PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED
Overview
| Company Name | PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05743495 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED located?
| Registered Office Address | Ground Floor, 1330 Arlington Business Park Theale RG7 4SA Reading England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK (URGENT CARE) HOLDINGS LIMITED | Jun 19, 2014 | Jun 19, 2014 |
| HWH GROUP LIMITED | Mar 15, 2006 | Mar 15, 2006 |
What are the latest accounts for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ross Dowsett as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Hawker House Napier Road Reading RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||||||||||
Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on Aug 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Colman Moher as a director on May 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David George Stickland as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ross Dowsett as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||||||
Registration of charge 057434950004, created on Jan 17, 2023 | 21 pages | MR01 | ||||||||||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 23 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 | ||||||||||
Satisfaction of charge 057434950003 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Change of details for Care Uk Health Care Holdings Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Jonathan David Calow on Oct 08, 2019 | 1 pages | CH03 | ||||||||||
Who are the officers of PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee Stafford | Secretary | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | 282030980001 | |||||||
| EASTON, James William | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | United Kingdom | British | 118320980001 | |||||
| MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | 195751220003 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | British | 173885090001 | ||||||
| GORDON, Alan Nicholas Chesterfield | Secretary | C/O Harmoni Unit 1 Trinity Court Brunel Road SO40 3WX Totton Hants | British | 83904050001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| DOWSETT, Ross Martin, Mr. | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | British | 306409940001 | |||||
| GARDNER, Andrew Philip | Director | Brunel Road Totton SO40 3WX Southampton Trinity Court Hampshire United Kingdom | Uk | British | 70433100005 | |||||
| GORDON, Alan Nicholas Chesterfield | Director | C/O Harmoni Unit 1 Trinity Court Brunel Road SO40 3WX Totton Hants | United Kingdom | British | 83904050001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | 33223550003 | |||||
| MERALI, Nizar Roshanali, Dr | Director | 12 Wolsey Road Moor Park HA6 2HW Northwood Middlesex | United Kingdom | British | 14014980001 | |||||
| PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 78828750003 | |||||
| PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | 151240810001 | |||||
| RELPH, Nicholas Quickenden | Director | 26 Newland Street Eynsham OX29 4JZ Witney Oxfordshire | United Kingdom | British | 89741690001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 | |||||
| WOOD, Allan Leigh | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | 37417950004 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of PRACTICE PLUS GROUP URGENT CARE HOLDINGS 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
| |||||||||||||
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