Advanced company searchLink opens in new window

PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED

Company number 05743495

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)
04 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with 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
23 Jan 2023 MR01 Registration of charge 057434950004, created on 17 January 2023
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
10 May 2022 AA Full accounts made up to 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
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
16 Mar 2021 MR04 Satisfaction of charge 057434950003 in full
05 Oct 2020 PSC05 Change of details for Care Uk Health Care 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
06 Aug 2020 PSC05 Change of details for Care Uk Health Care Holdings Limited as a person with significant control on 8 October 2019
06 Aug 2020 PSC05 Change of details for Care Uk Health Care Holdings Limited as a person with significant control on 8 October 2019
05 Aug 2020 CH03 Secretary's details changed for Jonathan David Calow 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
07 Jul 2020 AD02 Register inspection address has been changed from Hawker House Napier Road Reading RG1 8BW England to Hawker House Napier Road Reading RG1 8BW
07 Jul 2020 AD02 Register inspection address has been changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB England to Hawker House Napier Road Reading RG1 8BW
06 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
06 Jul 2020 EH03 Elect to keep the secretaries register information on the public register
06 Jul 2020 EH01 Elect to keep the directors' register information on the public register
06 Jul 2020 PSC05 Change of details for Care Uk Health Care Holdings Limited as a person with significant control on 6 November 2019