Advanced company searchLink opens in new window

PRACTICE PLUS GROUP HOSPITALS LIMITED

Company number 03462881

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 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
09 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
23 Jan 2023 MR01 Registration of charge 034628810013, created on 17 January 2023
23 Nov 2022 MR04 Satisfaction of charge 034628810011 in full
23 Nov 2022 MR04 Satisfaction of charge 034628810012 in full
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
10 May 2022 AA Full accounts made up to 30 September 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
21 Apr 2021 AA Full accounts made up to 30 September 2020
14 Apr 2021 TM02 Termination of appointment of Jonathan David Calow as a secretary on 14 April 2021
14 Apr 2021 AP03 Appointment of Mr Lee Stafford Gage as a secretary on 14 April 2021
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
05 Oct 2020 PSC05 Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on 1 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
06 Aug 2020 PSC05 Change of details for Care Uk Healthcare Holdings 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
05 Aug 2020 PSC05 Change of details for Care Uk Healthcare Holdings Limited as a person with significant control on 8 October 2019
27 Jun 2020 MR01 Registration of charge 034628810012, created on 11 June 2020
25 Jun 2020 AA Full accounts made up to 30 September 2019
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jan 2020 MR01 Registration of charge 034628810011, created on 20 January 2020