBusiness Manager82931980001
    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
    EnglandBritishCompany Director193730760001
    WHITESIDE, Paul Andrew James
    10 Barnsdale
    LE16 8SG Great Easton
    Leicestershire
    Director
    10 Barnsdale
    LE16 8SG Great Easton
    Leicestershire
    EnglandBritishManaging Director100247150001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Hospitals 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 Number03462881
    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.

    Does PRACTICE PLUS GROUP UKSH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
    Transactions
    • Sep 16, 2008Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aib Group (UK) PLC
    Transactions
    • Aug 04, 2008Registration of a charge (395)
    • May 15, 2015Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 15, 2007Registration of a charge (395)
    • Oct 26, 2018Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Aug 13, 2008Statement of satisfaction of a charge in full or part (403a)

    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