PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED: Filings

  • Overview

    Company NamePRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10498997
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ross Dowsett as a director on Nov 06, 2025

    1 pagesTM01

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    53 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2023

    61 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Colman Moher as a director on May 03, 2023

    2 pagesAP01

    Termination of appointment of David George Stickland as a director on Apr 21, 2023

    1 pagesTM01

    Appointment of Mr Ross Dowsett as a director on Mar 01, 2023

    2 pagesAP01

    Full accounts made up to Sep 30, 2022

    60 pagesAA

    Registration of charge 104989970005, created on Jan 17, 2023

    10 pagesMR01

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 104989970003 in full

    1 pagesMR04

    Satisfaction of charge 104989970004 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2021

    59 pagesAA

    Confirmation statement made on Nov 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    36 pagesAA

    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

    Confirmation statement made on Nov 27, 2020 with updates

    4 pagesCS01

    Change of details for Care Uk Healthcare Holdings 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 Healthcare Holdings Limited as a person with significant control on Oct 08, 2019

    2 pagesPSC05

    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