Background WavePink WaveYellow Wave

PRACTICE PLUS GROUP MIDCO 1 LIMITED (12250475)

PRACTICE PLUS GROUP MIDCO 1 LIMITED (12250475) is an active UK company. incorporated on 8 October 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PRACTICE PLUS GROUP MIDCO 1 LIMITED has been registered for 6 years. Current directors include EASTON, James William, MOHER, Colman.

Company Number
12250475
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
Ground Floor, 1330 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASTON, James William, MOHER, Colman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRACTICE PLUS GROUP MIDCO 1 LIMITED

PRACTICE PLUS GROUP MIDCO 1 LIMITED is an active company incorporated on 8 October 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PRACTICE PLUS GROUP MIDCO 1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12250475

LTD Company

Age

6 Years

Incorporated 8 October 2019

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

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

CARE UK HEALTH CARE MIDCO 1 LIMITED
From: 8 October 2019To: 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: 8 October 2019To: 19 August 2024
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 21
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GAGE, Lee Stafford

Active
Napier Road, ReadingRG1 8BW
Secretary
Appointed 14 Apr 2021

EASTON, James William

Active
Theale, ReadingRG7 4SA
Born April 1964
Director
Appointed 08 Oct 2019

MOHER, Colman

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

CALOW, Jonathan David

Resigned
Napier Road, ReadingRG1 8BW
Secretary
Appointed 08 Oct 2019
Resigned 14 Apr 2021

CALOW, Jonathan David

Resigned
Napier Road, ReadingRG1 8BW
Born November 1969
Director
Appointed 31 Oct 2019
Resigned 14 Apr 2021

DOWSETT, Ross Martin, Mr.

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

PARISH, Michael Robert

Resigned
Napier Road, ReadingRG1 8BW
Born May 1959
Director
Appointed 08 Oct 2019
Resigned 31 Oct 2019

STICKLAND, David George

Resigned
Napier Road, ReadingRG1 8BW
Born May 1969
Director
Appointed 25 Nov 2019
Resigned 21 Apr 2023

WHITECROSS, Philip James

Resigned
Napier Road, ReadingRG1 8BW
Born October 1963
Director
Appointed 08 Oct 2019
Resigned 31 Oct 2019

Persons with significant control

1

5-6 Napier Court, Napier Road, 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 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 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
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 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
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2021
CH03Change of Secretary Details
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 Updates
7 October 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 Account Reference Date Company Current Shortened
7 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Resolution
10 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Incorporation Company
8 October 2019
NEWINCIncorporation