PRACTICE ASSIST LIMITED
Overview
| Company Name | PRACTICE ASSIST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05512273 |
| 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 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 Address | No |
What were the previous names of PRACTICE ASSIST LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK PRIMARY CARE LIMITED | Feb 05, 2008 | Feb 05, 2008 |
| MERCURY HEALTH PRIMARY CARE LIMITED | Nov 04, 2005 | Nov 04, 2005 |
| 2012 ZONE LIMITED | Jul 19, 2005 | Jul 19, 2005 |
What are the latest accounts for PRACTICE ASSIST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for PRACTICE ASSIST 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 | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 16 pages | AA | ||||||||||
Change of details for Care Uk Clinical Services Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed care uk primary care LIMITED\certificate issued on 16/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||
Appointment of Mr Philip James Whitecross as a director on Dec 12, 2014 | 2 pages | AP01 | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Oct 07, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2013 | 17 pages | AA | ||||||||||
Resolutions Resolutions | 50 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr James William Easton as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PRACTICE ASSIST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | 165478020001 | |||||||||||
| EASTON, James William | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 118320980001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 78828750003 | |||||||||
| PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 151240810001 | |||||||||
| WHITECROSS, Philip James | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 193730760001 | |||||||||
| CHILVERS, Sarah Faith, Dr | Secretary | Law Hall House Bendish SG4 8JJ Hitchin Hertfordshire | British | 141162290001 | ||||||||||
| COLLINS, Richard Hawke | Secretary | 5 Halland Road GL53 0DJ Cheltenham Gloucestershire | British | 53398040001 | ||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BREACH, Stephen Derrick | Director | 1 St Helens Avenue OX10 6RY Benson Oxfordshire | United Kingdom | British | 147928530001 | |||||||||
| CHILVERS, Sarah Faith, Dr | Director | Law Hall House Bendish SG4 8JJ Hitchin Hertfordshire | England | British | 141162290001 | |||||||||
| CULHANE, Angela | Director | 192 Mile End Road CO4 5DY Colchester Essex | England | British | 68602910001 | |||||||||
| DEANS, Ian David | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 133139220001 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| HUNT, Mark Atkinson, Dr | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | 129906070001 | |||||||||
| LAWTON, Simon Marcus | Director | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | England | British | 68807890004 | |||||||||
| MARTIN, Peter John | Director | Vine Cottage 48 High Street RG10 8BY Wangrove Berkshire | England | British | 176044430001 | |||||||||
| MCCREA, Rory, Dr | Director | The Chantry The Street CM1 4QS High Easter Essex | United Kingdom | Irish,British | 74093100002 | |||||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PRACTICE ASSIST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Uk Health Care Holdings Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRACTICE ASSIST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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