UKBizDB.co.uk

PATIENTFIRST (HINCKLEY) LIMITED

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

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:5th Floor Greener House, 66-68 Haymarket, London, England, SW1Y 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Secretary10 February 2023Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH

Director25 March 2022Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director01 April 2017Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Director05 February 2010Active
97 High Street, Odiham, RG29 1LA

Secretary27 April 2001Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Secretary31 August 2004Active
5th Floor, Burdett House 15-16, Buckingham Street, London, United Kingdom, WC2N 6DU

Secretary05 January 2021Active
Ground Floor 14 Ryder Street, London, SW1Y 6QB

Corporate Secretary05 February 2010Active
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF

Corporate Secretary01 May 2014Active
Jarvis House, Toft Green, York, YO1 6JZ

Corporate Secretary30 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 April 2001Active
97 High Street, Odiham, RG29 1LA

Director27 April 2001Active
97 High Street, Odiham, RG29 1LA

Director27 April 2001Active
163 Portland Road, London, W11 4LR

Director27 February 2003Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director30 January 2002Active
Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

Director05 February 2010Active
Henham House, Church Street Henham, Bishops Stortford, CM22 6AN

Director31 October 2002Active
5th Floor, Greener House, 66-68 Haymarket, London, England, SW1Y 4RF

Director17 October 2011Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director30 January 2002Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director30 January 2002Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director15 June 2004Active
Flat 6, 11 Hyde Park Gardens, London, W2 2LU

Director31 January 2002Active
3 Catherine Wheel Yard, London, SW1A 1DR

Director31 January 2002Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director01 September 2002Active
Ground Floor Ryder Court, 14 Ryder Street, London, SW1Y 6QB

Director05 February 2010Active
5th Floor, Greener House, 66-68 Haymarket, London, SW1Y 4RF

Director05 February 2010Active
Lawn Cottage Rectory Road, Streatley, Reading, RG8 9LE

Director26 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 April 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-05-01Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person secretary company with name date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

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

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-27Address

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

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.