PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED - READING
Company Profile | Company Filings |
Overview
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED was incorporated 34 years ago on 19/03/1990 and has the registered number: 02482660. The accounts status is FULL and accounts are next due on 30/06/2024.
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED was incorporated 34 years ago on 19/03/1990 and has the registered number: 02482660. The accounts status is FULL and accounts are next due on 30/06/2024.
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED - READING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HAWKER HOUSE 5-6 NAPIER COURT
READING
BERKSHIRE
RG1 8BW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CARE UK PHARMACY SERVICES LIMITED (until 25/11/2020)
CARE UK PHARMACY SERVICES LIMITED (until 25/11/2020)
CARE UK SERVICES LIMITED (until 27/07/2017)
CARE UK SECRETARIES LIMITED (until 01/05/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE STAFFORD GAGE | Secretary | 2021-04-14 | CURRENT | ||
MR JAMES WILLIAM EASTON | Apr 1964 | British | Director | 2015-02-20 | CURRENT |
MR COLMAN MOHER | Jan 1969 | Irish | Director | 2023-05-03 | CURRENT |
MR ROSS DOWSETT | Jun 1978 | British | Director | 2023-03-01 | CURRENT |
DR MARK ATKINSON HUNT | Dec 1958 | British | Director | 2012-05-01 UNTIL 2012-07-11 | RESIGNED |
MR JAMES RICHARD STANSFELD BRYANT | Sep 1941 | British | Secretary | 1996-02-26 UNTIL 2002-08-27 | RESIGNED |
MR JONATHAN DAVID CALOW | Nov 1969 | British | Secretary | 2007-10-17 UNTIL 2021-04-14 | RESIGNED |
MR PAUL JUSTIN HUMPHREYS | Oct 1958 | British | Secretary | 2002-08-27 UNTIL 2007-10-17 | RESIGNED |
MR PAUL JUSTIN HUMPHREYS | Oct 1958 | British | Director | 2002-07-08 UNTIL 2014-10-07 | RESIGNED |
MR DAVID GEORGE STICKLAND | May 1969 | British | Director | 2019-11-25 UNTIL 2023-04-21 | RESIGNED |
MR DAVID IAN WISHART REYNOLDS | Sep 1943 | British | Director | RESIGNED | |
MR ANDREW JAMES MACKENZIE PROSSER | Jul 1965 | British | Director | 2012-05-01 UNTIL 2019-11-25 | RESIGNED |
MICHAEL EDWARD PERKINS | Feb 1949 | British | Director | RESIGNED | |
MR MICHAEL ROBERT PARISH | May 1959 | British | Director | 2002-07-08 UNTIL 2019-10-31 | RESIGNED |
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
IAN DOUGLAS MATHIESON | Oct 1942 | British | Director | RESIGNED | |
MR RICHARD STANLEY CLOUGH | Jul 1946 | British | Director | RESIGNED | |
MR PETER BRIAN EDMONDSON | Jun 1945 | British | Director | RESIGNED | |
MR JONATHAN DAVID CALOW | Nov 1969 | British | Director | 2008-03-11 UNTIL 2012-05-01 | RESIGNED |
MR JONATHAN DAVID CALOW | Nov 1969 | British | Director | 2015-02-04 UNTIL 2021-04-14 | RESIGNED |
MR JAMES RICHARD STANSFELD BRYANT | Sep 1941 | British | Director | RESIGNED | |
MR PHILIP JAMES WHITECROSS | Oct 1963 | British | Director | 2014-12-12 UNTIL 2019-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Practice Plus Group Health And Rehabilitation Services Limited | 2016-04-06 | Reading Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Care UK Pharmacy Services Limited - Limited company accounts 18.2 | 2020-06-26 | 30-09-2019 | £50 Cash £-698 equity |