This company is commonly known as Partners4health Ltd. The company was founded 16 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 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.