CompanyTrack
C

CARE UK (PENINSULA) LIMITED

Dissolved Reading

Hospital activities

Hospital activities
C

CARE UK (PENINSULA) LIMITED

Hospital activities

Founded 20 Apr 2010 Dissolved Reading, England
Hospital activities
Accounts Submitted 25 Jun 2020
Confirmation Statement Submitted 12 Apr 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hawker House 5-6 Napier Court Napier Road Reading Berkshire RG1 8BW England

Credit Report

Discover CARE UK (PENINSULA) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 10 resigned
Status
David George SticklandDirectorBritishUnited Kingdom5625 Nov 2019Active
James William EastonDirectorBritishUnited Kingdom615 Mar 2013Active

Shareholders

Shareholders (1)

Practice Plus Group Uksh Limited
100.0%
10012 Apr 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Practice Plus Group Uksh Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PRACTICE PLUS GROUP UKSH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP HOSPITALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRACTICE PLUS GROUP TOPCO LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BEP IV GP LP united kingdom part right to share surplus assets 75 to 100 percent
BEP IV GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BEP IV GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
CARE UK (PENINSULA) LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 May 2021GazetteGazette Dissolved VoluntaryView(1 page)
4 May 2021MortgageMortgage Satisfy Charge FullView(1 page)
14 Apr 2021OfficersTermination of Jonathan David Calow as director on 2021-04-14View(1 page)
12 Apr 2021Confirmation StatementConfirmation statement made on 2021-04-12 with updatesView(5 pages)
2 Mar 2021GazetteGazette Notice VoluntaryView(1 page)
18 May 2021 Gazette

Gazette Dissolved Voluntary

4 May 2021 Mortgage

Mortgage Satisfy Charge Full

14 Apr 2021 Officers

Termination of Jonathan David Calow as director on 2021-04-14

12 Apr 2021 Confirmation Statement

Confirmation statement made on 2021-04-12 with updates

2 Mar 2021 Gazette

Gazette Notice Voluntary

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 18 May 2021

Mortgage Satisfy Charge Full

4 years ago on 4 May 2021

Termination of Jonathan David Calow as director on 2021-04-14

4 years ago on 14 Apr 2021

Confirmation statement made on 2021-04-12 with updates

4 years ago on 12 Apr 2021

Gazette Notice Voluntary

4 years ago on 2 Mar 2021