Operose Health (group) Uk Limited AMERSHAM


Operose Health (group) Uk started in year 2005 as Private Limited Company with registration number 05555460. The Operose Health (group) Uk company has been functioning successfully for 19 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. Since Wednesday 18th December 2019 Operose Health (group) Uk Limited is no longer carrying the name The Practice Services.

The company has 2 directors, namely Elizabeth P., Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 20 December 2019 and Elizabeth P. has been with the company for the least time - from 29 March 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Operose Health (group) Uk 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 05555460
Date of Incorporation Tue, 6th Sep 2005
Industry General medical practice activities
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 29 March 2021

Nicholas H.

Position: Director

Appointed: 20 December 2019

Samantha J.

Position: Director

Appointed: 24 January 2019

Resigned: 30 March 2021

Arvan C.

Position: Director

Appointed: 18 January 2016

Resigned: 24 January 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

Stuart F.

Position: Director

Appointed: 27 May 2008

Resigned: 27 May 2010

Karen M.

Position: Secretary

Appointed: 30 October 2007

Resigned: 07 September 2010

Deborah R.

Position: Director

Appointed: 12 December 2006

Resigned: 14 October 2011

Shaun R.

Position: Director

Appointed: 10 October 2006

Resigned: 02 November 2007

Laytons Secretaries Limited

Position: Secretary

Appointed: 06 September 2005

Resigned: 30 October 2007

Ajit K.

Position: Director

Appointed: 06 September 2005

Resigned: 27 May 2008

Peter W.

Position: Director

Appointed: 06 September 2005

Resigned: 21 December 2011

Jeremy R.

Position: Director

Appointed: 06 September 2005

Resigned: 31 December 2019

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Operose Health (Group) Limited from Little Chalfont, Amersham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Operose Health (Group) Limited

Rose House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05685937
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Practice Services December 18, 2019
Practice Networks Services September 3, 2007
Practice Net.works Properties January 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, December 2023
Free Download (19 pages)

Company search

Advertisements