PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED

PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED

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

    Company NamePRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05256452
    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 COMMUNITY DIAGNOSTICS LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS 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 COMMUNITY DIAGNOSTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK COMMUNITY DIAGNOSTICS LIMITEDJun 13, 2013Jun 13, 2013
    CARE UK SPECIALIST MEDICAL IMAGING LIMITEDJan 27, 2011Jan 27, 2011
    S M I LIMITEDOct 12, 2004Oct 12, 2004

    What are the latest accounts for PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    20 pagesAA

    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

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Change of details for Care Uk Health Care Holdings 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 Health Care Holdings 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

    Accounts for a small company made up to Sep 30, 2019

    18 pagesAA

    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 07, 2019

    1 pagesAD01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    20 pagesAA

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Change of details for Care Uk Clinical Services Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2016

    20 pagesAA

    Who are the officers of PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS 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
    282066970001
    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
    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
    165483300001
    NICHOLSON, Alison Jane
    Ingledene
    1 Richmond Green Richmond Road
    WA14 2UB Bowdon
    Cheshire
    Secretary
    Ingledene
    1 Richmond Green Richmond Road
    WA14 2UB Bowdon
    Cheshire
    BritishSecretary99749970001
    PARRY, Gillian
    26 Mossgrove Road
    WA15 6LF Altrincham
    Cheshire
    Secretary
    26 Mossgrove Road
    WA15 6LF Altrincham
    Cheshire
    British105935640001
    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 Number02482660
    157291160001
    DOWNS NOMINEES LIMITED
    The Cottages Regent Road
    WA14 1RX Altrincham
    Cheshire
    Secretary
    The Cottages Regent Road
    WA14 1RX Altrincham
    Cheshire
    50666210001
    DEANS, Ian David
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director133139220001
    ELLIOTT, John Paul
    27 Turnock Street
    SK11 7AP Macclesfield
    Cheshire
    Director
    27 Turnock Street
    SK11 7AP Macclesfield
    Cheshire
    BritishDirector101491560001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director33223550003
    HUNT, Mark Atkinson, Dr
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director129906070001
    JACKSON, Christopher Henry
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    United KingdomBritishCompany Director157292080001
    NICHOLSON, David Andrew, Dr
    The Summerhouse
    10 Quoitings Gardens
    SL7 2FN Marlow
    Bucks
    Director
    The Summerhouse
    10 Quoitings Gardens
    SL7 2FN Marlow
    Bucks
    United KingdomBritishDirector83625880002
    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
    RUSSELL, Andrew Philip Thomas
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    EnglandBritishCompany Director23099130001
    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
    REGENT ROAD NOMINEES LIMITED
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    Director
    The Cottages
    Regent Road
    WA14 1RX Altrincham
    Cheshire
    82797800001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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.

    Does PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2006
    Delivered On Jun 03, 2006
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 2006Registration of a charge (395)
    • Oct 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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