PRACTICE PLUS GROUP HOSPITALS LIMITED

Hawker House 5-6 Napier Court Hawker House 5-6 Napier Court, Reading, RG1 8BW, Berkshire, England
StatusACTIVE
Company No.03462881
CategoryPrivate Limited Company
Incorporated10 Nov 1997
Age26 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

PRACTICE PLUS GROUP HOSPITALS LIMITED is an active private limited company with number 03462881. It was incorporated 26 years, 6 months, 7 days ago, on 10 November 1997. The company address is Hawker House 5-6 Napier Court Hawker House 5-6 Napier Court, Reading, RG1 8BW, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colman Moher

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Stickland

Termination date: 2023-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Dowsett

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-17

Charge number: 034628810013

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034628810011

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034628810012

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan David Calow

Termination date: 2021-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lee Stafford Gage

Appointment date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-01

Psc name: Care Uk Healthcare Holdings Limited

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Care Uk Healthcare Holdings Limited

Change date: 2019-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW

Change date: 2020-08-05

Old address: Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Care Uk Healthcare Holdings Limited

Change date: 2019-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2020

Action Date: 11 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034628810012

Charge creation date: 2020-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-20

Charge number: 034628810011

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-25

Officer name: Mr David George Stickland

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Mackenzie Prosser

Termination date: 2019-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

New address: Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW

Old address: Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Parish

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Philip James Whitecross

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034628810010

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-24

Charge number: 034628810010

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034628810009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Resolution

Date: 29 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-01

Psc name: Care Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2017

Action Date: 19 Jun 2017

Category: Capital

Type: SH01

Capital : 1,200 GBP

Date: 2017-06-19

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jul 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 21 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-21

Capital : 1,200 GBP

Documents

View document PDF

Legacy

Date: 21 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/06/17

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-18

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 1,199.98 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Philip James Whitecross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Miscellaneous

Date: 17 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-07

Officer name: Paul Justin Humphreys

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2014

Action Date: 26 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-26

Charge number: 034628810009

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Resolution

Date: 23 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Easton

Documents

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hunt

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathan David Calow

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Care Uk Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Mackenzie Prosser

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Deans

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Legacy

Date: 23 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Robert Parish

Change date: 2010-08-10

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2010

Action Date: 06 May 2010

Category: Capital

Type: SH01

Date: 2010-05-06

Capital : 900 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Deans

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Culhane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Care Uk Services Limited

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Michael Robert Parish

Documents

View document PDF


Some Companies

ARROW WEB SOLUTIONS LTD.

2 APPLE TREE CLOSE,CARLISLE,CA5 7LQ

Number:07678606
Status:ACTIVE
Category:Private Limited Company

CHERISH YORKSHIRE LIMITED

WEST SHAW COTE FARM LOW ABBOTSIDE,LEYBURN,DL8 3JH

Number:10414190
Status:ACTIVE
Category:Private Limited Company

EXCELLENT TRADE LTD

CUBIC HOUSE,ROTHERHAM,S60 3PP

Number:07572502
Status:ACTIVE
Category:Private Limited Company

HUGHENDEN HOLDINGS LIMITED

CHILTERN HOUSE STOCKING LANE,HIGH WYCOMBE,HP14 4ND

Number:10436006
Status:ACTIVE
Category:Private Limited Company

MILKFEED LIMITED

LEIGH COTTAGE 9 LOWER STREET,TOWCESTER,NN12 7NS

Number:10145400
Status:ACTIVE
Category:Private Limited Company

PTC STORES LIMITED

CHURCHGATE HOUSE 3 CHURCH ROAD,CARDIFF,CF14 2DX

Number:04531299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source