The Practice Surgeries Limited AMERSHAM


The Practice Surgeries started in year 2008 as Private Limited Company with registration number 06545745. The The Practice Surgeries company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Amersham at Rose House Bell Lane Office Village. Postal code: HP6 6FA.

The firm has 2 directors, namely Edward M., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 20 December 2019 and Edward M. has been with the company for the least time - from 27 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Practice Surgeries Limited Address / Contact

Office Address Rose House Bell Lane Office Village
Office Address2 Bell Lane Little Chalfont
Town Amersham
Post code HP6 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06545745
Date of Incorporation Thu, 27th Mar 2008
Industry General medical practice activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Edward M.

Position: Director

Appointed: 27 March 2024

Nicholas H.

Position: Director

Appointed: 20 December 2019

Elizabeth P.

Position: Director

Appointed: 29 March 2021

Resigned: 29 March 2024

Samantha J.

Position: Director

Appointed: 24 January 2019

Resigned: 30 March 2021

Arvan C.

Position: Director

Appointed: 18 January 2016

Resigned: 24 January 2019

Jeremy R.

Position: Director

Appointed: 10 December 2015

Resigned: 31 December 2019

Cynthia B.

Position: Director

Appointed: 27 November 2014

Resigned: 18 January 2016

Roy H.

Position: Director

Appointed: 30 May 2014

Resigned: 31 December 2017

Bruce M.

Position: Director

Appointed: 22 April 2014

Resigned: 29 September 2016

Francine G.

Position: Secretary

Appointed: 24 April 2012

Resigned: 13 June 2018

Allan J.

Position: Director

Appointed: 13 December 2011

Resigned: 31 January 2018

William H.

Position: Secretary

Appointed: 28 November 2011

Resigned: 24 April 2012

Stephen D.

Position: Director

Appointed: 22 November 2011

Resigned: 02 April 2013

Thomas H.

Position: Director

Appointed: 22 November 2011

Resigned: 22 April 2014

Shelley H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 28 November 2011

Neal H.

Position: Secretary

Appointed: 07 September 2010

Resigned: 12 August 2011

Neal H.

Position: Director

Appointed: 27 May 2010

Resigned: 12 August 2011

Deborah R.

Position: Director

Appointed: 27 May 2008

Resigned: 14 October 2011

Stuart F.

Position: Director

Appointed: 27 May 2008

Resigned: 27 May 2010

Peter W.

Position: Director

Appointed: 27 March 2008

Resigned: 21 December 2011

Jeremy R.

Position: Director

Appointed: 27 March 2008

Resigned: 30 November 2015

Ajit K.

Position: Director

Appointed: 27 March 2008

Resigned: 27 May 2008

Karen M.

Position: Secretary

Appointed: 27 March 2008

Resigned: 07 September 2010

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats established, there is Nicholas H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Operose Health Ltd that put London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Operose Health (Group) Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Nicholas H.

Notified on 15 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Operose Health Ltd

77 New Cavendish Street, London, W1W 6XB, England

Legal authority Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number 10014577
Notified on 6 April 2016
Nature of control: significiant influence or control

Operose Health (Group) Limited

Rose House Bell Lane, Amersham, HP6 6FA, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 11 March 2019
Nature of control: significiant influence or control

Ajit K.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeremy R.

Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Mhs Consulting International Inc.

7700 Forsyth Boulevard, Suite 800, Saint Louis, Missouri 63105, United States

Legal authority Laws Of The State Of Delaware
Legal form Incorporated Company
Country registered Usa
Place registered Secretary Of The Staet Of Delaware
Registration number 4312754
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Mmc Ventures Limited

2 Kensington Square, London, W8 5EP, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies At Companies House
Registration number 03946009
Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 20th, March 2024
Free Download (3 pages)

Company search

Advertisements