Advanced company searchLink opens in new window

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED

Company number 02482660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
05 May 2023 AP01 Appointment of Mr Colman Moher as a director on 3 May 2023
24 Apr 2023 TM01 Termination of appointment of David George Stickland as a director on 21 April 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Mar 2023 AP01 Appointment of Mr Ross Dowsett as a director on 1 March 2023
06 Mar 2023 AA Full accounts made up to 30 September 2022
10 May 2022 AA Full accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
21 Apr 2021 AA Full accounts made up to 30 September 2020
15 Apr 2021 PSC05 Change of details for Practice Plus Group Health and Rehabilitation Services Limited as a person with significant control on 5 October 2020
14 Apr 2021 AP03 Appointment of Mr Lee Stafford Gage as a secretary on 14 April 2021
14 Apr 2021 TM02 Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Jonathan David Calow as a director on 14 April 2021
11 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Mar 2021 PSC05 Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on 2 October 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-04
25 Nov 2020 CONNOT Change of name notice
25 Nov 2020 NM06 Change of name with request to seek comments from relevant body
05 Aug 2020 PSC05 Change of details for Care Uk Health & Rehabilitation Services Limited as a person with significant control on 8 October 2019
05 Aug 2020 AD01 Registered office address changed from Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England to Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW on 5 August 2020
25 Jun 2020 AA Full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
25 Nov 2019 AP01 Appointment of Mr David George Stickland as a director on 25 November 2019
25 Nov 2019 TM01 Termination of appointment of Andrew James Mackenzie Prosser as a director on 25 November 2019
09 Nov 2019 MR04 Satisfaction of charge 024826600002 in full