THE PRACTICE U SURGERIES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

08/05/248 May 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/05/246 May 2024 Registered office address changed from Rose House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA to Prospect House 108 High Street Great Missenden HP16 0BG on 2024-05-06

View Document

02/04/242 April 2024 Termination of appointment of Elizabeth Mary Louise Perry as a director on 2024-03-29

View Document

28/03/2428 March 2024 Appointment of Mr Edward Charles Albert Mckenzie-Boyle as a director on 2024-03-27

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

13/12/2313 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023

View Document

27/10/2327 October 2023 Change of details for Mr Nicholas John Harding as a person with significant control on 2023-02-08

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/08/2331 August 2023 Cessation of Ajit Gordon Vimalendran Kadirgamar as a person with significant control on 2023-02-08

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

30/12/2230 December 2022

View Document

25/10/2225 October 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HARDING / 15/01/2020

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HARDING

View Document

22/01/2022 January 2020 CESSATION OF JEREMY DAVID ROSE AS A PSC

View Document

10/01/2010 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/2010 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSE

View Document

06/01/206 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/01/206 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN HARDING

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

05/04/195 April 2019 CESSATION OF MHS CONSULTING INTERNATIONAL INC. AS A PSC

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRACTICE (GROUP) LIMITED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 CESSATION OF MMC VENTURES LIMITED AS A PSC

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ARVAN CHAN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MS. SAMANTHA GERALDINE JONES

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

10/01/1910 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

20/12/1820 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

20/12/1820 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY FRANCINE GODRICH

View Document

15/05/1815 May 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/04/1819 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

19/04/1819 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

19/04/1819 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

19/04/1819 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHNSON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROY HASTINGS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE

View Document

10/08/1610 August 2016 ADOPT ARTICLES 03/05/2016

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR ARVAN SEE WING CHAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED DR JEREMY DAVID ROSE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BRINKLEY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY ROSE

View Document

27/10/1527 October 2015 ADOPT ARTICLES 27/11/2014

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/12/1410 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MS CYNTHIA JANE BRINKLEY

View Document

06/07/146 July 2014 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOPKINS

View Document

22/04/1422 April 2014 DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

11/03/1311 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 SECRETARY APPOINTED MRS FRANCINE GODRICH

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM HAMILL

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER WATTS

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY SHELLEY HUMPHREY

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR WILLIAM JOHN HAMILL

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR THOMAS WILLIAM HOPKINS

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR ALLAN JOHNSON

View Document

14/12/1114 December 2011 ADOPT ARTICLES 25/11/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBORAH RAVEN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY NEAL HENDRIE

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MS SHELLEY HUMPHREY

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEAL HENDRIE

View Document

02/06/112 June 2011 ALTER ARTICLES 13/04/2011

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

02/06/112 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR NEAL MALCOLM HENDRIE

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR NEAL MALCOLM HENDRIE

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

04/05/114 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM STAR HOUSE 20 GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1EH UNITED KINGDOM

View Document

04/05/114 May 2011 DIRECTOR APPOINTED DR JEREMY DAVID ROSE

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY BRIGID SPICOLA

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR PETER MARTIN WATTS

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OSTLER

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE VALENTA

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS DEBORAH JANE RAVEN

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/113 May 2011 COMPANY NAME CHANGED UNITEDHEALTH PRIMARY CARE LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

28/04/1128 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 26/01/10 STATEMENT OF CAPITAL GBP 3081210

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 15 GREYCOAT PLACE LONDON SW1P 1SB

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIGID MAHONEY SPICOLA / 23/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE DON VALENTA / 23/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOYER OSTLER / 23/10/2009

View Document

25/07/0925 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OSTLER / 01/05/2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER SMITH

View Document

02/05/092 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DAVID BOYER OSTLER

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED LEE DON VALENTA

View Document

26/06/0826 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN JOHNSON

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS; AMEND

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 £ NC 1000/500000 31/08

View Document

06/10/066 October 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company