Advanced company searchLink opens in new window

PRACTICE PLUS GROUP URGENT CARE LIMITED

Company number 05232967

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)
06 Jul 2020 EH03 Elect to keep the secretaries register information on the public register
06 Jul 2020 AD04 Register(s) moved to registered office address Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW
06 Jul 2020 AD04 Register(s) moved to registered office address Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW
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 Philip James Whitecross as a director on 31 October 2019
06 Nov 2019 TM01 Termination of appointment of Michael Robert Parish 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
04 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 no updates
19 Jan 2018 MR04 Satisfaction of charge 2 in full
12 Jul 2017 AA Full accounts made up to 30 September 2016
07 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
01 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jun 2016 AA Full accounts made up to 30 September 2015
17 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,500,000
22 Jun 2015 AA Full accounts made up to 30 September 2014
20 Feb 2015 TM01 Termination of appointment of Edmund Jahn as a director on 17 February 2015
29 Dec 2014 AP01 Appointment of Mr Philip James Whitecross as a director on 12 December 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
07 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014