BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Register to unlock more data on OkredoRegister

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398791

Incorporation date

19/03/2005

Size

Full

Contacts

Registered address

Registered address

10 St. Giles Square, London WC2H 8APCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2005)
dot icon27/03/2026
Information not on the register a CH03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register An AP03 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon27/03/2026
Information not on the register a TM02 was removed on 27/03/2026 as it is no longer considered to form part of the register.
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon02/03/2026
Appointment of Miss Jessabel Piera Lotter as a director on 2026-03-01
dot icon02/03/2026
Termination of appointment of Antonia Maxine Lufkin as a director on 2026-03-01
dot icon08/01/2026
Director's details changed for Mr Alexander Victor Thorne on 2025-03-01
dot icon10/10/2025
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2025-10-10
dot icon10/10/2025
Appointment of Miss Antonia Maxine Lufkin as a director on 2025-10-10
dot icon08/10/2025
Appointment of Mrs Samantha Bell as a secretary on 2025-10-08
dot icon13/06/2025
Amended full accounts made up to 2024-12-31
dot icon02/06/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon07/01/2025
Appointment of Mr Jordan Luke Reid as a director on 2025-01-01
dot icon07/01/2025
Termination of appointment of Naseer Ulla as a director on 2025-01-01
dot icon08/07/2024
Appointment of Mrs Sarah Elizabeth Knowles as a director on 2024-07-01
dot icon08/07/2024
Termination of appointment of Kevin Stuart Hawkins as a director on 2024-07-01
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon12/02/2024
Appointment of Mr Kevin Stuart Hawkins as a director on 2024-02-09
dot icon12/02/2024
Termination of appointment of Richard Simon Muir Clancy as a director on 2024-02-09
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Appointment of Mr Richard Simon Muir Clancy as a director on 2023-05-05
dot icon15/05/2023
Termination of appointment of Christopher Mark David Gill as a director on 2023-05-05
dot icon09/05/2023
Termination of appointment of Mark Geoffrey David Holden as a director on 2023-05-04
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon26/09/2022
Appointment of Ms Angeliki Maria Exakoustidou as a director on 2022-09-26
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
dot icon31/03/2022
Termination of appointment of David Alexander John Foot as a director on 2022-03-29
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon21/07/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon05/01/2021
Director's details changed for Mr Naseer Ulla on 2021-01-04
dot icon05/01/2021
Secretary's details changed for Mrs Jayne Cheadle on 2021-01-04
dot icon05/01/2021
Director's details changed for Mr Christopher Mark David Gill on 2021-01-04
dot icon04/01/2021
Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 2021-01-04
dot icon11/09/2020
Director's details changed for Mr Mark Geoffrey David Holden on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr David Alexander John Foot on 2020-09-11
dot icon11/09/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-09-11
dot icon12/08/2020
Director's details changed for Mr Alexander Victor Thorne on 2020-08-02
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Appointment of Mr Christopher Mark David Gill as a director on 2020-07-31
dot icon04/08/2020
Termination of appointment of Thomas O'boyle as a director on 2020-07-31
dot icon21/05/2020
Appointment of Mr David Alexander John Foot as a director on 2020-05-15
dot icon20/05/2020
Termination of appointment of Ross William Driver as a director on 2020-05-15
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon18/11/2019
Appointment of Mr Alexander Victor Thorne as a director on 2019-11-01
dot icon18/11/2019
Termination of appointment of Natalia Poupard as a director on 2019-11-01
dot icon17/05/2019
Full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon04/02/2019
Termination of appointment of Elena Giorgiana Wegener as a director on 2019-01-31
dot icon04/02/2019
Appointment of Natalia Poupard as a director on 2019-01-31
dot icon02/11/2018
Appointment of Elena Giorgiana Wegener as a director on 2018-10-31
dot icon02/11/2018
Termination of appointment of Rachel Louise Turnbull as a director on 2018-10-31
dot icon21/06/2018
Director's details changed for Mr Ross William Driver on 2017-04-03
dot icon16/05/2018
Full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon28/02/2018
Appointment of Mr Thomas O'boyle as a director on 2018-01-30
dot icon10/11/2017
Resolutions
dot icon03/11/2017
Appointment of Mrs Rachel Louise Turnbull as a director on 2017-11-02
dot icon03/11/2017
Termination of appointment of Anthony Charles Roper as a director on 2017-11-02
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/06/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Robert Newton as a director
dot icon27/02/2014
Appointment of Mr Ross William Driver as a director
dot icon13/12/2013
Termination of appointment of David Bridge as a director
dot icon13/12/2013
Appointment of Mr Naseer Ulla as a director
dot icon16/08/2013
Appointment of David Patrick Bridge as a director
dot icon14/08/2013
Termination of appointment of Naseer Ulla as a director
dot icon23/05/2013
Full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon26/02/2013
Termination of appointment of Julian Rudd Jones as a director
dot icon19/02/2013
Termination of appointment of Thomas O Boyle as a director
dot icon18/02/2013
Appointment of Naseer Ulla as a director
dot icon10/08/2012
Termination of appointment of Mark Wayment as a director
dot icon10/08/2012
Appointment of Mark Geoffrey David Holden as a director
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon22/03/2012
Second filing of AP01 previously delivered to Companies House
dot icon20/03/2012
Termination of appointment of a director
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Geoffrey Quaife as a director
dot icon31/01/2012
Appointment of Robert James Newton as a director
dot icon01/11/2011
Appointment of Anthony Charles Roper as a director
dot icon01/11/2011
Termination of appointment of Phillip Cooper as a director
dot icon07/10/2011
Resolutions
dot icon07/10/2011
Change of share class name or designation
dot icon01/08/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of Mr Geoffrey Alan Quaife as a director
dot icon22/06/2011
Termination of appointment of a director
dot icon22/06/2011
Termination of appointment of Graeme Doctor as a director
dot icon22/06/2011
Appointment of Mark Christopher Wayment as a director
dot icon22/06/2011
Termination of appointment of Atsushi Yasuhara as a director
dot icon22/06/2011
Termination of appointment of Bryan Glastonbury as a director
dot icon22/06/2011
Appointment of Mr Philip John Cooper as a director
dot icon23/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon11/03/2011
Registered office address changed from Kajima Partnerships Limited 55 Baker Street London W1U 8EW United Kingdom on 2011-03-11
dot icon09/03/2011
Registered office address changed from Grove House 248a Marylebone Road London NW1 6JZ on 2011-03-09
dot icon11/02/2011
Director's details changed for Mr Atsushi Yasuhara on 2011-02-07
dot icon23/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/10/2009
Director's details changed for Thomas O Boyle on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Graeme Doctor on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mrs Jayne Cheadle on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mrs Jayne Cheadle on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Julian Mark Rudd Jones on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Bryan Glastonbury on 2009-10-01
dot icon08/10/2009
Director's details changed for Atsushi Yasuhara on 2009-10-01
dot icon02/07/2009
Memorandum and Articles of Association
dot icon02/07/2009
Resolutions
dot icon29/06/2009
Appointment terminated director martin hadnutt
dot icon16/05/2009
Secretary appointed jayne cheadle
dot icon16/05/2009
Appointment terminated secretary david hedge
dot icon15/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 19/03/09; full list of members
dot icon19/11/2008
Director appointed thomas o boyle
dot icon28/07/2008
Director appointed graeme doctor
dot icon28/07/2008
Appointment terminated director robert longley
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon24/04/2008
Director's change of particulars / robert longley / 01/01/2008
dot icon21/04/2008
Return made up to 19/03/08; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Return made up to 19/03/07; full list of members
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
New secretary appointed
dot icon16/01/2007
Director resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Resolutions
dot icon17/08/2006
New director appointed
dot icon17/08/2006
Ad 29/06/06--------- £ si 119999@1=119999 £ ic 1/120000
dot icon17/08/2006
Nc inc already adjusted 29/06/06
dot icon07/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon19/06/2006
Memorandum and Articles of Association
dot icon12/06/2006
Return made up to 19/03/06; full list of members
dot icon06/03/2006
Certificate of change of name
dot icon13/01/2006
Certificate of change of name
dot icon29/12/2005
New secretary appointed
dot icon29/12/2005
Secretary resigned
dot icon19/12/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/12/2005
Registered office changed on 19/12/05 from: 100 barbirolli square manchester M2 3AB
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poupard, Natalia
Director
31/01/2019 - 01/11/2019
116
Thorne, Alexander Victor
Director
01/11/2019 - Present
78
Holden, Mark Geoffrey David
Director
31/07/2012 - 04/05/2023
100
Gill, Christopher Mark David
Director
31/07/2020 - 05/05/2023
65
Clancy, Richard Simon Muir
Director
05/05/2023 - 09/02/2024
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED is an(a) Active company incorporated on 19/03/2005 with the registered office located at 10 St. Giles Square, London WC2H 8AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

toggle

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED is currently Active. It was registered on 19/03/2005 .

Where is BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED located?

toggle

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED is registered at 10 St. Giles Square, London WC2H 8AP.

What does BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED do?

toggle

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

toggle

The latest filing was on 27/03/2026: Information not on the register a CH03 was removed on 27/03/2026 as it is no longer considered to form part of the register..