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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 30 September 2009 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 30 September 2009 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 30 September 2009 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 01 September 2013 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 30 September 2009 | Active |
10, King Street, Newcastle Under Lyme, ST5 1EL | Director | 30 September 2009 | Active |
Suite 5b, Rossett Business Village, Llyndir Lane, Burton Rossett, Wrexham, Wales, LL12 0AY | Director | 30 September 2009 | Active |
28, Dee Fords Avenue, Boughton, Chester, United Kingdom, CH3 5UP | Director | 30 September 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2024-02-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2019-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Capital | Capital return purchase own shares. | Download |
2017-09-29 | Capital | Capital cancellation shares. | Download |
2017-09-29 | Resolution | Resolution. | Download |
2017-03-28 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.