Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881)

PRACTICE PLUS GROUP HOSPITALS LIMITED (03462881) is an active UK company. incorporated on 10 November 1997. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. PRACTICE PLUS GROUP HOSPITALS LIMITED has been registered for 28 years. Current directors include BRESENHAM, Terri Smith, DOWSETT, Ross Martin, Mr., EASTON, James William and 1 others.

Company Number
03462881
Status
active
Type
ltd
Incorporated
10 November 1997
Age
28 years
Address
Ground Floor, 1330 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRESENHAM, Terri Smith, DOWSETT, Ross Martin, Mr., EASTON, James William, SHETTY, Anesh
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP HOSPITALS LIMITED

PRACTICE PLUS GROUP HOSPITALS LIMITED is an active company incorporated on 10 November 1997 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. PRACTICE PLUS GROUP HOSPITALS LIMITED was registered 28 years ago.(SIC: 86900, 96090)

Status

active

Active since 28 years ago

Company No

03462881

LTD Company

Age

28 Years

Incorporated 10 November 1997

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

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

CARE UK CLINICAL SERVICES LIMITED
From: 24 November 2004To: 2 October 2020
CARE UK MEDICARE LIMITED
From: 17 January 2000To: 24 November 2004
PROSPECS LIMITED
From: 10 November 1997To: 17 January 2000
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: 10 November 1997To: 7 November 2019
Timeline

43 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 10
Director Joined
May 10
Funding Round
May 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Feb 13
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Share Issue
Jan 16
Funding Round
Jan 16
Capital Update
Jun 17
Funding Round
Jul 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
Sept 25
Capital Update
Oct 25
Funding Round
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
7
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

AMICORP (UK) SECRETARIES LIMITED

Active
5 Lloyd's Avenue, LondonEC3N 3AE
Corporate secretary
Appointed 12 Nov 2025

BRESENHAM, Terri Smith

Active
Theale, ReadingRG7 4SA
Born December 1960
Director
Appointed 06 Nov 2025

DOWSETT, Ross Martin, Mr.

Active
Theale, ReadingRG7 4SA
Born June 1978
Director
Appointed 01 Mar 2023

EASTON, James William

Active
Theale, ReadingRG7 4SA
Born April 1964
Director
Appointed 01 Feb 2013

SHETTY, Anesh

Active
Theale, ReadingRG7 4SA
Born December 1989
Director
Appointed 06 Nov 2025

BOOKER, Roger Ian

Resigned
4 Southgate Gardens, SudburyCO10 9HB
Secretary
Appointed 03 Mar 1999
Resigned 01 May 2003

BUDHDEO, Kalpna

Resigned
48a Paines Lane, PinnerHA5 3DA
Secretary
Appointed 10 Nov 1997
Resigned 03 Mar 1999

CALOW, Jonathan David

Resigned
5-6 Napier Court, ReadingRG1 8BW
Secretary
Appointed 08 Dec 2011
Resigned 14 Apr 2021

GAGE, Lee Stafford

Resigned
Theale, ReadingRG7 4SA
Secretary
Appointed 14 Apr 2021
Resigned 06 Nov 2025

HUMPHREYS, Paul Justin

Resigned
Hall Barn Creeting Hall Farm, IpswichIP6 8QZ
Secretary
Appointed 01 May 2003
Resigned 25 Mar 2008

CARE UK SERVICES LIMITED

Resigned
850 The Crescent, ColchesterCO4 9QB
Corporate secretary
Appointed 25 Mar 2008
Resigned 08 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Nov 1997
Resigned 10 Nov 1997

BOOKER, Roger Ian

Resigned
4 Southgate Gardens, SudburyCO10 9HB
Born December 1958
Director
Appointed 03 Mar 1999
Resigned 01 Mar 2003

BRYANT, James Richard Stansfeld

Resigned
Drapers Farmhouse, BuntingfordSG9 0TB
Born September 1941
Director
Appointed 03 Mar 1999
Resigned 30 Sept 2002

BUDHDEO, Kalpna

Resigned
48a Paines Lane, PinnerHA5 3DA
Born July 1967
Director
Appointed 10 Nov 1997
Resigned 03 Mar 1999

BUDHDEO, Samir Pravin

Resigned
48a Paines Lane, PinnerHA5 3DA
Born April 1967
Director
Appointed 10 Nov 1997
Resigned 03 Mar 1999

CLOUGH, Richard Stanley

Resigned
Hanini 50 Second Avenue, Frinton On SeaCO13 9LX
Born July 1946
Director
Appointed 03 Mar 1999
Resigned 01 Mar 2003

CULHANE, Angela

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1964
Director
Appointed 16 Jul 2007
Resigned 07 Apr 2010

DEANS, Ian David

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born February 1962
Director
Appointed 07 Apr 2010
Resigned 27 Jun 2011

HUMPHREYS, Paul Justin

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1958
Director
Appointed 08 Jul 2002
Resigned 07 Oct 2014

HUNT, Mark Atkinson, Dr

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born December 1958
Director
Appointed 09 Apr 2008
Resigned 11 Jul 2012

JATHANNA, Sushil Devaprasad, Dr

Resigned
Lyndhurst, ColchesterCO7 7QU
Born May 1957
Director
Appointed 15 Nov 2006
Resigned 31 Mar 2009

MOHER, Colman

Resigned
Theale, ReadingRG7 4SA
Born January 1969
Director
Appointed 03 May 2023
Resigned 06 Nov 2025

PARISH, Michael Robert

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born May 1959
Director
Appointed 08 Jul 2002
Resigned 31 Oct 2019

PROSSER, Andrew James Mackenzie

Resigned
5-6 Napier Road, ReadingRG1 8BW
Born July 1965
Director
Appointed 27 Jun 2011
Resigned 25 Nov 2019

RUSSELL, Andrew Philip Thomas

Resigned
37 Woodley Lane, RomseySO51 7JL
Born May 1961
Director
Appointed 03 Mar 1999
Resigned 01 Mar 2003

STICKLAND, David George

Resigned
5-6 Napier Court, ReadingRG1 8BW
Born May 1969
Director
Appointed 25 Nov 2019
Resigned 21 Apr 2023

WHITECROSS, Philip James

Resigned
Connaught House 850 The Crescent, ColchesterCO4 9QB
Born October 1963
Director
Appointed 12 Dec 2014
Resigned 31 Oct 2019

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Nov 1997
Resigned 10 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Narayana Hrudayalaya Uk Ltd

Active
5 Lloyds Avenue, LondonEC3N 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 06 Nov 2025
5-6 Napier Court, ReadingRG1 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
19 November 2025
MAMA
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
14 November 2025
MR05Certification of Charge
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
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
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
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
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 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
Change To A Person With Significant Control
5 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Memorandum Articles
28 January 2020
MAMA
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
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
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
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
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 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
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Resolution
29 August 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
7 July 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 January 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
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
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Legacy
4 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Legacy
8 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
23 September 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
2 August 2010
MG02MG02
Legacy
2 August 2010
MG02MG02
Resolution
30 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
25 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
288cChange of Particulars
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
18 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288cChange of Particulars
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
25 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Resolution
9 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
14 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
225Change of Accounting Reference Date
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
225Change of Accounting Reference Date
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Incorporation Company
10 November 1997
NEWINCIncorporation