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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
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 | ||||||||||
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 | |||||||
DOWSETT, Ross | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | British | Chief Operating Officer | 306409940001 | ||||
EASTON, James William | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | United Kingdom | British | Company Director | 118320980001 | ||||
MOHER, Colman | Director | Theale RG7 4SA Reading Ground Floor, 1330 Arlington Business Park England | England | Irish | Chief Financial Officer | 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 | |||||||
GARDNER, Andrew Philip | Director | Brunel Road Totton SO40 3WX Southampton Trinity Court Hampshire United Kingdom | Uk | British | Business Executive | 70433100005 | ||||
GORDON, Alan Nicholas Chesterfield | Director | C/O Harmoni Unit 1 Trinity Court Brunel Road SO40 3WX Totton Hants | United Kingdom | British | Accountant | 83904050001 | ||||
HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | United Kingdom | British | Company Director | 33223550003 | ||||
MERALI, Nizar Roshanali, Dr | Director | 12 Wolsey Road Moor Park HA6 2HW Northwood Middlesex | United Kingdom | British | Gp | 14014980001 | ||||
PARISH, Michael Robert | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | Company Director | 78828750003 | ||||
PROSSER, Andrew James Mackenzie | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom | England | British | Chartered Accountant | 151240810001 | ||||
RELPH, Nicholas Quickenden | Director | 26 Newland Street Eynsham OX29 4JZ Witney Oxfordshire | United Kingdom | British | Director | 89741690001 | ||||
STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Company Director | 130704670001 | ||||
WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Company Director | 193730760001 | ||||
WOOD, Allan Leigh | Director | Sherborne House Milton Lilbourne SN9 5LQ Pewsey Wiltshire | England | British | Director | 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