Advanced company searchLink opens in new window

PRACTICE PLUS GROUP HOSPITALS LIMITED

Company number 03462881

Filter by category

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)
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
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
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
07 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 7 November 2019
07 Nov 2019 TM01 Termination of appointment of Michael Robert Parish as a director on 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Philip James Whitecross as a director on 31 October 2019
31 Oct 2019 MR04 Satisfaction of charge 034628810010 in full
16 Aug 2019 MR04 Satisfaction of charge 4 in full
16 Aug 2019 MR04 Satisfaction of charge 3 in full
02 Jul 2019 AA Full accounts made up to 30 September 2018
25 Apr 2019 MR01 Registration of charge 034628810010, created on 24 April 2019
11 Apr 2019 MR04 Satisfaction of charge 7 in full
11 Apr 2019 MR04 Satisfaction of charge 8 in full
11 Apr 2019 MR04 Satisfaction of charge 034628810009 in full
11 Apr 2019 MR04 Satisfaction of charge 5 in full
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
17 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 PSC05 Change of details for Care Uk Limited as a person with significant control on 1 August 2017
13 Jul 2017 AA Full accounts made up to 30 September 2016
07 Jul 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,200