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
Active 5
  • 1
    Easton, James William
    Born in April 1964
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ now
    OF - Director → CIF 0
  • 2
    Gage, Lee Stafford
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ now
    OF - Secretary → CIF 0
  • 3
    Moher, Colman
    Born in January 1969
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-05-03 ~ now
    OF - Director → CIF 0
  • 4
    Dowsett, Ross
    Born in June 1978
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-03-01 ~ now
    OF - Director → CIF 0
  • 5
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of addressHawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    140,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
Ceased 13
  • 1
    Calow, Jonathan David
    Individual (45 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    OF - Secretary → CIF 0
  • 2
    Gordon, Alan Nicholas Chesterfield
    Accountant born in April 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2012-11-05
    OF - Director → CIF 0
    Gordon, Alan Nicholas Chesterfield
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2012-11-05
    OF - Secretary → CIF 0
  • 3
    Whitecross, Philip James
    Company Director born in October 1963
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-12-12 ~ 2019-10-31
    OF - Director → CIF 0
  • 4
    Parish, Michael Robert
    Company Director born in May 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2019-10-31
    OF - Director → CIF 0
  • 5
    Stickland, David George
    Company Director born in May 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2023-04-21
    OF - Director → CIF 0
  • 6
    Wood, Allan Leigh
    Director born in February 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2012-11-05
    OF - Director → CIF 0
  • 7
    Humphreys, Paul Justin
    Company Director born in October 1958
    Individual (42 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2014-10-07
    OF - Director → CIF 0
  • 8
    Merali, Nizar Roshanali, Dr
    Gp born in July 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2012-11-05
    OF - Director → CIF 0
  • 9
    Prosser, Andrew James Mackenzie
    Chartered Accountant born in July 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2012-11-05 ~ 2019-11-25
    OF - Director → CIF 0
  • 10
    Gardner, Andrew Philip
    Business Executive born in March 1957
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-03-15 ~ 2012-11-05
    OF - Director → CIF 0
  • 11
    Relph, Nicholas Quickenden
    Director born in January 1959
    Individual
    Officer
    icon of calendar 2007-01-18 ~ 2012-11-05
    OF - Director → CIF 0
  • 12
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-03-15 ~ 2006-03-15
    PE - Nominee Director → CIF 0
  • 13
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2006-03-15 ~ 2006-03-15
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED

Previous names
CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
HWH GROUP LIMITED - 2014-06-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02018-10-01 ~ 2019-09-30
Profit/Loss on Ordinary Activities Before Tax
3,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
3,000 GBP2018-10-01 ~ 2019-09-30
Comprehensive Income/Expense
3,000 GBP2018-10-01 ~ 2019-09-30
Fixed Assets - Investments
2,000 GBP2019-09-30
2,000 GBP2018-09-30
Debtors
0 GBP2018-09-30
Total Assets Less Current Liabilities
2,000 GBP2019-09-30
3,000 GBP2018-09-30
Equity
Called up share capital
0 GBP2018-09-30
0 GBP2017-09-30
Share premium
4,000 GBP2018-09-30
4,000 GBP2017-09-30
Retained earnings (accumulated losses)
2,000 GBP2019-09-30
-1,000 GBP2018-09-30
-1,000 GBP2017-09-30
Equity
2,000 GBP2019-09-30
3,000 GBP2018-09-30
3,000 GBP2017-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
3,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
Retained earnings (accumulated losses)
-3,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
-3,000 GBP2018-10-01 ~ 2019-09-30
Tax Expense/Credit at Applicable Tax Rate
0 GBP2018-10-01 ~ 2019-09-30
Investments in Group Undertakings
Cost valuation
2,000 GBP2018-09-30
Investments in Group Undertakings
2,000 GBP2019-09-30
2,000 GBP2018-09-30
Amounts Owed by Group Undertakings
Current
0 GBP2018-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2019-09-30
Profit/Loss
Retained earnings (accumulated losses)
3,000 GBP2018-10-01 ~ 2019-09-30

Related profiles found in government register
  • PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED
    Info
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2020-10-02
    Registered number 05743495
    icon of addressGround Floor, 1330 Arlington Business Park, Theale, Reading RG7 4SA
    PRIVATE LIMITED COMPANY incorporated on 2006-03-15 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-30
    CIF 0
  • CARE UK (URGENT CARE) HOLDINGS LIMITED
    S
    Registered number 05743495
    icon of addressConnaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
    UK
    CIF 1
  • CARE UK (URGENT CARE) HOLDINGS LIMITED
    S
    Registered number 05743495
    icon of addressConnaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
    ENGLAND
    CIF 2
  • HWH GROUP LIMITED
    S
    Registered number 05743495
    icon of addressTrinity Court, Brunel Road, Totton, Southampton, Hants, SO40 3WX
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressHawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    3,276 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Right to surplus assets - 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 3
    THAMESDOC - 2012-03-01
    HARMONI CLINICAL SERVICES - 2014-05-01
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    THAMESDOC PLUS LIMITED - 2012-01-27
    HARMONI SURREY LIMITED - 2014-05-01
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressGryphon Health Llp, Connaught House 850 The Crescent Colchester Business Park, Colchester, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    icon of addressConnaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address1-3 Trinity Court Brunel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 8
    icon of address1-3 Trinity Court Brunel Road, Totton, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 9
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of addressGround Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressRamsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -24,491 GBP2025-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2012-01-01
    CIF 3 - LLP Designated Member → ME
  • 2
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of addressC/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.