Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRACTICE PLUS LIMITED
Company Information for

PRACTICE PLUS LIMITED

RHYMNEY, TREDEGAR, GWENT, NP22,
Company Registration Number
04413431
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Practice Plus Ltd
PRACTICE PLUS LIMITED was founded on 2002-04-10 and had its registered office in Rhymney, Tredegar. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
PRACTICE PLUS LIMITED
 
Legal Registered Office
RHYMNEY, TREDEGAR
GWENT
 
Filing Information
Company Number 04413431
Date formed 2002-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-23
Type of accounts MICRO
Last Datalog update: 2016-10-22 03:35:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRACTICE PLUS LIMITED
The following companies were found which have the same name as PRACTICE PLUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRACTICE PLUS GROUP H4H LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active - Proposal to Strike off Company formed on the 2007-05-08
PRACTICE PLUS GROUP UKSH LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active - Proposal to Strike off Company formed on the 2004-04-26
PRACTICE PLUS GROUP HOSPITALS LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 1997-11-10
PRACTICE PLUS GROUP COMMUNITY DIAGNOSTICS LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active - Proposal to Strike off Company formed on the 2004-10-12
PRACTICE PLUS GROUP LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING RG1 8BW Active - Proposal to Strike off Company formed on the 2011-06-14
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 1990-03-19
PRACTICE PLUS GROUP URGENT CARE LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2004-09-16
PRACTICE PLUS GROUP URGENT CARE HOLDINGS LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2006-03-15
PRACTICE PLUS MEDICAL BILLING MANAGEMENT LLC 7777 DEXTER-PINCKNEY RD DEXTER Michigan 48130 UNKNOWN Company formed on the 2005-04-29
PRACTICE PLUS GROUP HEALTH AND REHABILITATION SERVICES LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2016-11-28
PRACTICE PLUS, LLC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2009-12-15
PRACTICE PLUS SYSTEMS INC. 10747 NW 26 ST SUNRISE FL 33322 Inactive Company formed on the 1990-08-29
PRACTICE PLUS GROUP HOLDINGS LIMITED Hawker House 5-6 Napier Court Napier Road Reading BERKSHIRE RG1 8BW Active Company formed on the 2017-05-24
PRACTICE PLUS LTD 3MC SISKIN DRIVE MIDDLEMARCH BUSINESS PARK COVENTRY CV3 4FJ Active Company formed on the 2017-10-12
PRACTICE PLUS GROUP PRIMARY CARE LIMITED HAWKER HOUSE 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2017-11-23
PRACTICE PLUS LLC New Jersey Unknown
PRACTICE PLUS SOLUTIONS INCORPORATED California Unknown
PRACTICE PLUS GROUP TOPCO LIMITED HAWKER HOUSE, 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2019-10-08
PRACTICE PLUS GROUP MIDCO 2 LIMITED HAWKER HOUSE, 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2019-10-08
PRACTICE PLUS GROUP MIDCO 1 LIMITED HAWKER HOUSE, 5-6 NAPIER COURT NAPIER ROAD READING BERKSHIRE RG1 8BW Active Company formed on the 2019-10-08

Company Officers of PRACTICE PLUS LIMITED

Current Directors
Officer Role Date Appointed
CONOR FRANCIS COSTIGAN
Director 2014-05-31
LESLIE DEACON
Director 2014-05-31
REDMOND MCEVOY
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK ARMSTRONG
Director 2014-05-31 2014-09-30
WILLIAM ARMSTRONG
Company Secretary 2011-07-20 2014-05-31
HUGH LLOYD HAMER
Director 2012-02-29 2014-05-31
STEVE DUNN
Director 2009-05-20 2012-02-29
PATRICK JOHN MULCAHY
Company Secretary 2007-09-04 2011-06-08
PATRICK JOHN MULCAHY
Director 2007-09-04 2011-06-08
VINCENT BRIAN KERR
Director 2002-04-16 2009-05-20
NIGEL KNIGHT
Director 2007-05-22 2008-09-01
VINCENT BRIAN KERR
Company Secretary 2007-05-22 2007-09-04
HUW WYNDHAM LLOYD JONES
Company Secretary 2005-03-01 2007-05-22
HUW WYNDHAM LLOYD JONES
Director 2002-04-16 2007-05-22
ROBIN VAUGHAN WILLIAMS
Director 2002-04-16 2007-05-22
ROBIN VAUGHAN WILLIAMS
Company Secretary 2002-04-16 2005-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2002-04-10 2002-04-10
QA NOMINEES LIMITED
Nominated Director 2002-04-10 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONOR FRANCIS COSTIGAN WMS HEALTHCARE LIMITED Director 2014-05-31 CURRENT 2004-07-13 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN QUALITY MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2006-06-26 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN DOCTOR EUROMAIL LTD Director 2014-05-31 CURRENT 2003-07-08 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN DORMANT WMS 1 LIMITED Director 2014-05-31 CURRENT 2004-11-03 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN LAMBERTS (DALSTON) LIMITED Director 2014-05-31 CURRENT 1986-09-01 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN SEWARD MEDICAL LIMITED Director 2014-05-31 CURRENT 2002-03-27 Dissolved 2016-06-14
CONOR FRANCIS COSTIGAN DOCTOR BUYLINES LIMITED Director 2014-05-31 CURRENT 1997-11-27 Dissolved 2016-08-23
CONOR FRANCIS COSTIGAN DORMANT WMS 2 LIMITED Director 2014-05-31 CURRENT 1972-07-26 Dissolved 2016-09-06
CONOR FRANCIS COSTIGAN MALVERN MEDICAL LIMITED Director 2014-05-31 CURRENT 2001-06-22 Dissolved 2016-08-23
CONOR FRANCIS COSTIGAN WARECREST LIMITED Director 2014-05-31 CURRENT 1981-05-28 Dissolved 2016-07-05
CONOR FRANCIS COSTIGAN KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN PREMIER PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
CONOR FRANCIS COSTIGAN OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON WMS HEALTHCARE LIMITED Director 2014-05-31 CURRENT 2004-07-13 Dissolved 2016-02-02
LESLIE DEACON QUALITY MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2006-06-26 Dissolved 2016-02-02
LESLIE DEACON DOCTOR EUROMAIL LTD Director 2014-05-31 CURRENT 2003-07-08 Dissolved 2016-02-02
LESLIE DEACON DORMANT WMS 1 LIMITED Director 2014-05-31 CURRENT 2004-11-03 Dissolved 2016-02-02
LESLIE DEACON LAMBERTS (DALSTON) LIMITED Director 2014-05-31 CURRENT 1986-09-01 Dissolved 2016-07-05
LESLIE DEACON SEWARD MEDICAL LIMITED Director 2014-05-31 CURRENT 2002-03-27 Dissolved 2016-06-14
LESLIE DEACON DOCTOR BUYLINES LIMITED Director 2014-05-31 CURRENT 1997-11-27 Dissolved 2016-08-23
LESLIE DEACON DORMANT WMS 2 LIMITED Director 2014-05-31 CURRENT 1972-07-26 Dissolved 2016-09-06
LESLIE DEACON MALVERN MEDICAL LIMITED Director 2014-05-31 CURRENT 2001-06-22 Dissolved 2016-08-23
LESLIE DEACON WARECREST LIMITED Director 2014-05-31 CURRENT 1981-05-28 Dissolved 2016-07-05
LESLIE DEACON MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
LESLIE DEACON WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
LESLIE DEACON WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-28AR0110/04/16 FULL LIST
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-02DS01APPLICATION FOR STRIKING-OFF
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEACON / 15/09/2014
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REDMOND MCEVOY / 15/09/2014
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 15/09/2014
2015-07-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-14AA01PREVSHO FROM 31/05/2015 TO 31/03/2015
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0110/04/15 FULL LIST
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-11-24AA01PREVSHO FROM 31/07/2014 TO 31/05/2014
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HAMER
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ARMSTRONG
2014-06-05AP01DIRECTOR APPOINTED DAVID FRANK ARMSTRONG
2014-06-05AP01DIRECTOR APPOINTED LESLIE DEACON
2014-06-05AP01DIRECTOR APPOINTED CONOR FRANCIS COSTIGAN
2014-06-05AP01DIRECTOR APPOINTED REDMOND MCEVOY
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0110/04/14 FULL LIST
2014-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-04-10AR0110/04/13 FULL LIST
2012-04-17AR0110/04/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE DUNN
2012-02-29AP01DIRECTOR APPOINTED MR HUGH LLOYD HAMER
2011-07-31AP03SECRETARY APPOINTED MR WILLIAM ARMSTRONG
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY PATRICK MULCAHY
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MULCAHY
2011-06-20AR0110/04/11 NO CHANGES
2011-04-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10
2011-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-06-29AR0110/04/10 FULL LIST
2009-05-27288aDIRECTOR APPOINTED STEVE DUNN
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR VINCENT KERR
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-04-29363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL KNIGHT
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-05-02363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-06-12AUDAUDITOR'S RESIGNATION
2007-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288aNEW SECRETARY APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MAERDY INDUSTRIAL ESTATE RHYMNEY NP22 5PY
2007-04-18363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-05363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: UNIT 11 SILVER COURT INTERCITY WAY LEEDS WEST YORKSHIRE LS13 4LY
2005-04-27363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-08288bSECRETARY RESIGNED
2005-03-08288aNEW SECRETARY APPOINTED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: THE WHITBREAD CENTRE RHYMNEY GWENT NP22 5XD
2002-05-07225ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03
2002-04-23287REGISTERED OFFICE CHANGED ON 23/04/02 FROM: THE WHITBREAD CENTRE RHYMNEY GWENT NP22 5XD
2002-04-23288bSECRETARY RESIGNED
2002-04-23288bDIRECTOR RESIGNED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PRACTICE PLUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRACTICE PLUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2002-12-12 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRACTICE PLUS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 26,512
Cash Bank In Hand 2011-08-01 £ 26,512
Shareholder Funds 2012-08-01 £ 26,512
Shareholder Funds 2011-08-01 £ 26,512

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRACTICE PLUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRACTICE PLUS LIMITED
Trademarks
We have not found any records of PRACTICE PLUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRACTICE PLUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRACTICE PLUS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PRACTICE PLUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRACTICE PLUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRACTICE PLUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.