Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967)

PRACTICE PLUS GROUP URGENT CARE LIMITED (05232967) is an active UK company. incorporated on 16 September 2004. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PRACTICE PLUS GROUP URGENT CARE LIMITED has been registered for 21 years.

Company Number
05232967
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
Ground Floor, 1330 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP URGENT CARE LIMITED

PRACTICE PLUS GROUP URGENT CARE LIMITED is an active company incorporated on 16 September 2004 with the registered office located in Reading. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PRACTICE PLUS GROUP URGENT CARE LIMITED was registered 21 years ago.(SIC: 86210)

Status

active

Active since 21 years ago

Company No

05232967

LTD Company

Age

21 Years

Incorporated 16 September 2004

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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CARE UK (URGENT CARE) LIMITED
From: 1 May 2014To: 2 October 2020
HARMONI HS LTD
From: 14 June 2006To: 1 May 2014
HARMONI CPO LIMITED
From: 18 March 2005To: 14 June 2006
CARE 24 GROUP LIMITED
From: 16 September 2004To: 18 March 2005
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 United Kingdom
From: 5 August 2020To: 19 August 2024
Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW England
From: 6 November 2019To: 5 August 2020
Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB
From: 23 November 2012To: 6 November 2019
Building 1, Unit 2 Croxley Business Park Watford Hertfordshire WD18 8YA United Kingdom
From: 16 September 2004To: 23 November 2012
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 11
Funding Round
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
Apr 13
Loan Cleared
Apr 13
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Feb 15
Loan Cleared
Jan 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Mar 21
Loan Secured
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 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
8 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
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
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 Person Secretary Company With Change Date
5 August 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
7 July 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
6 July 2020
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
6 July 2020
EH03EH03
Move Registers To Registered Office Company With New Address
6 July 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 July 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination 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
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Certificate Change Of Name Company
1 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Sail Address Company With Old Address
10 July 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Legacy
26 February 2013
MG04MG04
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Auditors Resignation Company
20 February 2013
AUDAUD
Resolution
3 December 2012
RESOLUTIONSResolutions
Legacy
3 December 2012
MG01MG01
Change Account Reference Date Company Current Extended
23 November 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Move Registers To Sail Company
30 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
363aAnnual Return
Legacy
2 March 2009
288cChange of Particulars
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Auditors Resignation Company
18 September 2007
AUDAUD
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Resolution
28 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Miscellaneous
1 June 2007
MISCMISC
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2006
AAAnnual Accounts
Memorandum Articles
20 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 June 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 February 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
88(2)R88(2)R
Legacy
6 January 2005
225Change of Accounting Reference Date
Resolution
6 January 2005
RESOLUTIONSResolutions
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation