PRACTICE PLUS GROUP URGENT CARE LIMITED - READING
Company Profile | Company Filings |
Overview
PRACTICE PLUS GROUP URGENT CARE LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
PRACTICE PLUS GROUP URGENT CARE LIMITED was incorporated 19 years ago on 16/09/2004 and has the registered number: 05232967. The accounts status is FULL and accounts are next due on 30/06/2024.
PRACTICE PLUS GROUP URGENT CARE LIMITED was incorporated 19 years ago on 16/09/2004 and has the registered number: 05232967. The accounts status is FULL and accounts are next due on 30/06/2024.
PRACTICE PLUS GROUP URGENT CARE LIMITED - READING
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HAWKER HOUSE 5-6 NAPIER COURT
READING
BERKSHIRE
RG1 8BW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
CARE UK (URGENT CARE) LIMITED (until 02/10/2020)
CARE UK (URGENT CARE) LIMITED (until 02/10/2020)
HARMONI HS LTD (until 01/05/2014)
HARMONI CPO LIMITED (until 14/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE STAFFORD GAGE | Secretary | 2021-04-14 | CURRENT | ||
MR JAMES WILLIAM EASTON | Apr 1964 | British | Director | 2013-02-01 | CURRENT |
MR COLMAN MOHER | Jan 1969 | Irish | Director | 2023-05-03 | CURRENT |
MR ROSS DOWSETT | Jun 1978 | British | Director | 2023-03-01 | CURRENT |
MRS SABIRA MOHAMED KANJI | Mar 1957 | British | Director | 2004-09-16 UNTIL 2005-12-15 | RESIGNED |
JONATHAN DAVID CALOW | British | Secretary | 2012-11-05 UNTIL 2021-04-14 | RESIGNED | |
MR ALAN NICHOLAS CHESTERFIELD GORDON | Apr 1961 | British | Secretary | 2006-10-31 UNTIL 2012-11-05 | RESIGNED |
MRS SABIRA MOHAMED KANJI | Mar 1957 | British | Secretary | 2004-09-16 UNTIL 2006-10-31 | RESIGNED |
MR EDMUND JAHN | Jun 1964 | British | Director | 2013-03-22 UNTIL 2015-02-17 | RESIGNED |
MR ALLAN LEIGH WOOD | Feb 1964 | British | Director | 2005-06-01 UNTIL 2009-08-04 | RESIGNED |
MR PHILIP JAMES WHITECROSS | Oct 1963 | British | Director | 2014-12-12 UNTIL 2019-10-31 | RESIGNED |
MR DAVID GEORGE STICKLAND | May 1969 | British | Director | 2019-11-25 UNTIL 2023-04-21 | RESIGNED |
MR ANDREW JAMES MACKENZIE PROSSER | Jul 1965 | British | Director | 2012-11-05 UNTIL 2019-11-25 | RESIGNED |
MR MICHAEL ROBERT PARISH | May 1959 | British | Director | 2012-11-05 UNTIL 2019-10-31 | RESIGNED |
DR NIZAR MERALI | Jul 1952 | British | Director | 2005-10-13 UNTIL 2006-01-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-09-16 UNTIL 2004-09-16 | RESIGNED | ||
MR EDMUND JAHN | Jun 1964 | British | Director | 2004-09-16 UNTIL 2012-11-05 | RESIGNED |
MR ALAN NICHOLAS CHESTERFIELD GORDON | Apr 1961 | British | Director | 2009-08-04 UNTIL 2012-11-05 | RESIGNED |
MR PAUL JUSTIN HUMPHREYS | Oct 1958 | British | Director | 2012-11-05 UNTIL 2014-10-07 | RESIGNED |
DR IAN LAWRENCE GOODMAN | Oct 1957 | British | Director | 2006-01-01 UNTIL 2008-03-31 | RESIGNED |
MR ANDREW PHILIP GARDNER | Mar 1957 | British | Director | 2004-09-16 UNTIL 2012-11-05 | RESIGNED |
DR THOMAS JAMES WYNDHAM DAVIES | Apr 1954 | British | Director | 2005-06-01 UNTIL 2008-03-31 | RESIGNED |
DUNCAN CRANMER | Dec 1963 | British | Director | 2004-09-16 UNTIL 2011-09-30 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-09-16 UNTIL 2004-09-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Practice Plus Group Urgent Care Holdings Limited | 2016-04-06 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Care UK (Urgent Care) Limited - Limited company accounts 18.2 | 2020-06-26 | 30-09-2019 | £4,374 Cash £-12,576 equity |