UKBizDB.co.uk

PARTNERS4HEALTH LTD

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

This company is commonly known as Partners4health Ltd. The company was founded 14 years ago and was given the registration number 07034867. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Currie Youn Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:PARTNERS4HEALTH LTD
Company Number:07034867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 September 2009
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:C/o Currie Youn Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, King Street, Newcastle Under Lyme, ST5 1EL

Director30 September 2009Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director30 September 2009Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director30 September 2009Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director01 September 2013Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director30 September 2009Active
10, King Street, Newcastle Under Lyme, ST5 1EL

Director30 September 2009Active
Suite 5b, Rossett Business Village, Llyndir Lane, Burton Rossett, Wrexham, Wales, LL12 0AY

Director30 September 2009Active
28, Dee Fords Avenue, Boughton, Chester, United Kingdom, CH3 5UP

Director30 September 2009Active

People with Significant Control

Dr Anthony Kenmore Bland
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Suite 5b, Rossett Business Village, Wrexham, LL12 0AY
Nature of control:
  • Significant influence or control
Dr John Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Significant influence or control
Dr Timothy Phillip Saunders
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Significant influence or control
Dr Phillip Michael Milner
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Significant influence or control
Dr Andrew Dunbavand
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
Nature of control:
  • Significant influence or control
Dr Christopher Paul Fryar
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:10, King Street, Newcastle Under Lyme, ST5 1EL
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
2024-05-25Gazette

Gazette dissolved liquidation.

Download
2024-02-25Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Address

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

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Address

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

Download
2019-12-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-05Resolution

Resolution.

Download
2019-11-04Address

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

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Capital

Capital return purchase own shares.

Download
2017-09-29Capital

Capital cancellation shares.

Download
2017-09-29Resolution

Resolution.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.