logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 22
  • 1
    Horwitz, Belle
    Consultant born in December 1945
    Individual (3 offsprings)
    Officer
    2004-07-29 ~ 2004-08-19
    OF - Director → CIF 0
    Horwitz, Belle
    Consultant
    Individual (3 offsprings)
    Officer
    2004-07-29 ~ 2004-08-19
    OF - Secretary → CIF 0
  • 2
    Kittoe, Stephen Maurice
    Individual (26 offsprings)
    Officer
    2004-09-15 ~ 2005-03-15
    OF - Secretary → CIF 0
  • 3
    Whitecross, Philip James
    Company Director born in October 1963
    Individual (114 offsprings)
    Officer
    2014-12-12 ~ 2019-10-31
    OF - Director → CIF 0
  • 4
    Easton, James William
    Company Director born in April 1964
    Individual (41 offsprings)
    Officer
    2013-03-05 ~ now
    OF - Director → CIF 0
  • 5
    Calnan, Fiona Maria
    Accountant born in March 1964
    Individual (10 offsprings)
    Officer
    2005-01-27 ~ 2013-02-20
    OF - Director → CIF 0
    Calnan, Fiona Maria
    Accountant
    Individual (10 offsprings)
    Officer
    2005-03-15 ~ 2009-03-26
    OF - Secretary → CIF 0
  • 6
    Gage, Lee Stafford
    Individual (18 offsprings)
    Officer
    2021-04-14 ~ now
    OF - Secretary → CIF 0
  • 7
    Calow, Jonathan David
    Individual (115 offsprings)
    Officer
    2013-02-20 ~ 2021-04-14
    OF - Secretary → CIF 0
  • 8
    Isaacs, Timothy Keith
    Investment Manager born in September 1967
    Individual (13 offsprings)
    Officer
    2004-08-19 ~ 2004-10-31
    OF - Director → CIF 0
  • 9
    Whiteside, Paul Andrew James
    Managing Director born in December 1965
    Individual (6 offsprings)
    Officer
    2004-08-20 ~ 2008-06-04
    OF - Director → CIF 0
  • 10
    Stickland, David George
    Company Director born in May 1969
    Individual (63 offsprings)
    Officer
    2019-11-25 ~ now
    OF - Director → CIF 0
  • 11
    Weiner, Jonathan
    Business Manager born in May 1943
    Individual (5 offsprings)
    Officer
    2004-07-29 ~ 2013-02-20
    OF - Director → CIF 0
  • 12
    O'murchu, Lorcan
    Accountant born in December 1975
    Individual (35 offsprings)
    Officer
    2009-03-26 ~ 2013-02-20
    OF - Director → CIF 0
    O'murchu, Lorcan
    Finance Director
    Individual (35 offsprings)
    Officer
    2009-03-26 ~ 2013-02-20
    OF - Secretary → CIF 0
  • 13
    Humphreys, Paul Justin
    Company Director born in October 1958
    Individual (149 offsprings)
    Officer
    2013-02-20 ~ 2014-10-07
    OF - Director → CIF 0
  • 14
    Robinski, Katarzyna Maria
    Director born in March 1962
    Individual (13 offsprings)
    Officer
    2006-03-20 ~ 2013-02-20
    OF - Director → CIF 0
  • 15
    Morrison, David John
    Investment Manager born in January 1959
    Individual (65 offsprings)
    Officer
    2004-08-19 ~ 2013-02-20
    OF - Director → CIF 0
  • 16
    Kittoe, Nicholas Benedict Montagu
    Businessman born in April 1947
    Individual (27 offsprings)
    Officer
    2004-08-19 ~ 2004-08-20
    OF - Director → CIF 0
    2004-08-20 ~ 2005-01-17
    OF - Director → CIF 0
  • 17
    Parish, Michael Robert
    Company Director born in May 1959
    Individual (123 offsprings)
    Officer
    2013-02-20 ~ 2019-10-31
    OF - Director → CIF 0
  • 18
    Abumrad, Naji, Dr
    Businessman born in April 1942
    Individual (4 offsprings)
    Officer
    2004-07-27 ~ 2013-02-20
    OF - Director → CIF 0
  • 19
    Prosser, Andrew James Mackenzie
    Chartered Accountant born in July 1965
    Individual (53 offsprings)
    Officer
    2013-02-20 ~ 2019-11-25
    OF - Director → CIF 0
  • 20
    EVERSECRETARY LIMITED
    - now 03481135
    EVER NOMINEES TWO LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (20 parents, 2042 offsprings)
    Officer
    2004-04-26 ~ 2004-07-29
    OF - Nominee Secretary → CIF 0
    2004-08-19 ~ 2004-09-15
    OF - Secretary → CIF 0
  • 21
    EVERDIRECTOR LIMITED
    - now 03481125
    EVER NOMINEES ONE LIMITED - 1998-09-22
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (17 parents, 1194 offsprings)
    Officer
    2004-04-26 ~ 2004-07-29
    OF - Nominee Director → CIF 0
  • 22
    PRACTICE PLUS GROUP HOSPITALS LIMITED
    - now 03462881
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02 03462881
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Active Corporate (28 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PRACTICE PLUS GROUP UKSH LIMITED

Period: 2020-10-02 ~ 2021-09-21
Company number: 05111488
Registered names
PRACTICE PLUS GROUP UKSH LIMITED - Dissolved
EVER 2348 LIMITED - 2004-04-29 05131184... (more)
Standard Industrial Classification
86101 - Hospital Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Profit/Loss on Ordinary Activities Before Tax
7,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
7,000 GBP2018-10-01 ~ 2019-09-30
-0 GBP2017-10-01 ~ 2018-09-30
Comprehensive Income/Expense
7,000 GBP2018-10-01 ~ 2019-09-30
-0 GBP2017-10-01 ~ 2018-09-30
Fixed Assets - Investments
0 GBP2018-09-30
Debtors
4,000 GBP2018-09-30
Total Assets Less Current Liabilities
5,000 GBP2018-09-30
Equity
Called up share capital
0 GBP2018-09-30
0 GBP2017-09-30
Share premium
0 GBP2018-09-30
0 GBP2017-09-30
Retained earnings (accumulated losses)
4,000 GBP2018-09-30
5,000 GBP2017-09-30
Equity
5,000 GBP2018-09-30
5,000 GBP2017-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
7,000 GBP2018-10-01 ~ 2019-09-30
-0 GBP2017-10-01 ~ 2018-09-30
Dividends Paid
Retained earnings (accumulated losses)
-11,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
-11,000 GBP2018-10-01 ~ 2019-09-30
Audit Fees/Expenses
0 GBP2018-10-01 ~ 2019-09-30
0 GBP2017-10-01 ~ 2018-09-30
Tax Expense/Credit at Applicable Tax Rate
1,000 GBP2018-10-01 ~ 2019-09-30
Investments in Group Undertakings
Cost valuation
0 GBP2018-09-30
Investments in Group Undertakings
0 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
4,000 GBP2018-09-30
Debtors - Deferred Tax Asset
Current
0 GBP2018-09-30
Debtors
Current, Amounts falling due within one year
4,000 GBP2018-09-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
-0 GBP2018-09-30
Profit/Loss
Retained earnings (accumulated losses)
7,000 GBP2018-10-01 ~ 2019-09-30

Related profiles found in government register
  • PRACTICE PLUS GROUP UKSH LIMITED
    Info
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2020-10-02
    UK SPECIALITY HOSPITALS LIMITED - 2020-10-02
    EVER 2348 LIMITED - 2020-10-02
    Registered number 05111488
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire RG1 8BW
    PRIVATE LIMITED COMPANY incorporated on 2004-04-26 and dissolved on 2021-09-21 (17 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • PRACTICE PLUS GROUP UKSH LIMITED
    S
    Registered number 05111488
    Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, United Kingdom, RG1 8BW
    Private Limited Company in Uk Companies House, England
    CIF 1 CIF 2
  • CARE UK (UKSH) LIMITED
    S
    Registered number 05111488
    Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
    Private Limited Company in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    CARE UK (AGW) LIMITED
    - now 06223045
    UKSH SOUTH WEST LIMITED - 2013-05-22
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    CARE UK (PENINSULA) LIMITED
    - now 07229581
    UKSH PENINSULA LIMITED - 2013-05-22
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    CARE UK (SHEPTON MALLET) LIMITED
    - now 05111485
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.