Advanced company searchLink opens in new window

PRACTICE PLUS GROUP PRIMARY CARE LIMITED

Company number 11078321

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)
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
  • GBP 2
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
21 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
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