PRACTICE ASSIST LIMITED

PRACTICE ASSIST LIMITED

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

    Company NamePRACTICE ASSIST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05512273
    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 ASSIST LIMITED?

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

    Where is PRACTICE ASSIST LIMITED located?

    Registered Office Address
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE ASSIST LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK PRIMARY CARE LIMITEDFeb 05, 2008Feb 05, 2008
    MERCURY HEALTH PRIMARY CARE LIMITEDNov 04, 2005Nov 04, 2005
    2012 ZONE LIMITEDJul 19, 2005Jul 19, 2005

    What are the latest accounts for PRACTICE ASSIST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PRACTICE ASSIST 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

    3 pagesDS01

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

    16 pagesAA

    Confirmation statement made on Jul 19, 2018 with updates

    4 pagesCS01

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

    16 pagesAA

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

    2 pagesPSC05

    Confirmation statement made on Jul 19, 2017 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Jul 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100,000
    SH01

    Certificate of change of name

    Company name changed care uk primary care LIMITED\certificate issued on 16/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2015

    RES15

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Appointment of Mr Philip James Whitecross as a director on Dec 12, 2014

    2 pagesAP01

    Miscellaneous

    Section 519
    4 pagesMISC

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014

    1 pagesTM01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 100,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Full accounts made up to Sep 30, 2013

    17 pagesAA

    Resolutions

    Resolutions
    50 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital following an allotment of shares on Sep 03, 2013

    SH01

    Full accounts made up to Sep 30, 2012

    17 pagesAA

    Appointment of Mr James William Easton as a director

    2 pagesAP01

    Who are the officers of PRACTICE ASSIST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Secretary
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    165478020001
    EASTON, James William
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish118320980001
    PARISH, Michael Robert
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish151240810001
    WHITECROSS, Philip James
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish193730760001
    CHILVERS, Sarah Faith, Dr
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    Secretary
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    British141162290001
    COLLINS, Richard Hawke
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    Secretary
    5 Halland Road
    GL53 0DJ Cheltenham
    Gloucestershire
    British53398040001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    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 Number2482660
    125332040002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BREACH, Stephen Derrick
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    Director
    1 St Helens Avenue
    OX10 6RY Benson
    Oxfordshire
    United KingdomBritish147928530001
    CHILVERS, Sarah Faith, Dr
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    Director
    Law Hall House
    Bendish
    SG4 8JJ Hitchin
    Hertfordshire
    EnglandBritish141162290001
    CULHANE, Angela
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    Director
    192 Mile End Road
    CO4 5DY Colchester
    Essex
    EnglandBritish68602910001
    DEANS, Ian David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish133139220001
    HUMPHREYS, Paul Justin
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritish33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritish129906070001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Director
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    EnglandBritish68807890004
    MARTIN, Peter John
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    Director
    Vine Cottage
    48 High Street
    RG10 8BY Wangrove
    Berkshire
    EnglandBritish176044430001
    MCCREA, Rory, Dr
    The Chantry
    The Street
    CM1 4QS High Easter
    Essex
    Director
    The Chantry
    The Street
    CM1 4QS High Easter
    Essex
    United KingdomIrish,British74093100002
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of PRACTICE ASSIST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Health Care Holdings Limited
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    Apr 06, 2016
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    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 ASSIST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 2010
    Delivered On Jul 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ing Bank Nv, London Branch (As Security Agent)
    Transactions
    • Jul 26, 2010Registration of a charge (MG01)
    • Jul 24, 2014Satisfaction of a charge (MR04)

    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