PRACTICE PLUS GROUP PRIMARY CARE LIMITED
Company number 11078321
- Company Overview for PRACTICE PLUS GROUP PRIMARY CARE LIMITED (11078321)
- Filing history for PRACTICE PLUS GROUP PRIMARY CARE LIMITED (11078321)
- People for PRACTICE PLUS GROUP PRIMARY CARE LIMITED (11078321)
- Charges for PRACTICE PLUS GROUP PRIMARY CARE LIMITED (11078321)
- More for PRACTICE PLUS GROUP PRIMARY CARE LIMITED (11078321)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
19 Aug 2024 | AD01 | Registered office address changed from Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England to Ground Floor, 1330 Arlington Business Park Theale Reading RG7 4SA on 19 August 2024 | |
11 Jun 2024 | AA | Full accounts made up to 30 September 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 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 | |
08 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 | |
29 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
10 May 2022 | AA | Full accounts made up to 30 September 2021 | |
22 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
|
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 30 September 2021
|
|
21 Apr 2021 | AA | Full accounts made up to 30 September 2020 | |
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 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no 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
|
|
05 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 | |
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 |