UKBizDB.co.uk

ACTIVE HEALTH PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Active Health Partners Limited. The company was founded 21 years ago and was given the registration number 04681767. The firm's registered office is in WATFORD. You can find them at 28 Clarendon Road, , Watford, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ACTIVE HEALTH PARTNERS LIMITED
Company Number:04681767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:28 Clarendon Road, Watford, England, WD17 1JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director22 February 2016Active
Capital, 91 Waterloo Road, London, SE1 8RT

Secretary11 November 2009Active
28, Clarendon Road, Watford, England, WD17 1JJ

Secretary05 May 2011Active
20 Bridge Walk, Beechwood Gardens, Deanshanger, MK19 6LD

Secretary29 February 2008Active
1 Bryanston Square Flat 7, London, W1H 2DH

Secretary20 October 2003Active
39 Wieland Road, Northwood, HA6 3QX

Secretary07 March 2005Active
90 Bishops Road, London, SW6 7AR

Secretary28 February 2003Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Secretary19 August 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 February 2003Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director12 October 2011Active
Finkley House, Finkley, Andover, SP11 6AE

Director16 January 2004Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 November 2009Active
Huerta Del Cuera Buzon 66, Avda Real, S/N Urb La Alqueria, Mijas, Spain,

Director10 July 2003Active
17 Castello Avenue, Putney, London, SW15 6EA

Director12 November 2004Active
28, Clarendon Road, Watford, England, WD17 1JJ

Director05 May 2011Active
Canrick House, Crown Heights, Guildford, GU1 3TX

Director20 November 2008Active
20 Bridge Walk, Beechwood Gardens, Deanshanger, MK19 6LD

Director29 February 2008Active
1 Bryanston Square Flat 7, London, W1H 2DH

Director07 March 2005Active
Rankin House, 97 Elgin Avenue Maida Vale, London, W9 2DA

Director10 July 2003Active
49, Morshead Road, London, W9 1LF

Director11 April 2008Active
Lower Ratlake Farm, Hursley, Winchester, SO21 2LD

Director11 December 2008Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director11 November 2009Active
39 Wieland Road, Northwood, HA6 3QX

Director25 February 2005Active
White House, Withyham, Hartfield, TN7 4BT

Director04 July 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 February 2003Active
73 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director19 August 2009Active
Hinton Ampner Place, Hinton Ampner, Alresford, SO24 UZ0

Director28 February 2003Active

People with Significant Control

Mr Terence Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Significant influence or control
Mr Mark Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:10, Upper Berkeley Street, London, England, W1H 7PE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-06-18Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-07Address

Change registered office address company with date old address new address.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Termination director company with name termination date.

Download
2015-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.