Advanced company searchLink opens in new window

THE PRACTICE U SURGERIES LIMITED

Company number 05770108

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)
15 Apr 2021 PSC05 Change of details for The Practice (Group) Limited as a person with significant control on 22 November 2019
15 Apr 2021 PSC05 Change of details for Centene Uk Limited as a person with significant control on 29 November 2019
31 Mar 2021 AP01 Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021
31 Mar 2021 TM01 Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021
19 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
08 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
11 Mar 2020 PSC04 Change of details for Mr Nicholas John Harding as a person with significant control on 15 January 2020
22 Jan 2020 PSC01 Notification of Nicholas Harding as a person with significant control on 15 January 2020
22 Jan 2020 PSC07 Cessation of Jeremy David Rose as a person with significant control on 15 January 2020
10 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
07 Jan 2020 TM01 Termination of appointment of Jeremy David Rose as a director on 31 December 2019
06 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
24 Dec 2019 AP01 Appointment of Mr Nicholas John Harding as a director on 20 December 2019
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
05 Apr 2019 PSC02 Notification of The Practice (Group) Limited as a person with significant control on 11 March 2019
05 Apr 2019 PSC07 Cessation of Mhs Consulting International Inc. as a person with significant control on 16 March 2018
05 Apr 2019 PSC07 Cessation of Mmc Ventures Limited as a person with significant control on 16 March 2018
30 Jan 2019 AP01 Appointment of Ms. Samantha Geraldine Jones as a director on 24 January 2019