UKBizDB.co.uk

IMPERIAL COLLEGE HEALTH PARTNERS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Secretary10 June 2013Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director14 October 2019Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director14 October 2019Active
10, Greycoat Place, London, United Kingdom, SW1P 1SB

Director11 April 2016Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director25 May 2023Active
Bays Building, Souith Wharf Road, Paddington, London, United Kingdom, W2 1NY

Director10 October 2018Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director25 May 2023Active
Room 2.15, 2nd Floor Faculty Building, Exhibition Road, London, SW7 2AZ

Director27 September 2017Active
10, Greycoat Place, Victoria, London, Uk, SW1P 1SB

Director29 April 2014Active
Chelsea And Westminster Healthcare Nhs Foundation, 369 Fulham Road, London, England, SW10 9NH

Director18 June 2012Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director18 June 2012Active
Royal Marsden Hospital, Fulham Road, London, United Kingdom, SW3 6JJ

Director26 January 2016Active
West London Mental Health Nhs Trust, Trust Headquarters, Uxbridge Road, Southall, England, UB1 3EU

Director18 June 2012Active
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB

Director05 March 2014Active
Chelsea And Westminster Hospital, 369 Fulham Road, London, England, SW10 9NH

Director06 March 2013Active
10, Greycoat Place, Victoria, London, SW1P 1SB

Director01 March 2015Active
Sovereign Court, 15-21 Staines Road, Hounslow, United Kingdom, TW3 3HR

Director06 March 2013Active
Mills And Reeves Llp 130, Fenchurch Street, Fountain House, London, United Kingdom, EC3M 5LY

Director01 July 2013Active
The Bays, Upper Wharf Street, London, W2 1NY

Director23 January 2019Active
10, Greycoat Place, Victoria, London, Uk, SW1P 1SB

Director11 June 2014Active
Mills & Reeve Llp, Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ

Director15 October 2012Active
Trust Headquarters, Northwick Park Hospital, Watford Road, Harrow, England, HA1 3UJ

Director08 September 2015Active
The Bays, St Mary's Hospital, South Wharf Road, London, England, W2 1NY

Director18 June 2012Active
Mills & Reeve Llp, 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director18 June 2012Active
West Middlesex University Hospital, Twickenham Road, Isleworth, England, TW7 6AF

Director18 June 2012Active
Chelsea And Westminster Healthcare Nhs Foundation, 369 Fulham Road, London, England, SW10 9NH

Director18 June 2012Active
Mills & Reeve Llp, 4th Floor, Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director18 June 2012Active
10, Greycoat Place, Victoria, London, SW1P 1SB

Director11 June 2014Active
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB

Director01 September 2014Active
10, Greycoat Place, Victoria, London, United Kingdom, SW1P 1SB

Director11 September 2014Active
West Middlesex University Hospital, Twickenham Road, Isleworth, England, TW7 6AF

Director18 June 2012Active
The Royal Marsden, Fulham Road, Chelsea, United Kingdom, SW3 6JJ

Director06 March 2013Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director27 April 2020Active
C/O Mills & Reeve Llp, 24 King William Street, London, England, EC4R 9AT

Director14 October 2019Active
The Royal Marsden Hospital, Fulham Road, London, United Kingdom, SW3 6JJ

Director10 October 2018Active

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
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2021-12-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.