PRACTICE PLUS GROUP H4H LIMITED
Overview
| Company Name | PRACTICE PLUS GROUP H4H LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06239911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRACTICE PLUS GROUP H4H LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARE UK (H4H) LIMITED | May 22, 2013 | May 22, 2013 |
| HARMONI FORHEALTH LTD | Jul 22, 2009 | Jul 22, 2009 |
| FORHEALTH LIMITED | May 08, 2007 | May 08, 2007 |
What are the latest accounts for PRACTICE PLUS GROUP H4H LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for PRACTICE PLUS GROUP H4H LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||||||||||
Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on Oct 05, 2020 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 062399110002 in full | 1 pages | MR04 | ||||||||||
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 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 | ||||||||||
Change of details for Care Uk Health & Rehabilitation Services 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 | ||||||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 28 pages | AA | ||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Whitecross as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 31 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PRACTICE PLUS GROUP H4H LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAGE, Lee Stafford | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | 282030060001 | |||||||
| EASTON, James William | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 118320980001 | |||||
| STICKLAND, David George | Director | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | 130704670001 | |||||
| CALOW, Jonathan David | Secretary | 5-6 Napier Court Napier Road RG1 8BW Reading Hawker House Berkshire England | British | 173893010001 | ||||||
| RIDLEY, David Anthony | Secretary | 6 Upper Golf Links Road BH18 8BU Broadstone Dorset | British | 71205180002 | ||||||
| WHITTICASE, James Edward, Dr | Secretary | Dell House 17 Water Tower Road BH18 8LL Broadstone Dorset | British | 121330970002 | ||||||
| BARKER, Bernadette Dolores | Director | The Avenue BH13 6AB Poole 9 Lingfield Grange 9 Dorset | England | Irish | 139502300001 | |||||
| DAVIES, Jane Bethan, Dr | Director | 244 Leigh Road BH21 2BZ Wmborne Dorset | British | 121282890001 | ||||||
| GORDON, Alan Nicholas Chesterfield | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 83904050001 | |||||
| HUMPHREYS, Paul Justin | Director | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex | United Kingdom | British | 33223550003 | |||||
| LAWRENCE-PARR, Carole Ann | Director | The Green Cottage The Green Stratton DT2 9WE Dorchester Dorset | England | British | 120819820001 | |||||
| LLOYD, David, Dr | Director | Castlebar Park Ealing W5 1DA London 31 United Kingdom | United Kingdom | British | 48955810002 | |||||
| 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 | England | British | 151240810001 | |||||
| ROBERTS, Gerard, Dr | Director | 14 Eaton Road Branksome Park BH13 6DG Poole Dorset | United Kingdom | British | 58004220001 | |||||
| SCHUSTER BRUCE, Robert Maurice Charles, Dr | Director | Revelstoke 24 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | England | British | 61972700001 | |||||
| TURNER, Stephen Edward | Director | 13 Bassett Dale Bassett SO16 7GS Southampton "Carrick" Hampshire United Kingdom | United Kingdom | British | 139232340001 | |||||
| WHITECROSS, Philip James | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | 193730760001 | |||||
| WHITTICASE, James Edward, Dr | Director | Dell House 17 Water Tower Road BH18 8LL Broadstone Dorset | United Kingdom | British | 121330970002 |
Who are the persons with significant control of PRACTICE PLUS GROUP H4H LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Practice Plus Group Health And Rehabilitation Services Limited | Apr 06, 2016 | 5-6 Napier Road Napier Court RG1 8BW Reading Hawker House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PRACTICE PLUS GROUP H4H LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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