HEALTHCARE PARTNERS LIMITED

11058249
90 PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7UA

Documents

Documents
Date Category Description Pages
21 Nov 2024 accounts Annual Accounts 31 Buy now
20 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 incorporation Memorandum Articles 28 Buy now
09 Aug 2024 resolution Resolution 1 Buy now
05 Aug 2024 officers Appointment of director (Mr Roberto Coladangelo) 2 Buy now
03 Jul 2024 officers Change of particulars for director (Mr Andrew James Prince) 2 Buy now
03 Jul 2024 officers Change of particulars for director (Ms Lisa Goldstone) 2 Buy now
06 Feb 2024 officers Appointment of director (Ms Lisa Goldstone) 2 Buy now
30 Dec 2023 accounts Annual Accounts 46 Buy now
11 Dec 2023 officers Change of particulars for director (Mrs Alpana Singla) 2 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 officers Termination of appointment of director (Neil Routledge) 1 Buy now
22 Jun 2023 officers Change of particulars for director (Mrs Karen Thorburn) 2 Buy now
20 Feb 2023 accounts Annual Accounts 31 Buy now
01 Feb 2023 officers Appointment of director (Mrs Karen Thorburn) 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2022 officers Change of particulars for director (Mrs Alpana Singla) 2 Buy now
30 Sep 2022 officers Appointment of director (Mrs Alpana Singla) 2 Buy now
30 Sep 2022 officers Termination of appointment of director (Lakh Jemmett) 1 Buy now
06 Jul 2022 officers Termination of appointment of director (Julia Susan Louise Dutchman-Bailey) 1 Buy now
11 May 2022 officers Termination of appointment of director (Harold James Turner) 1 Buy now
08 Feb 2022 officers Appointment of director (Mr Neil Routledge) 2 Buy now
02 Jan 2022 accounts Annual Accounts 22 Buy now
20 Dec 2021 officers Termination of appointment of director (William James Stronach) 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 accounts Annual Accounts 22 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 accounts Annual Accounts 22 Buy now
09 Jan 2020 officers Appointment of director (Mrs Julia Susan Louise Dutchman-Bailey) 2 Buy now
08 Jan 2020 officers Appointment of director (Mr Lakh Jemmett) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Michael James Savage) 1 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2018 officers Appointment of director (Mr William James Stronach) 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Giles Mahoney) 1 Buy now
19 Mar 2018 officers Appointment of director (Mr Andrew James Prince) 2 Buy now
19 Mar 2018 officers Appointment of director (Mr Michael James Savage) 2 Buy now
16 Mar 2018 officers Termination of appointment of director (Ross Dunworth) 1 Buy now
16 Mar 2018 officers Appointment of director (Mr Harold James Turner) 2 Buy now
14 Mar 2018 accounts Change Account Reference Date Company Current Shortened 2 Buy now
10 Nov 2017 incorporation Incorporation Company 33 Buy now