Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED (02482660)

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED (02482660) is an active UK company. incorporated on 19 March 1990. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED has been registered for 36 years.

Company Number
02482660
Status
active
Type
ltd
Incorporated
19 March 1990
Age
36 years
Address
Ground Floor, 1330 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED

PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED is an active company incorporated on 19 March 1990 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02482660

LTD Company

Age

36 Years

Incorporated 19 March 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

CARE UK PHARMACY SERVICES LIMITED
From: 27 July 2017To: 25 November 2020
CARE UK SERVICES LIMITED
From: 1 May 2009To: 27 July 2017
CARE UK SECRETARIES LIMITED
From: 11 September 2007To: 1 May 2009
COMMUNITY PARTNERSHIPS LIMITED
From: 20 October 1997To: 11 September 2007
HAVEN CARE CENTRES LIMITED
From: 29 January 1991To: 20 October 1997
NOTEDRIVE LIMITED
From: 19 March 1990To: 29 January 1991
Contact
Address

Ground Floor, 1330 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England
From: 5 August 2020To: 19 August 2024
Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England
From: 7 November 2019To: 5 August 2020
Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 19 March 1990To: 7 November 2019
Timeline

22 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Jul 12
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Joined
Mar 15
Loan Cleared
Apr 19
Loan Secured
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2020
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
25 November 2020
NM06NM06
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 November 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Change Of Name Request Comments
12 July 2017
NM06NM06
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Miscellaneous
17 October 2014
MISCMISC
Miscellaneous
13 October 2014
MISCMISC
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Resolution
30 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 July 2009
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
363aAnnual Return
Resolution
19 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 March 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
287Change of Registered Office
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Dormant
27 July 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Resolution
3 August 1994
RESOLUTIONSResolutions
Legacy
31 March 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Auditors Resignation Company
30 November 1993
AUDAUD
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
10 April 1992
363b363b
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
7 March 1991
288288
Legacy
14 February 1991
288288
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1991
288288
Legacy
3 January 1991
288288
Legacy
19 December 1990
287Change of Registered Office
Legacy
13 November 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
20 June 1990
288288
Memorandum Articles
20 June 1990
MEM/ARTSMEM/ARTS
Resolution
20 June 1990
RESOLUTIONSResolutions
Resolution
20 June 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
288288
Legacy
17 May 1990
224224
Legacy
3 May 1990
288288
Legacy
3 May 1990
288288
Legacy
3 May 1990
287Change of Registered Office
Incorporation Company
19 March 1990
NEWINCIncorporation