UKBizDB.co.uk

HIGHGATE HOSPITAL LLP

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

This company is commonly known as Highgate Hospital Llp. The company was founded 12 years ago and was given the registration number OC370636. The firm's registered office is in LONDON. You can find them at Centurion House 3rd Floor, 37 Jewry Street, London, . This company's SIC code is None Supplied.

Company Information

Name:HIGHGATE HOSPITAL LLP
Company Number:OC370636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Centurion House 3rd Floor, 37 Jewry Street, London, EC3N 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centurion House, 37 Jewry Street, London, England, EC3N 2ER

Corporate Llp Designated Member19 December 2014Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Corporate Llp Designated Member30 September 2021Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Designated Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, United Kingdom, EC3N 2ER

Corporate Llp Designated Member09 December 2011Active
Centurion House, 37 Jewry Street, London, England, EC3N 2ER

Corporate Llp Designated Member10 December 2014Active
Centurion House, 3rd Floor, 37 Jewry Street, London, United Kingdom, EC3N 2ER

Corporate Llp Designated Member09 December 2011Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, United Kingdom, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
Centurion House, 3rd Floor, 37 Jewry Street, London, EC3N 3ER

Llp Member01 May 2012Active
52, High Street, Pinner, HA5 5PW

Corporate Llp Member01 May 2012Active
52, High Street, Pinner, HA5 5PW

Corporate Llp Member01 March 2012Active

People with Significant Control

Global Healthcare Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Centurion House, 37 Jewry Street, London, United Kingdom, EC2N 2ER
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Aspen Healthcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Jewry Street, London, England, EC3N 2ER
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-05-18Address

Change sail address limited liability partnership with old address new address.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-10-15Officers

Termination member limited liability partnership with name termination date.

Download
2021-08-09Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Auditors

Auditors resignation limited liability partnership.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-08-14Address

Change sail address limited liability partnership with old address new address.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-10Address

Move registers to sail limited liability partnership with new address.

Download
2018-08-10Address

Change sail address limited liability partnership with old address new address.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.