PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED

PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED

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

    Company NamePRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05743495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK (URGENT CARE) HOLDINGS LIMITEDJun 19, 2014Jun 19, 2014
    HWH GROUP LIMITEDMar 15, 2006Mar 15, 2006

    What are the latest accounts for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Appointment of Mr Colman Moher as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Mr Ross Dowsett as a director on Mar 01, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Registration of charge 057434950004, created on Jan 17, 2023

    21 pagesMR01

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2021

    24 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    23 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

    Satisfaction of charge 057434950003 in full

    1 pagesMR04

    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

    Change of details for Care Uk Health Care Holdings Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    Secretary's details changed for Jonathan David Calow on Oct 08, 2019

    1 pagesCH03

    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

    Who are the officers of PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Secretary
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    282030980001
    DOWSETT, Ross
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandBritishChief Operating Officer306409940001
    EASTON, James William
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    United KingdomBritishCompany Director118320980001
    MOHER, Colman
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandIrishChief Financial Officer195751220003
    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
    British173885090001
    GORDON, Alan Nicholas Chesterfield
    C/O Harmoni Unit 1
    Trinity Court Brunel Road
    SO40 3WX Totton
    Hants
    Secretary
    C/O Harmoni Unit 1
    Trinity Court Brunel Road
    SO40 3WX Totton
    Hants
    British83904050001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GARDNER, Andrew Philip
    Brunel Road
    Totton
    SO40 3WX Southampton
    Trinity Court
    Hampshire
    United Kingdom
    Director
    Brunel Road
    Totton
    SO40 3WX Southampton
    Trinity Court
    Hampshire
    United Kingdom
    UkBritishBusiness Executive70433100005
    GORDON, Alan Nicholas Chesterfield
    C/O Harmoni Unit 1
    Trinity Court Brunel Road
    SO40 3WX Totton
    Hants
    Director
    C/O Harmoni Unit 1
    Trinity Court Brunel Road
    SO40 3WX Totton
    Hants
    United KingdomBritishAccountant83904050001
    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
    MERALI, Nizar Roshanali, Dr
    12 Wolsey Road
    Moor Park
    HA6 2HW Northwood
    Middlesex
    Director
    12 Wolsey Road
    Moor Park
    HA6 2HW Northwood
    Middlesex
    United KingdomBritishGp14014980001
    PARISH, Michael Robert
    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 Director78828750003
    PROSSER, Andrew James Mackenzie
    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
    EnglandBritishChartered Accountant151240810001
    RELPH, Nicholas Quickenden
    26 Newland Street
    Eynsham
    OX29 4JZ Witney
    Oxfordshire
    Director
    26 Newland Street
    Eynsham
    OX29 4JZ Witney
    Oxfordshire
    United KingdomBritishDirector89741690001
    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
    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
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritishDirector37417950004
    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 PLUS GROUP URGENT CARE HOLDINGS 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 RegisteredUk
    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.

    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