This company is commonly known as West London Health Partnership Limited. The company was founded 20 years ago and was given the registration number 04898216. The firm's registered office is in LONDON. You can find them at 4th Floor, 105 Piccadilly, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WEST LONDON HEALTH PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04898216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 105 Piccadilly, London, W1J 7NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ | Corporate Secretary | 01 August 2019 | Active |
6, Heathhurst Road, Sanderstead, United Kingdom, CR2 0BA | Director | 01 May 2013 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 22 January 2014 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 05 May 2021 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 06 May 2022 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 06 May 2022 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 14 September 2003 | Active |
105, Piccadilly, London, W1J 7NJ | Corporate Secretary | 14 May 2007 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 06 June 2018 | Active |
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH | Director | 23 July 2014 | Active |
Park Lorne, 111 Park Road, London, NW8 7JL | Director | 18 January 2010 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 22 December 2015 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 18 January 2010 | Active |
The Shaugh, Upper Hartfield, TN7 4DP | Director | 20 April 2005 | Active |
34 Dorset Square, London, NW1 6QJ | Director | 28 March 2008 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 01 August 2019 | Active |
Solaris, Highfield Road, West Byfleet, KT14 6QT | Director | 11 March 2005 | Active |
Flat 3, 105 Hamilton Terrace, London, NW8 9QY | Director | 16 July 2004 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 01 December 2010 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 07 August 2017 | Active |
Ferguson House, 15 Marylebone Road, London, United Kingdom, NW1 5JD | Director | 17 May 2017 | Active |
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB | Director | 11 March 2005 | Active |
Unit 11, Webster Court, Carina Park, Westbrook, United Kingdom, WA5 8WD | Director | 01 May 2019 | Active |
111 Park Road, London, NW8 7JL | Director | 20 April 2005 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 22 January 2014 | Active |
111 Park Road, London, NW8 7JL | Director | 15 January 2007 | Active |
3 Brookfield Park, London, NW5 1ES | Director | 25 September 2003 | Active |
19a Watford Road, Radlett, WD7 8LF | Director | 16 July 2004 | Active |
Wellington House, Waterloo Road, London, England, SE1 89G | Director | 01 December 2010 | Active |
15, Marylebone Road, London, United Kingdom, NW1 5JD | Director | 25 July 2014 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 16 July 2004 | Active |
32 Homer Street, London, W1H 1HL | Director | 25 September 2003 | Active |
4th Floor, 105 Piccadilly, London, W1J 7NJ | Director | 01 November 2011 | Active |
111 Park Road, London, NW8 7JL | Director | 11 March 2005 | Active |
Skipton Road, 80 London Road, London, United Kingdom, SE1 6LH | Director | 22 December 2015 | Active |
Fulcrum Infrastructure Group Limited | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Piccadilly, London, England, W1J 7NJ |
Nature of control | : |
|
Community Health Partnerships Limited | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Skipton House, 80 London Road, London, England, SE1 6LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Address | Change registered office address company with date old address new address. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Accounts | Accounts with accounts type small. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2018-12-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.