PRACTICE PLUS GROUP MIDCO 1 LIMITED

PRACTICE PLUS GROUP MIDCO 1 LIMITED

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

    Company NamePRACTICE PLUS GROUP MIDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12250475
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRACTICE PLUS GROUP MIDCO 1 LIMITED located?

    Registered Office Address
    Ground Floor, 1330 Arlington Business Park
    Theale
    RG7 4SA Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK HEALTH CARE MIDCO 1 LIMITEDOct 08, 2019Oct 08, 2019

    What are the latest accounts for PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on Oct 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    21 pagesAA

    Confirmation statement made on Oct 07, 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

    24 pagesAA

    Confirmation statement made on Oct 07, 2023 with updates

    4 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

    25 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Secretary's details changed for Mr Lee Gage on Apr 14, 2021

    1 pagesCH03

    Appointment of Mr Lee 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

    Termination of appointment of Jonathan David Calow as a director on Apr 14, 2021

    1 pagesTM01

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Change of details for Care Uk Health Care Topco 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

    Current accounting period shortened from Oct 31, 2020 to Sep 30, 2020

    1 pagesAA01

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

    2 pagesAP01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAGE, Lee Stafford
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Secretary
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    282027360001
    EASTON, James William
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandBritish263179620001
    MOHER, Colman
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandIrish195751220003
    CALOW, Jonathan David
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Secretary
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    263184520001
    CALOW, Jonathan David
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Director
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    EnglandBritish125262390001
    DOWSETT, Ross Martin, Mr.
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    Director
    Theale
    RG7 4SA Reading
    Ground Floor, 1330 Arlington Business Park
    England
    EnglandBritish306409940001
    PARISH, Michael Robert
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Director
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    EnglandBritish78828750003
    STICKLAND, David George
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Director
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    United KingdomBritish130704670001
    WHITECROSS, Philip James
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    Director
    Napier Road
    RG1 8BW Reading
    Hawker House, 5-6 Napier Court
    Berkshire
    England
    EnglandBritish212821140001

    Who are the persons with significant control of PRACTICE PLUS GROUP MIDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Practice Plus Group Topco Limited
    5-6 Napier Court, Napier Road
    RG1 8BW Reading
    Hawker House
    England
    Oct 08, 2019
    5-6 Napier Court, Napier Road
    RG1 8BW Reading
    Hawker House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number12250218
    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.

    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