Practice Plus Group Holdings Limited READING


Practice Plus Group Holdings Limited is a private limited company that can be found at Hawker House 5-6 Napier Court, Napier Road, Reading RG1 8BW. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-05-24, this 6-year-old company is run by 3 directors and 1 secretary.
Director Colman M., appointed on 03 May 2023. Director Ross D., appointed on 01 March 2023. Director James E., appointed on 24 May 2017.
Switching the focus to secretaries, we can name: Lee G., appointed on 14 April 2021.
The company is officially classified as "other human health activities" (Standard Industrial Classification: 86900), "other service activities not elsewhere classified" (SIC: 96090). According to official database there was a change of name on 2020-10-02 and their previous name was Care Uk Healthcare Holdings Limited.
The last confirmation statement was sent on 2023-05-23 and the due date for the next filing is 2024-06-06. Furthermore, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Practice Plus Group Holdings Limited Address / Contact

Office Address Hawker House 5-6 Napier Court
Office Address2 Napier Road
Town Reading
Post code RG1 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10787931
Date of Incorporation Wed, 24th May 2017
Industry Other human health activities
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Colman M.

Position: Director

Appointed: 03 May 2023

Ross D.

Position: Director

Appointed: 01 March 2023

Lee G.

Position: Secretary

Appointed: 14 April 2021

James E.

Position: Director

Appointed: 24 May 2017

David S.

Position: Director

Appointed: 25 November 2019

Resigned: 21 April 2023

Michael P.

Position: Director

Appointed: 24 May 2017

Resigned: 31 October 2019

Jonathan C.

Position: Secretary

Appointed: 24 May 2017

Resigned: 14 April 2021

Philip W.

Position: Director

Appointed: 24 May 2017

Resigned: 31 October 2019

Andrew P.

Position: Director

Appointed: 24 May 2017

Resigned: 25 November 2019

Jonathan C.

Position: Director

Appointed: 24 May 2017

Resigned: 18 October 2019

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Practice Plus Group Bidco Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Care Uk Limited that put Colchester, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Practice Plus Group Bidco Limited

Hawker House 5-6 Napier Court, Napier Road, Reading, RG1 8BW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Care Uk Limited

Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 1668247
Notified on 24 May 2017
Ceased on 25 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Care Uk Healthcare Holdings October 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand1 0581 157
Current Assets7 29219 046
Debtors6 10417 812
Net Assets Liabilities139 851139 806
Other Debtors178329
Property Plant Equipment883644
Total Inventories13077
Other
Audit Fees Expenses196
Accrued Liabilities Deferred Income1 0901 250
Accumulated Depreciation Impairment Property Plant Equipment1 5522 067
Additional Provisions Increase From New Provisions Recognised 85
Administrative Expenses2 5073 666
Amounts Owed By Group Undertakings5 25016 394
Applicable Tax Rate1919
Comprehensive Income Expense-1 557-45
Corporation Tax Payable 11
Creditors3 5313 806
Current Tax For Period 11
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-46-8
Depreciation Expense Property Plant Equipment999515
Fixed Assets136 090124 651
Further Item Interest Expense Component Total Interest Expense1 40457
Future Minimum Lease Payments Under Non-cancellable Operating Leases 260
Income From Shares In Group Undertakings 10 959
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 2
Increase Decrease In Current Tax From Adjustment For Prior Periods-14-18
Increase From Depreciation Charge For Year Property Plant Equipment 515
Interest Payable Similar Charges Finance Costs1 40457
Investments Fixed Assets135 207124 007
Investments In Group Undertakings135 207124 007
Issue Equity Instruments23 123 
Merchandise13077
Net Current Assets Liabilities3 76115 240
Number Shares Issued Fully Paid 45 001
Other Creditors211 
Other Deferred Tax Expense Credit-14-18
Other Interest Receivable Similar Income Finance Income 238
Other Operating Income Format12 5073 666
Other Taxation Social Security Payable185176
Par Value Share 0
Pension Other Post-employment Benefit Costs Other Pension Costs154108
Prepayments590977
Profit Loss-1 557-45
Profit Loss On Ordinary Activities Before Tax-1 617-60
Property Plant Equipment Gross Cost2 4352 711
Provisions 85
Provisions For Liabilities Balance Sheet Subtotal 85
Restructuring Costs213 
Social Security Costs536578
Staff Costs Employee Benefits Expense5 5926 015
Tax Decrease Increase From Effect Revenue Exempt From Taxation 2 082
Tax Expense Credit Applicable Tax Rate-307-11
Tax Increase Decrease Arising From Group Relief Tax Reconciliation196-63
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings5 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss602 159
Tax Tax Credit On Profit Or Loss On Ordinary Activities-60-15
Total Additions Including From Business Combinations Property Plant Equipment 274
Total Assets Less Current Liabilities139 851139 891
Total Deferred Tax Expense Credit-60-26
Total Operating Lease Payments222419
Trade Creditors Trade Payables2 0152 322
Wages Salaries4 9025 329

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates May 23, 2023
filed on: 31st, May 2023
Free Download (5 pages)

Company search