PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED: Filings
Overview
| Company Name | PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10498997 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ross Dowsett as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Sep 30, 2023 | 61 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 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 | 60 pages | AA | ||||||||||
Registration of charge 104989970005, created on Jan 17, 2023 | 10 pages | MR01 | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 104989970003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 104989970004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2021 | 59 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 36 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 | ||||||||||
Confirmation statement made on Nov 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Care Uk Healthcare Holdings 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 Healthcare Holdings Limited as a person with significant control on Oct 08, 2019 | 2 pages | PSC05 | ||||||||||
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