UKBizDB.co.uk

PRACTICE PLUS GROUP H4H LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary14 April 2021Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director01 February 2013Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director25 November 2019Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary05 November 2012Active
6 Upper Golf Links Road, Broadstone, BH18 8BU

Secretary12 June 2007Active
Dell House, 17 Water Tower Road, Broadstone, BH18 8LL

Secretary08 May 2007Active
9 Lingfield Grange 9, The Avenue, Poole, BH13 6AB

Director01 June 2009Active
244 Leigh Road, Wmborne, BH21 2BZ

Director08 May 2007Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director17 March 2010Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director05 November 2012Active
The Green Cottage, The Green Stratton, Dorchester, DT2 9WE

Director01 June 2009Active
31, Castlebar Park, Ealing, London, United Kingdom, W5 1DA

Director15 October 2009Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director05 November 2012Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director05 November 2012Active
14 Eaton Road, Branksome Park, Poole, BH13 6DG

Director08 May 2007Active
Revelstoke 24 Spencer Road, Canford Cliffs, Poole, BH13 7EU

Director08 May 2007Active
"Carrick", 13 Bassett Dale, Bassett, Southampton, United Kingdom, SO16 7GS

Director15 October 2009Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director12 December 2014Active
Dell House, 17 Water Tower Road, Broadstone, BH18 8LL

Director08 May 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-08-05Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person secretary company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.