THE PRIVATE HEALTH PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

THE PRIVATE HEALTH PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04512698

Incorporation date

14/08/2002

Size

Full

Contacts

Registered address

Registered address

11 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon21/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2016
First Gazette notice for voluntary strike-off
dot icon29/08/2016
Application to strike the company off the register
dot icon04/07/2016
Statement of capital on 2016-07-05
dot icon04/07/2016
Resolutions
dot icon25/06/2016
Statement by Directors
dot icon25/06/2016
Solvency Statement dated 09/06/16
dot icon28/03/2016
Satisfaction of charge 045126980001 in full
dot icon13/03/2016
All of the property or undertaking has been released from charge 045126980001
dot icon06/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-12-31
dot icon19/10/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Resolutions
dot icon18/08/2014
Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 11 Strand London WC2N 5HR on 2014-08-19
dot icon18/08/2014
Termination of appointment of John Joseph Gibson as a secretary on 2014-07-29
dot icon18/08/2014
Termination of appointment of Alexander Charles Robinson as a director on 2014-07-29
dot icon18/08/2014
Termination of appointment of Ian Michael Cornelius as a director on 2014-07-29
dot icon18/08/2014
Resignation of an auditor
dot icon18/08/2014
Appointment of Ian Nash as a secretary on 2014-07-29
dot icon18/08/2014
Appointment of John Mark Dean as a director on 2014-07-29
dot icon18/08/2014
Appointment of Mr Paul James Johnston as a director on 2014-07-29
dot icon17/08/2014
Miscellaneous
dot icon14/08/2014
Miscellaneous
dot icon30/07/2014
Registration of charge 045126980001, created on 2014-07-30
dot icon03/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon16/12/2012
Appointment of Ian Michael Cornelius as a director
dot icon29/11/2012
Termination of appointment of David Cutter as a director
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2011-12-31
dot icon08/01/2012
Director's details changed for Mr Alexander Charles Robinson on 2011-12-23
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon22/02/2011
Appointment of John Joseph Gibson as a secretary
dot icon16/02/2011
Termination of appointment of Gillian Davidson as a secretary
dot icon06/02/2011
Appointment of Stuart Hugh Scullion as a director
dot icon09/09/2010
Director's details changed for Mr Alexander Charles Robinson on 2010-08-27
dot icon16/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Director's details changed for Jan Elizabeth Lawson on 2009-11-25
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon20/08/2009
Return made up to 15/08/09; full list of members
dot icon12/01/2009
Director appointed alexander charles robinson
dot icon08/01/2009
Appointment terminated director peter craddock
dot icon01/01/2009
Appointment terminated director john goodfellow
dot icon03/09/2008
Return made up to 15/08/08; full list of members
dot icon18/06/2008
Appointment terminated director christine husbands
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Director appointed christine ann husbands
dot icon23/09/2007
Ad 19/12/06--------- £ si 674@1
dot icon11/09/2007
Return made up to 15/08/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon14/01/2007
Memorandum and Articles of Association
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon21/08/2006
Return made up to 15/08/06; full list of members
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon24/08/2005
Return made up to 15/08/05; full list of members
dot icon24/07/2005
Full accounts made up to 2004-12-31
dot icon28/12/2004
Director resigned
dot icon09/09/2004
Return made up to 15/08/04; full list of members
dot icon10/08/2004
Ad 01/07/04--------- £ si 713@1=713 £ ic 1000/1713
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon08/09/2003
Return made up to 15/08/03; full list of members
dot icon26/11/2002
Registered office changed on 27/11/02 from: holly house spring gardens lane keighley west yorkshire BD20 6L
dot icon26/11/2002
Ad 12/11/02--------- £ si 850@1=850 £ ic 150/1000
dot icon26/11/2002
Secretary resigned
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
Resolutions
dot icon26/11/2002
New secretary appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon11/09/2002
Ad 15/08/02--------- £ si 149@1=149 £ ic 1/150
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon28/08/2002
Registered office changed on 29/08/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
14/08/2002 - 14/08/2002
12711
Cutter, David John
Director
31/12/2005 - 29/11/2012
68
Lawson, Jan Elizabeth
Director
14/08/2002 - Present
5
Dawson, John William
Secretary
11/11/2002 - 29/09/2006
29
Goodfellow, John Graham
Director
11/11/2002 - 30/12/2008
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE PRIVATE HEALTH PARTNERSHIP LIMITED

THE PRIVATE HEALTH PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 14/08/2002 with the registered office located at 11 Strand, London WC2N 5HR. There are currently 5 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 THE PRIVATE HEALTH PARTNERSHIP LIMITED?

toggle

THE PRIVATE HEALTH PARTNERSHIP LIMITED is currently Dissolved. It was registered on 14/08/2002 and dissolved on 21/11/2016.

Where is THE PRIVATE HEALTH PARTNERSHIP LIMITED located?

toggle

THE PRIVATE HEALTH PARTNERSHIP LIMITED is registered at 11 Strand, London WC2N 5HR.

What does THE PRIVATE HEALTH PARTNERSHIP LIMITED do?

toggle

THE PRIVATE HEALTH PARTNERSHIP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for THE PRIVATE HEALTH PARTNERSHIP LIMITED?

toggle

The latest filing was on 21/11/2016: Final Gazette dissolved via voluntary strike-off.