PRACTICE PLUS GROUP H4H LIMITED

PRACTICE PLUS GROUP H4H LIMITED

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

    Company NamePRACTICE PLUS GROUP H4H LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06239911
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRACTICE PLUS GROUP H4H LIMITED?

    • General medical practice activities (86210) / Human health and social work activities

    Where is PRACTICE PLUS GROUP H4H LIMITED located?

    Registered Office Address
    Hawker House 5-6 Napier Court
    Napier Road
    RG1 8BW Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP H4H LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK (H4H) LIMITEDMay 22, 2013May 22, 2013
    HARMONI FORHEALTH LTDJul 22, 2009Jul 22, 2009
    FORHEALTH LIMITEDMay 08, 2007May 08, 2007

    What are the latest accounts for PRACTICE PLUS GROUP H4H LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for PRACTICE PLUS GROUP H4H LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020

    2 pagesPSC05

    Satisfaction of charge 062399110002 in full

    1 pagesMR04

    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

    Change of details for Care Uk Health & Rehabilitation Services 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

    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

    Change of details for Care Uk Health & Rehabilitation Services 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

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    28 pagesAA

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019

    1 pagesTM01

    Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 06, 2019

    1 pagesAD01

    Full accounts made up to Sep 30, 2018

    31 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    27 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Who are the officers of PRACTICE PLUS GROUP H4H LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    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
    282030060001
    EASTON, James William
    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 KingdomBritish118320980001
    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 KingdomBritish130704670001
    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
    British173893010001
    RIDLEY, David Anthony
    6 Upper Golf Links Road
    BH18 8BU Broadstone
    Dorset
    Secretary
    6 Upper Golf Links Road
    BH18 8BU Broadstone
    Dorset
    British71205180002
    WHITTICASE, James Edward, Dr
    Dell House
    17 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    Secretary
    Dell House
    17 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    British121330970002
    BARKER, Bernadette Dolores
    The Avenue
    BH13 6AB Poole
    9 Lingfield Grange 9
    Dorset
    Director
    The Avenue
    BH13 6AB Poole
    9 Lingfield Grange 9
    Dorset
    EnglandIrish139502300001
    DAVIES, Jane Bethan, Dr
    244 Leigh Road
    BH21 2BZ Wmborne
    Dorset
    Director
    244 Leigh Road
    BH21 2BZ Wmborne
    Dorset
    British121282890001
    GORDON, Alan Nicholas Chesterfield
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish83904050001
    HUMPHREYS, Paul Justin
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United KingdomBritish33223550003
    LAWRENCE-PARR, Carole Ann
    The Green Cottage
    The Green Stratton
    DT2 9WE Dorchester
    Dorset
    Director
    The Green Cottage
    The Green Stratton
    DT2 9WE Dorchester
    Dorset
    EnglandBritish120819820001
    LLOYD, David, Dr
    Castlebar Park
    Ealing
    W5 1DA London
    31
    United Kingdom
    Director
    Castlebar Park
    Ealing
    W5 1DA London
    31
    United Kingdom
    United KingdomBritish48955810002
    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
    EnglandBritish78828750003
    PROSSER, Andrew James Mackenzie
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    Director
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    EnglandBritish151240810001
    ROBERTS, Gerard, Dr
    14 Eaton Road
    Branksome Park
    BH13 6DG Poole
    Dorset
    Director
    14 Eaton Road
    Branksome Park
    BH13 6DG Poole
    Dorset
    United KingdomBritish58004220001
    SCHUSTER BRUCE, Robert Maurice Charles, Dr
    Revelstoke 24 Spencer Road
    Canford Cliffs
    BH13 7EU Poole
    Dorset
    Director
    Revelstoke 24 Spencer Road
    Canford Cliffs
    BH13 7EU Poole
    Dorset
    EnglandBritish61972700001
    TURNER, Stephen Edward
    13 Bassett Dale
    Bassett
    SO16 7GS Southampton
    "Carrick"
    Hampshire
    United Kingdom
    Director
    13 Bassett Dale
    Bassett
    SO16 7GS Southampton
    "Carrick"
    Hampshire
    United Kingdom
    United KingdomBritish139232340001
    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
    EnglandBritish193730760001
    WHITTICASE, James Edward, Dr
    Dell House
    17 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    Director
    Dell House
    17 Water Tower Road
    BH18 8LL Broadstone
    Dorset
    United KingdomBritish121330970002

    Who are the persons with significant control of PRACTICE PLUS GROUP H4H LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Health And Rehabilitation Services Limited
    5-6 Napier Road
    Napier Court
    RG1 8BW Reading
    Hawker House
    England
    Apr 06, 2016
    5-6 Napier Road
    Napier Court
    RG1 8BW Reading
    Hawker House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number10498997
    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.

    Does PRACTICE PLUS GROUP H4H LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Brief description
    The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company listed above charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ing Bank N.V., London Branch
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Apr 15, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 07, 2011
    Delivered On Feb 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • Feb 22, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Apr 13, 2013Satisfaction of a charge (MR04)

    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