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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Secretary | 22 April 2009 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 26 September 2022 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 09 February 2024 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 01 November 2019 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 04 December 2013 | Active |
24 Burnham Road, Leigh On Sea, SS9 2JU | Secretary | 31 May 2007 | Active |
31 Holland Park, London, W11 3TA | Secretary | 16 November 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 19 March 2005 | Active |
34 Hillcroft Crescent, Ealing, London, W5 2SQ | Director | 16 November 2005 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 07 August 2013 | Active |
Unit 18, Riversway Business Village, Navigation Way, Ashton-On-Ribble, United Kingdom, PR2 2YP | Director | 05 May 2023 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 01 June 2011 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 16 July 2008 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 14 February 2014 | Active |
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL | Director | 15 May 2020 | Active |
10 St. Giles Square, London, United Kingdom, WC2H 8AP | Director | 31 July 2020 | Active |
1, Aztec West, Almondsbury, Bristol, Great Britain, BS32 4SG | Director | 29 June 2006 | Active |
112 Lions Lane, Ashley Heath, Ringwood, BH24 2HW | Director | 29 June 2005 | Active |
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL | Director | 31 July 2012 | Active |
Badgers Holt, Studley Hill Studley, Calne, SN11 9NL | Director | 30 May 2006 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 30 January 2012 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 15 October 2008 | Active |
55, Baker Street, London, W1U 8EW | Director | 30 January 2018 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 January 2019 | Active |
Hsbc Specialist Fund Management Ltd, Level 21, 8 Canada Square, E14 5HQ | Director | 01 June 2011 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 01 November 2011 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 16 November 2005 | Active |
25, Blue Water Drive, Elborough, Weston Super Mare, United Kingdom, BS32 4SG | Director | 29 June 2006 | Active |
78 Downs Road, Istead Rise, DA13 9HQ | Director | 16 November 2005 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 02 November 2017 | Active |
55, Baker Street, London, United Kingdom, W1U 8EW | Director | 07 February 2013 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 01 June 2011 | Active |
12, Charles Ii Street, London, England, SW1Y 4QU | Director | 31 October 2018 | Active |
Grove House, 248a Marylebone Road, London, NW1 6JZ | Director | 29 June 2006 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 19 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person secretary company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.