THE PRACTICE U SURGERIES LIMITED
Overview
| Company Name | THE PRACTICE U SURGERIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05770108 |
| 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 THE PRACTICE U SURGERIES LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is THE PRACTICE U SURGERIES LIMITED located?
| Registered Office Address | Prospect House 108 High Street HP16 0BG Great Missenden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PRACTICE U SURGERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITEDHEALTH PRIMARY CARE LIMITED | Apr 05, 2006 | Apr 05, 2006 |
What are the latest accounts for THE PRACTICE U SURGERIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for THE PRACTICE U SURGERIES LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for THE PRACTICE U SURGERIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on May 06, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Elizabeth Mary Louise Perry as a director on Mar 29, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Nicholas John Harding as a person with significant control on Feb 08, 2023 | 2 pages | PSC04 | ||||||||||
Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on Feb 08, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE PRACTICE U SURGERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDING, Nicholas John | Director | 108 High Street HP16 0BG Great Missenden Prospect House England | England | British | 69757370002 | |||||
| MCKENZIE-BOYLE, Edward Charles Albert | Director | 108 High Street HP16 0BG Great Missenden Prospect House England | England | English | 279595260001 | |||||
| GODRICH, Francine | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 169034850001 | |||||||
| HAMILL, William John | Secretary | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | 166335760001 | |||||||
| HENDRIE, Neal Malcolm | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | 159789840001 | |||||||
| HUMPHREY, Shelley | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | 162337930001 | |||||||
| SPICOLA, Brigid Mahoney | Secretary | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | American | 112818930001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| BRINKLEY, Cynthia Jane | Director | Forsyth Blvd St Louis 7700 Mo, 63105 Usa | United States | American | 229337300001 | |||||
| CHAN, Arvan See Wing | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | United States | American | 204520890001 | |||||
| DAVIES, Stephen John | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 156155580001 | |||||
| HASTINGS, Roy | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | United Kingdom | British | 130098430001 | |||||
| HENDRIE, Neal Malcolm | Director | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | England | British | 40848270002 | |||||
| HOPKINS, Thomas William | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 131203930001 | |||||
| JOHNSON, Allan | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 159246050001 | |||||
| JOHNSON, Bryan | Director | 23655 - 133rd Avenue Rogers Minnesota 55374 Usa | American | 113133420001 | ||||||
| JONES, Samantha Geraldine | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | 217161070001 | |||||
| MACFARLANE, Bruce Ferguson | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 187060180001 | |||||
| OSTLER, David Boyer | Director | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | United Kingdom | United States | 131463860002 | |||||
| PERRY, Elizabeth Mary Louise | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | 281527690001 | |||||
| RAVEN, Deborah Jane | Director | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | England | British | 192809810001 | |||||
| ROSE, Jeremy David, Dr | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | England | British | 58235070001 | |||||
| ROSE, Jeremy David, Dr | Director | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire England | England | British | 58235070001 | |||||
| SMITH, Peter Samuel, Dr | Director | 31 St Albans Road KT2 5HQ Kingston Upon Thames Surrey | United Kingdom | British | 50081510001 | |||||
| VALENTA, Lee Don | Director | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | United States | American | 85025980001 | |||||
| WATTS, Peter Martin | Director | Bell Lane Office Village Bell Lane HP6 6FA Amersham Anglo House Buckinghamshire England | United Kingdom | British | 105916160001 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of THE PRACTICE U SURGERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas John Harding | Jan 15, 2020 | 108 High Street HP16 0BG Great Missenden Prospect House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Operose Health (Group) Limited | Mar 11, 2019 | Bell Lane HP6 6FA Amersham Rose House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Jeremy David Rose | Nov 24, 2016 | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Ajit Gordon Vimalendran Kadirgamar | Nov 23, 2016 | Bell Lane Office Village Bell Lane Little Chalfont HP6 6FA Amersham Rose House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mhs Consulting International Inc. | Apr 06, 2016 | 7700 Forsyth Boulevard Suite 800 63105 Saint Louis Suite 800 Missouri 63105 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mmc Ventures Limited | Apr 06, 2016 | Kensington Square W8 5EP London 3rd Floor, 2 Kensington Square England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Operose Health Ltd | Apr 06, 2016 | New Cavendish Street W1W 6XB London 77 England | 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