PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED
Overview
Company Name | PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05256452 |
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 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 Address | No |
What were the previous names of PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK COMMUNITY DIAGNOSTICS LIMITED | Jun 13, 2013 | Jun 13, 2013 |
CARE UK SPECIALIST MEDICAL IMAGING LIMITED | Jan 27, 2011 | Jan 27, 2011 |
S M I LIMITED | Oct 12, 2004 | Oct 12, 2004 |
What are the latest accounts for PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 12, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Care Uk Health Care Holdings 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 Health Care Holdings 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 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 18 pages | AA | ||||||||||
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 07, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Care Uk Clinical Services Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 20 pages | AA | ||||||||||
Who are the officers of PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS 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 | 282066970001 | |||||||||||
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 | ||||||||
CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 165483300001 | |||||||||||
NICHOLSON, Alison Jane | Secretary | Ingledene 1 Richmond Green Richmond Road WA14 2UB Bowdon Cheshire | British | Secretary | 99749970001 | |||||||||
PARRY, Gillian | Secretary | 26 Mossgrove Road WA15 6LF Altrincham Cheshire | British | 105935640001 | ||||||||||
CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 157291160001 | ||||||||||
DOWNS NOMINEES LIMITED | Secretary | The Cottages Regent Road WA14 1RX Altrincham Cheshire | 50666210001 | |||||||||||
DEANS, Ian David | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 133139220001 | ||||||||
ELLIOTT, John Paul | Director | 27 Turnock Street SK11 7AP Macclesfield Cheshire | British | Director | 101491560001 | |||||||||
HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 33223550003 | ||||||||
HUNT, Mark Atkinson, Dr | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | Company Director | 129906070001 | ||||||||
JACKSON, Christopher Henry | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 157292080001 | ||||||||
NICHOLSON, David Andrew, Dr | Director | The Summerhouse 10 Quoitings Gardens SL7 2FN Marlow Bucks | United Kingdom | British | Director | 83625880002 | ||||||||
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 | ||||||||
RUSSELL, Andrew Philip Thomas | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | Company Director | 23099130001 | ||||||||
WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Company Director | 193730760001 | ||||||||
REGENT ROAD NOMINEES LIMITED | Director | The Cottages Regent Road WA14 1RX Altrincham Cheshire | 82797800001 |
Who are the persons with significant control of PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Practice Plus Group Holdings 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 COMMUNITY DIAGNOSTICS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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