This company is commonly known as Imperial College Health Partners Limited. The company was founded 12 years ago and was given the registration number 08109403. The firm's registered office is in LONDON. You can find them at C/o Mills & Reeve Llp, 24 King William Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | IMPERIAL COLLEGE HEALTH PARTNERS LIMITED |
---|---|---|
Company Number | : | 08109403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Secretary | 10 June 2013 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 14 October 2019 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 14 October 2019 | Active |
10, Greycoat Place, London, United Kingdom, SW1P 1SB | Director | 11 April 2016 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 25 May 2023 | Active |
Bays Building, Souith Wharf Road, Paddington, London, United Kingdom, W2 1NY | Director | 10 October 2018 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 25 May 2023 | Active |
Room 2.15, 2nd Floor Faculty Building, Exhibition Road, London, SW7 2AZ | Director | 27 September 2017 | Active |
10, Greycoat Place, Victoria, London, Uk, SW1P 1SB | Director | 29 April 2014 | Active |
Chelsea And Westminster Healthcare Nhs Foundation, 369 Fulham Road, London, England, SW10 9NH | Director | 18 June 2012 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 18 June 2012 | Active |
Royal Marsden Hospital, Fulham Road, London, United Kingdom, SW3 6JJ | Director | 26 January 2016 | Active |
West London Mental Health Nhs Trust, Trust Headquarters, Uxbridge Road, Southall, England, UB1 3EU | Director | 18 June 2012 | Active |
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB | Director | 05 March 2014 | Active |
Chelsea And Westminster Hospital, 369 Fulham Road, London, England, SW10 9NH | Director | 06 March 2013 | Active |
10, Greycoat Place, Victoria, London, SW1P 1SB | Director | 01 March 2015 | Active |
Sovereign Court, 15-21 Staines Road, Hounslow, United Kingdom, TW3 3HR | Director | 06 March 2013 | Active |
Mills And Reeves Llp 130, Fenchurch Street, Fountain House, London, United Kingdom, EC3M 5LY | Director | 01 July 2013 | Active |
The Bays, Upper Wharf Street, London, W2 1NY | Director | 23 January 2019 | Active |
10, Greycoat Place, Victoria, London, Uk, SW1P 1SB | Director | 11 June 2014 | Active |
Mills & Reeve Llp, Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ | Director | 15 October 2012 | Active |
Trust Headquarters, Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ | Director | 08 September 2015 | Active |
The Bays, St Mary's Hospital, South Wharf Road, London, England, W2 1NY | Director | 18 June 2012 | Active |
Mills & Reeve Llp, 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ | Director | 18 June 2012 | Active |
West Middlesex University Hospital, Twickenham Road, Isleworth, England, TW7 6AF | Director | 18 June 2012 | Active |
Chelsea And Westminster Healthcare Nhs Foundation, 369 Fulham Road, London, England, SW10 9NH | Director | 18 June 2012 | Active |
Mills & Reeve Llp, 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ | Director | 18 June 2012 | Active |
10, Greycoat Place, Victoria, London, SW1P 1SB | Director | 11 June 2014 | Active |
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB | Director | 01 September 2014 | Active |
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB | Director | 11 September 2014 | Active |
West Middlesex University Hospital, Twickenham Road, Isleworth, England, TW7 6AF | Director | 18 June 2012 | Active |
The Royal Marsden, Fulham Road, Chelsea, United Kingdom, SW3 6JJ | Director | 06 March 2013 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 27 April 2020 | Active |
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT | Director | 14 October 2019 | Active |
The Royal Marsden Hospital, Fulham Road, London, United Kingdom, SW3 6JJ | Director | 10 October 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2021-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.