UKBizDB.co.uk

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

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

This company is commonly known as Brentwood Healthcare Partnership Holding Limited. The company was founded 19 years ago and was given the registration number 05398791. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
Company Number:05398791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Secretary22 April 2009Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director26 September 2022Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director09 February 2024Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director04 December 2013Active
24 Burnham Road, Leigh On Sea, SS9 2JU

Secretary31 May 2007Active
31 Holland Park, London, W11 3TA

Secretary16 November 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary19 March 2005Active
34 Hillcroft Crescent, Ealing, London, W5 2SQ

Director16 November 2005Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director07 August 2013Active
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP

Director05 May 2023Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director01 June 2011Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director16 July 2008Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director14 February 2014Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director31 July 2020Active
1, Aztec West, Almondsbury, Bristol, Great Britain, BS32 4SG

Director29 June 2006Active
112 Lions Lane, Ashley Heath, Ringwood, BH24 2HW

Director29 June 2005Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director31 July 2012Active
Badgers Holt, Studley Hill Studley, Calne, SN11 9NL

Director30 May 2006Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director30 January 2012Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director15 October 2008Active
55, Baker Street, London, W1U 8EW

Director30 January 2018Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 January 2019Active
Hsbc Specialist Fund Management Ltd, Level 21, 8 Canada Square, E14 5HQ

Director01 June 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director01 November 2011Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director16 November 2005Active
25, Blue Water Drive, Elborough, Weston Super Mare, United Kingdom, BS32 4SG

Director29 June 2006Active
78 Downs Road, Istead Rise, DA13 9HQ

Director16 November 2005Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director02 November 2017Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director07 February 2013Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director01 June 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 October 2018Active
Grove House, 248a Marylebone Road, London, NW1 6JZ

Director29 June 2006Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director19 March 2005Active

People with Significant Control

Redwood Partnership Ventures 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-04Address

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

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.