This company is commonly known as Practice Plus Group H4h Limited. The company was founded 17 years ago and was given the registration number 06239911. The firm's registered office is in READING. You can find them at Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire. This company's SIC code is 86210 - General medical practice activities.
Name | : | PRACTICE PLUS GROUP H4H LIMITED |
---|---|---|
Company Number | : | 06239911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2007 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England, RG1 8BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Secretary | 14 April 2021 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 01 February 2013 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Director | 25 November 2019 | Active |
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW | Secretary | 05 November 2012 | Active |
6 Upper Golf Links Road, Broadstone, BH18 8BU | Secretary | 12 June 2007 | Active |
Dell House, 17 Water Tower Road, Broadstone, BH18 8LL | Secretary | 08 May 2007 | Active |
9 Lingfield Grange 9, The Avenue, Poole, BH13 6AB | Director | 01 June 2009 | Active |
244 Leigh Road, Wmborne, BH21 2BZ | Director | 08 May 2007 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 17 March 2010 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 05 November 2012 | Active |
The Green Cottage, The Green Stratton, Dorchester, DT2 9WE | Director | 01 June 2009 | Active |
31, Castlebar Park, Ealing, London, United Kingdom, W5 1DA | Director | 15 October 2009 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 05 November 2012 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB | Director | 05 November 2012 | Active |
14 Eaton Road, Branksome Park, Poole, BH13 6DG | Director | 08 May 2007 | Active |
Revelstoke 24 Spencer Road, Canford Cliffs, Poole, BH13 7EU | Director | 08 May 2007 | Active |
"Carrick", 13 Bassett Dale, Bassett, Southampton, United Kingdom, SO16 7GS | Director | 15 October 2009 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 12 December 2014 | Active |
Dell House, 17 Water Tower Road, Broadstone, BH18 8LL | Director | 08 May 2007 | Active |
Practice Plus Group Health And Rehabilitation Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-14 | Officers | Appoint person secretary company with name date. | Download |
2021-04-14 | Officers | Termination secretary company with name termination date. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Officers | Change person secretary company with change date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.