This company is commonly known as Patientfirst (hinckley) Limited. The company was founded 23 years ago and was given the registration number 04207580. The firm's registered office is in LONDON. You can find them at 5th Floor Greener House, 66-68 Haymarket, London, England. This company's SIC code is 86210 - General medical practice activities.
Name | : | PATIENTFIRST (HINCKLEY) LIMITED |
---|---|---|
Company Number | : | 04207580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Secretary | 10 February 2023 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Director | 01 April 2017 | Active |
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH | Director | 25 March 2022 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Director | 01 April 2017 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Director | 05 February 2010 | Active |
97 High Street, Odiham, RG29 1LA | Secretary | 27 April 2001 | Active |
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE | Secretary | 31 August 2004 | Active |
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU | Secretary | 05 January 2021 | Active |
Ground Floor 14 Ryder Street, London, SW1Y 6QB | Corporate Secretary | 05 February 2010 | Active |
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF | Corporate Secretary | 01 May 2014 | Active |
Jarvis House, Toft Green, York, YO1 6JZ | Corporate Secretary | 30 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 2001 | Active |
97 High Street, Odiham, RG29 1LA | Director | 27 April 2001 | Active |
97 High Street, Odiham, RG29 1LA | Director | 27 April 2001 | Active |
163 Portland Road, London, W11 4LR | Director | 27 February 2003 | Active |
Greystones, Cornsland, Brentwood, CM14 4JL | Director | 30 January 2002 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB | Director | 05 February 2010 | Active |
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN | Director | 31 October 2002 | Active |
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF | Director | 17 October 2011 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 30 January 2002 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 30 January 2002 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 15 June 2004 | Active |
Flat 6, 11 Hyde Park Gardens, London, W2 2LU | Director | 31 January 2002 | Active |
3 Catherine Wheel Yard, London, SW1A 1DR | Director | 31 January 2002 | Active |
Browns End Cottage, Browns End Road, Broxted, CM6 2BE | Director | 01 September 2002 | Active |
Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB | Director | 05 February 2010 | Active |
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF | Director | 05 February 2010 | Active |
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE | Director | 26 September 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 2001 | Active |
Php Stl Limited | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, Greener House, London, United Kingdom, SW1Y 4RF |
Nature of control | : |
|
Primary Health Properties Plc | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-04-17 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-14 | Officers | Termination secretary company with name termination date. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Officers | Appoint person secretary company with name date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.