Warning: file_put_contents(c/cfe49c5a3ce3e1d76e31d73c6089e5e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Practice Plus Group Limited, RG1 8BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRACTICE PLUS GROUP LIMITED

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

This company is commonly known as Practice Plus Group Limited. The company was founded 12 years ago and was given the registration number 07669163. The firm's registered office is in READING. You can find them at Hawker House 5-6 Napier Court, Napier Road, Reading, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PRACTICE PLUS GROUP LIMITED
Company Number:07669163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2011
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Hawker House 5-6 Napier Court, Napier Road, Reading, 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

Secretary08 December 2011Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB

Corporate Secretary14 June 2011Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director14 June 2011Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director14 June 2011Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director14 June 2011Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director27 June 2011Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB

Director07 February 2012Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director12 December 2014Active

People with Significant Control

Practice Plus Group Health And Rehabilitation Services Limited
Notified on:01 August 2017
Status:Active
Country of residence:England
Address:Hawker House, 5-6 Napier Court, 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
Care Uk Clinical Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Connaught House, The Crescent, Colchester, England, CO4 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

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
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Address

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

Download
2019-10-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.