UKBizDB.co.uk

WEST LONDON HEALTH PARTNERSHIP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Corporate Secretary01 August 2019Active
6, Heathhurst Road, Sanderstead, United Kingdom, CR2 0BA

Director01 May 2013Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 January 2014Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director05 May 2021Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director06 May 2022Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary14 September 2003Active
105, Piccadilly, London, W1J 7NJ

Corporate Secretary14 May 2007Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director06 June 2018Active
Skipton House, 80 London Road, London, United Kingdom, SE1 6LH

Director23 July 2014Active
Park Lorne, 111 Park Road, London, NW8 7JL

Director18 January 2010Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 December 2015Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director18 January 2010Active
The Shaugh, Upper Hartfield, TN7 4DP

Director20 April 2005Active
34 Dorset Square, London, NW1 6QJ

Director28 March 2008Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 August 2019Active
Solaris, Highfield Road, West Byfleet, KT14 6QT

Director11 March 2005Active
Flat 3, 105 Hamilton Terrace, London, NW8 9QY

Director16 July 2004Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 December 2010Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director07 August 2017Active
Ferguson House, 15 Marylebone Road, London, United Kingdom, NW1 5JD

Director17 May 2017Active
6 Meriton Rise, Hadleigh, Ipswich, IP7 5SB

Director11 March 2005Active
Unit 11, Webster Court, Carina Park, Westbrook, United Kingdom, WA5 8WD

Director01 May 2019Active
111 Park Road, London, NW8 7JL

Director20 April 2005Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director22 January 2014Active
111 Park Road, London, NW8 7JL

Director15 January 2007Active
3 Brookfield Park, London, NW5 1ES

Director25 September 2003Active
19a Watford Road, Radlett, WD7 8LF

Director16 July 2004Active
Wellington House, Waterloo Road, London, England, SE1 89G

Director01 December 2010Active
15, Marylebone Road, London, United Kingdom, NW1 5JD

Director25 July 2014Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director16 July 2004Active
32 Homer Street, London, W1H 1HL

Director25 September 2003Active
4th Floor, 105 Piccadilly, London, W1J 7NJ

Director01 November 2011Active
111 Park Road, London, NW8 7JL

Director11 March 2005Active
Skipton Road, 80 London Road, London, United Kingdom, SE1 6LH

Director22 December 2015Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

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

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Appoint corporate secretary company with name date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.