Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP HOLDINGS LIMITED (10787931)

PRACTICE PLUS GROUP HOLDINGS LIMITED (10787931) is an active UK company. incorporated on 24 May 2017. 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 HOLDINGS LIMITED has been registered for 8 years. Current directors include EASTON, James William, MOHER, Colman.

Company Number
10787931
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 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
EASTON, James William, MOHER, Colman
SIC Codes
86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP HOLDINGS LIMITED

PRACTICE PLUS GROUP HOLDINGS LIMITED is an active company incorporated on 24 May 2017 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 HOLDINGS LIMITED was registered 8 years ago.(SIC: 86900, 96090)

Status

active

Active since 8 years ago

Company No

10787931

LTD Company

Age

8 Years

Incorporated 24 May 2017

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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

CARE UK HEALTHCARE HOLDINGS LIMITED
From: 24 May 2017To: 2 October 2020
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: 24 May 2017To: 7 November 2019
Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Funding Round
Jul 17
Loan Cleared
Apr 19
Loan Secured
Apr 19
Funding Round
Aug 19
Director Left
Oct 19
Capital Update
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
May 20
Loan Secured
Jun 20
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GAGE, Lee Stafford

Active
Theale, ReadingRG7 4SA
Secretary
Appointed 14 Apr 2021

EASTON, James William

Active
Theale, ReadingRG7 4SA
Born April 1964
Director
Appointed 24 May 2017

MOHER, Colman

Active
Theale, ReadingRG7 4SA
Born January 1969
Director
Appointed 03 May 2023

CALOW, Jonathan David

Resigned
5-6 Napier Court, ReadingRG1 8BW
Secretary
Appointed 24 May 2017
Resigned 14 Apr 2021

CALOW, Jonathan David

Resigned
850 The Crescent, ColchesterCO4 9QB
Born November 1969
Director
Appointed 24 May 2017
Resigned 18 Oct 2019

DOWSETT, Ross Martin, Mr.

Resigned
Theale, ReadingRG7 4SA
Born June 1978
Director
Appointed 01 Mar 2023
Resigned 06 Nov 2025

PARISH, Michael Robert

Resigned
5-6 Napier Road, ReadingRG1 8BW
Born May 1959
Director
Appointed 24 May 2017
Resigned 31 Oct 2019

PROSSER, Andrew James Mackenzie

Resigned
5-6 Napier Road, ReadingRG1 8BW
Born July 1965
Director
Appointed 24 May 2017
Resigned 25 Nov 2019

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
5-6 Napier Road, ReadingRG1 8BW
Born October 1963
Director
Appointed 24 May 2017
Resigned 31 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Practice Plus Group Bidco Limited

Active
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 25 Nov 2019
850 The Crescent, ColchesterCO4 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
14 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
23 May 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
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 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 Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Resolution
8 November 2022
RESOLUTIONSResolutions
Memorandum Articles
8 November 2022
MAMA
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 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
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
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
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Legacy
23 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2019
SH19Statement of Capital
Legacy
23 October 2019
CAP-SSCAP-SS
Resolution
23 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
3 September 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Resolution
29 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation