UKBizDB.co.uk

HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED

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

This company is commonly known as Hadfield Healthcare Partnerships Holding Limited. The company was founded 19 years ago and was given the registration number 05189884. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED
Company Number:05189884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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

Director31 July 2020Active
10 St. Giles Square, London, United Kingdom, WC2H 8AP

Director03 June 2019Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director01 November 2019Active
24 Burnham Road, Leigh On Sea, SS9 2JU

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

Secretary16 August 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary27 July 2004Active
3 Stormont Road, London, N6 4NS

Director16 August 2004Active
34 Hillcroft Crescent, Ealing, London, W5 2SQ

Director16 August 2004Active
Flat 1 Silvester House, 192 Joel Street Eastcote Pinner, London, HA5 2RB

Director16 January 2007Active
The Old School House, 24a Horncastle Road, Boston, PE21 9BU

Director29 September 2006Active
Longdyke, Merrow Lane, Guildford, GU4 7BD

Director16 August 2004Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director14 December 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director19 June 2009Active
55, Baker Street, London, W1U 8EW

Director30 January 2018Active
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

Director26 September 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 May 2020Active
Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director31 July 2012Active
36 Woodland Drive, St Albans, AL4 0EU

Director01 December 2005Active
5 Standring Gardens, Eccleston Hill, St Helens, WA10 3BB

Director30 June 2008Active
The Old House, Strettington Lane, Strettington, Nr Chichester, PO18 0LA

Director19 June 2009Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director30 January 2012Active
195 Linden Court, Brunswick Road Ealing, London, W5 1AL

Director16 December 2004Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director31 January 2019Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director09 November 2011Active
St. Martins House, 1 Gresham Street, London, EC2V 7BX

Director14 December 2009Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director09 November 2011Active
Grove House, 248a Marylebone Road, London, NW1 6JZ

Director16 August 2004Active
Elster Cottage, The Street Finglesham, Deal, CT14 0NE

Director30 June 2008Active
55, Baker Street, London, United Kingdom, W1U 8EW

Director07 August 2013Active
78 Downs Road, Istead Rise, DA13 9HQ

Director21 October 2005Active
42 Nunwick Way, Haydon Grange, Newcastle Upon Tyne, NE7 7GB

Director19 July 2006Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director02 November 2017Active

People with Significant Control

Redwood Partnership Ventures 2 Limited
Notified on:02 August 2016
Status:Active
Country of residence:England
Address:55, Baker Street, London, England, 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2021-01-05Officers

Change person secretary company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

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
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.