CROSSBORDER HEALTH PARTNERS LTD

Register to unlock more data on OkredoRegister

CROSSBORDER HEALTH PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08608161

Incorporation date

12/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

New London House, 6 London Street, London EC3R 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2013)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-06-10 with updates
dot icon15/07/2025
Notification of Chp Holdings Limited as a person with significant control on 2020-01-15
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/08/2021
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to New London House 6 London Street London EC3R 7LP on 2021-08-16
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon29/01/2021
Change of details for Mr Patrick Henri Rene Leroy as a person with significant control on 2021-01-13
dot icon29/01/2021
Director's details changed for Mr Patrick Henri Rene Leroy on 2021-01-13
dot icon18/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon10/06/2020
Director's details changed for Mr Latif Noorali Sayani on 2020-06-10
dot icon10/06/2020
Director's details changed for Mr Patrick Henri Rene Leroy on 2020-06-10
dot icon10/06/2020
Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 68 Lombard Street London EC3V 9LJ on 2020-06-10
dot icon31/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon31/01/2020
Registered office address changed from 3 Lombard Street London EC3V 9AA England to 77 Cornhill Cornhill London EC3V 3QQ on 2020-01-31
dot icon14/01/2020
Notification of Latif Noorali Sayani as a person with significant control on 2016-04-15
dot icon14/01/2020
Notification of Patrick Henri Rene Leroy as a person with significant control on 2016-04-15
dot icon14/01/2020
Cessation of Chp Holdings Limited as a person with significant control on 2020-01-14
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-06-22
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-07-12 with updates
dot icon04/05/2016
Registered office address changed from 75-77 Cornhill London EC3V 3QQ to 3 Lombard Street London EC3V 9AA on 2016-05-04
dot icon09/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Director's details changed for Mr Patrick Henri Rene Leroy on 2014-11-15
dot icon23/07/2014
Director's details changed for Mr Latif Noorali Sayani on 2014-07-22
dot icon23/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Latif Noorali Sayani on 2014-07-22
dot icon15/04/2014
Certificate of change of name
dot icon15/04/2014
Change of name notice
dot icon09/04/2014
Appointment of Mr Latif Noorali Sayani as a director
dot icon09/04/2014
Registered office address changed from Flat 4 the Icon 129 Grosvenor Road London SW1V 3JY United Kingdom on 2014-04-09
dot icon22/07/2013
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon12/07/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
107.93K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayani, Latif Noorali
Director
09/04/2014 - Present
13
Leroy, Patrick Henri Rene
Director
12/07/2013 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CROSSBORDER HEALTH PARTNERS LTD

CROSSBORDER HEALTH PARTNERS LTD is an(a) Active company incorporated on 12/07/2013 with the registered office located at New London House, 6 London Street, London EC3R 7LP. There are currently 2 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 CROSSBORDER HEALTH PARTNERS LTD?

toggle

CROSSBORDER HEALTH PARTNERS LTD is currently Active. It was registered on 12/07/2013 .

Where is CROSSBORDER HEALTH PARTNERS LTD located?

toggle

CROSSBORDER HEALTH PARTNERS LTD is registered at New London House, 6 London Street, London EC3R 7LP.

What does CROSSBORDER HEALTH PARTNERS LTD do?

toggle

CROSSBORDER HEALTH PARTNERS LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CROSSBORDER HEALTH PARTNERS LTD?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.