Advanced company searchLink opens in new window

PRACTICE PLUS GROUP H4H LIMITED

Company number 06239911

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2022 DS01 Application to strike the company off the register
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 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
15 Apr 2021 MR04 Satisfaction of charge 062399110002 in full
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
05 Oct 2020 PSC05 Change of details for Care Uk Health & Rehabilitation Services 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
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 Health & Rehabilitation Services Limited as a person with significant control on 8 October 2019
05 Aug 2020 CH03 Secretary's details changed for Jonathan David Calow on 8 October 2019
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
25 Jun 2020 AA Full accounts made up to 30 September 2019
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
06 Nov 2019 TM01 Termination of appointment of Michael Robert Parish as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Philip James Whitecross as a director on 31 October 2019
06 Nov 2019 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on 6 November 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates