This company is commonly known as Integrated Health Partners Limited. The company was founded 17 years ago and was given the registration number 06107341. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | INTEGRATED HEALTH PARTNERS LIMITED |
---|---|---|
Company Number | : | 06107341 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Secretary | 19 October 2021 | Active |
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Director | 01 May 2020 | Active |
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Director | 01 May 2020 | Active |
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Director | 02 January 2013 | Active |
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Director | 19 June 2018 | Active |
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA | Director | 11 September 2020 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Secretary | 10 September 2009 | Active |
165 Oatlands Drive, Weybridge, KT13 6EQ | Secretary | 15 February 2007 | Active |
Gowers, Old Avenue, Weybridge, KT13 0PS | Secretary | 05 October 2007 | Active |
1, Chamberlain Square, Birmingham, England, B3 3AX | Secretary | 23 October 2020 | Active |
Flat 2 11 Streathbourne Road, London, SW17 8QZ | Director | 05 October 2007 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 17 January 2020 | Active |
30, Burnsall Street, London, England, SW3 3SU | Director | 11 January 2018 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 15 February 2007 | Active |
72 Lavenham Road, London, SW18 5HE | Director | 05 October 2007 | Active |
21, Grosvenor Place, London, England, SW1X 7HF | Director | 11 January 2018 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 19 June 2018 | Active |
Flat 2, 58 Queens Gate, London, SW7 5JW | Director | 05 October 2007 | Active |
2 Underwood Row, London, United Kingdom, N1 7LQ | Director | 15 February 2007 | Active |
Mr Oliver Bernath | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 2 Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
Ms Ratna Singh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Underwood Row, London, United Kingdom, N1 7LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-21 | Officers | Change person secretary company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-21 | Officers | Change person director company with change date. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-21 | Address | Change sail address company with old address new address. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Officers | Appoint person secretary company with name date. | Download |
2021-12-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Address | Change sail address company with new address. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.