UKBizDB.co.uk

PRACTICE PLUS GROUP UKSH LIMITED

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

This company is commonly known as Practice Plus Group Uksh Limited. The company was founded 20 years ago and was given the registration number 05111488. 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 86101 - Hospital activities.

Company Information

Name:PRACTICE PLUS GROUP UKSH LIMITED
Company Number:05111488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2004
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86101 - Hospital 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

Director05 March 2013Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Director25 November 2019Active
47 Mallard Place, Strawberry Vale, Twickenham, TW1 4SW

Secretary15 March 2005Active
Hawker House, 5-6 Napier Court, Napier Road, Reading, England, RG1 8BW

Secretary20 February 2013Active
6 West 77 Street, New York, United States,

Secretary29 July 2004Active
Lavender House, 255, Southbourne Road, Eastbourne, BN22 8RE

Secretary15 September 2004Active
150, Castle Road, Scarborough, YO11 1NY

Secretary26 March 2009Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary19 August 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 April 2004Active
933 Travelers Ct, Nashville, Usa,

Director27 July 2004Active
47 Mallard Place, Strawberry Vale, Twickenham, TW1 4SW

Director27 January 2005Active
6 West 77 Street, New York, United States,

Director29 July 2004Active
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB

Director20 February 2013Active
4 Raeburn Close, London, NW11 6UE

Director19 August 2004Active
Flat 1, 355 Clapham Road, London, SW9 9BT

Director20 August 2004Active
Flat 1, 355 Clapham Road, London, SW9 9BT

Director19 August 2004Active
904 Drake House Dolphin Square, London, SW1V 3NW

Director19 August 2004Active
150, Castle Road, Scarborough, YO11 1NY

Director26 March 2009Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director20 February 2013Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director20 February 2013Active
46 Sutherland Place, London, W2 5BY

Director20 March 2006Active
269 Haviland Road, Stamford, United States,

Director29 July 2004Active
Hawker House, 5-6 Napier Road, Reading, England, RG1 8BW

Director12 December 2014Active
10 Barnsdale, Great Easton, LE16 8SG

Director20 August 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 April 2004Active

People with Significant Control

Practice Plus Group Hospitals Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hawker House, 5-6 Napier Court, Reading, United Kingdom, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-02Resolution

Resolution.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-05Address

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

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-06Officers

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
2019-07-18Capital

Legacy.

Download
2019-07-18Capital

Capital statement capital company with date currency figure.

Download
2019-07-18Insolvency

Legacy.

Download
2019-07-18Resolution

Resolution.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.