Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED (10498997)

PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED (10498997) is an active UK company. incorporated on 28 November 2016. with registered office in Reading. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED has been registered for 9 years.

Company Number
10498997
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 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
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED

PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED is an active company incorporated on 28 November 2016 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. PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10498997

LTD Company

Age

9 Years

Incorporated 28 November 2016

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 15 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 HEALTH & REHABILITATION SERVICES LIMITED
From: 12 December 2016To: 2 October 2020
CARE UK (HIJ) LIMITED
From: 28 November 2016To: 12 December 2016
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 United Kingdom
From: 28 November 2016To: 7 November 2019
Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jun 17
Owner Exit
Nov 18
Loan Cleared
Apr 19
Loan Secured
Apr 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
Director Left
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
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
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 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
Confirmation Statement With Updates
7 December 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 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
Confirmation Statement With No Updates
29 November 2019
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
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
Mortgage Satisfy Charge Full
31 October 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
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Certificate Change Of Name Company
12 December 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2016
NEWINCIncorporation