Practice Plus Group Topco Limited READING


Practice Plus Group Topco Limited is a private limited company that can be found at Hawker House, 5-6 Napier Court, Napier Road, Reading RG1 8BW. Incorporated on 2019-10-08, this 4-year-old company is run by 7 directors and 1 secretary.
Director Dan H., appointed on 01 September 2023. Director Colman M., appointed on 03 May 2023. Director Ross D., appointed on 01 March 2023.
Moving on to secretaries, we can name: Lee G., appointed on 14 April 2021.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209). According to official information there was a change of name on 2020-10-02 and their previous name was Care Uk Health Care Topco Limited.
The last confirmation statement was filed on 2023-10-01 and the date for the following filing is 2024-10-15. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Practice Plus Group Topco 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 12250218
Date of Incorporation Tue, 8th Oct 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Dan H.

Position: Director

Appointed: 01 September 2023

Colman M.

Position: Director

Appointed: 03 May 2023

Ross D.

Position: Director

Appointed: 01 March 2023

Lee G.

Position: Secretary

Appointed: 14 April 2021

Michael P.

Position: Director

Appointed: 08 October 2019

Robert M.

Position: Director

Appointed: 08 October 2019

Philip W.

Position: Director

Appointed: 08 October 2019

James E.

Position: Director

Appointed: 08 October 2019

David S.

Position: Director

Appointed: 25 November 2019

Resigned: 21 April 2023

Jonathan C.

Position: Secretary

Appointed: 08 October 2019

Resigned: 14 April 2021

Jamie W.

Position: Director

Appointed: 08 October 2019

Resigned: 15 September 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Bridgepoint Advisers Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another one in the PSC register is Bep Iv Gp Lp that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited partnership", 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. Moving on, there is Bep Iv (Nominees) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company", 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.

Bridgepoint Advisers Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03220373
Notified on 8 October 2019
Nature of control: significiant influence or control

Bep Iv Gp Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered Scotland
Place registered Comapnies House
Registration number Sl033937
Notified on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bep Iv (Nominees) Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12123216
Notified on 8 October 2019
Ceased on 8 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Care Uk Health Care Topco October 2, 2020

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates October 1, 2023
filed on: 10th, October 2023
Free Download (4 pages)

Company search