Get an alert when PRACTICE PLUS GROUP HOSPITALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-12-31 (in 2y)

Last filed for 2025-09-30

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors believe to be appropriate for the following reasons: The Company is profitable and has net current assets. The Company meets its day to day working capital requirements with operational cash flows, and access to an overdraft facility if required.”

Group structure

  1. PRACTICE PLUS GROUP HOSPITALS LIMITED · parent
    1. Shepton Mallet Health Partnership Medical services Limited 0.51% · United Kingdom · Medical services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 24 resigned

Name Role Appointed Born Nationality
AMICORP (UK) SECRETARIES LIMITED Corporate Secretary 2025-11-12
BRESENHAM, Terri Smith Director 2025-11-06 Dec 1960 American
DOWSETT, Ross Martin, Mr. Director 2023-03-01 Jun 1978 British
EASTON, James William Director 2013-02-01 Apr 1964 British
SHETTY, Anesh Director 2025-11-06 Dec 1989 Indian
Show 24 resigned officers
Name Role Appointed Resigned
BOOKER, Roger Ian Secretary 1999-03-03 2003-05-01
BUDHDEO, Kalpna Secretary 1997-11-10 1999-03-03
CALOW, Jonathan David Secretary 2011-12-08 2021-04-14
GAGE, Lee Stafford Secretary 2021-04-14 2025-11-06
HUMPHREYS, Paul Justin Secretary 2003-05-01 2008-03-25
CARE UK SERVICES LIMITED Corporate Secretary 2008-03-25 2011-12-08
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-10 1997-11-10
BOOKER, Roger Ian Director 1999-03-03 2003-03-01
BRYANT, James Richard Stansfeld Director 1999-03-03 2002-09-30
BUDHDEO, Kalpna Director 1997-11-10 1999-03-03
BUDHDEO, Samir Pravin Director 1997-11-10 1999-03-03
CLOUGH, Richard Stanley Director 1999-03-03 2003-03-01
CULHANE, Angela Director 2007-07-16 2010-04-07
DEANS, Ian David Director 2010-04-07 2011-06-27
HUMPHREYS, Paul Justin Director 2002-07-08 2014-10-07
HUNT, Mark Atkinson, Dr Director 2008-04-09 2012-07-11
JATHANNA, Sushil Devaprasad, Dr Director 2006-11-15 2009-03-31
MOHER, Colman Director 2023-05-03 2025-11-06
PARISH, Michael Robert Director 2002-07-08 2019-10-31
PROSSER, Andrew James Mackenzie Director 2011-06-27 2019-11-25
RUSSELL, Andrew Philip Thomas Director 1999-03-03 2003-03-01
STICKLAND, David George Director 2019-11-25 2023-04-21
WHITECROSS, Philip James Director 2014-12-12 2019-10-31
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1997-11-10 1997-11-10

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Narayana Hrudayalaya Uk Ltd Corporate entity Shares 75–100%, Voting 75–100%, voting-rights-75-to-100-percent-as-firm 2025-11-06 Active
Practice Plus Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2025-11-06

Filing timeline

Last 20 of 188 total filings

Date Type Category Description
2026-05-05 AD01 address Change registered office address company with date old address new address PDF
2026-04-13 AA accounts Accounts with accounts type full
2026-03-30 AA01 accounts Change account reference date company current extended PDF
2025-12-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-19 RESOLUTIONS resolution Resolution
2025-11-19 MA incorporation Memorandum articles
2025-11-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-11-14 AP01 officers Appoint person director company with name date PDF
2025-11-14 AP04 officers Appoint corporate secretary company with name date PDF
2025-11-14 AP01 officers Appoint person director company with name date PDF
2025-11-14 TM02 officers Termination secretary company with name termination date PDF
2025-11-14 TM01 officers Termination director company with name termination date PDF
2025-11-14 MR05 mortgage Mortgage charge whole release with charge number PDF
2025-11-13 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-10 SH01 capital Capital allotment shares PDF
2025-10-31 SH19 capital Capital statement capital company with date currency figure
2025-10-31 SH20 capital Legacy
2025-10-31 CAP-SS insolvency Legacy
2025-10-31 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
3

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page