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.
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 | : |
|
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 |
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 | 08 December 2011 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB | Corporate Secretary | 14 June 2011 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 14 June 2011 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 14 June 2011 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 14 June 2011 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 27 June 2011 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9QB | Director | 07 February 2012 | Active |
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW | Director | 12 December 2014 | Active |
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 | : |
|
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 | : |
|
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 |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Persons with significant control | Change to a person with significant control. | 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 |
2020-06-25 | Accounts | Accounts with accounts type small. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.