UKBizDB.co.uk

INTEGRATED HEALTH PARTNERS LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Secretary19 October 2021Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director01 May 2020Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director01 May 2020Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director02 January 2013Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director19 June 2018Active
Building 423 - Sky View (Ro), Argosy Road, Castle Donington, East Midlands Airport, Derby, England, DE74 2SA

Director11 September 2020Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary10 September 2009Active
165 Oatlands Drive, Weybridge, KT13 6EQ

Secretary15 February 2007Active
Gowers, Old Avenue, Weybridge, KT13 0PS

Secretary05 October 2007Active
1, Chamberlain Square, Birmingham, England, B3 3AX

Secretary23 October 2020Active
Flat 2 11 Streathbourne Road, London, SW17 8QZ

Director05 October 2007Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director17 January 2020Active
30, Burnsall Street, London, England, SW3 3SU

Director11 January 2018Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director15 February 2007Active
72 Lavenham Road, London, SW18 5HE

Director05 October 2007Active
21, Grosvenor Place, London, England, SW1X 7HF

Director11 January 2018Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director19 June 2018Active
Flat 2, 58 Queens Gate, London, SW7 5JW

Director05 October 2007Active
2 Underwood Row, London, United Kingdom, N1 7LQ

Director15 February 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-21Officers

Change person secretary company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-21Address

Change sail address company with old address new address.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-07-09Address

Change sail address company with new address.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.