PATIENTFIRST PARTNERSHIPS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PATIENTFIRST PARTNERSHIPS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PATIENTFIRST PARTNERSHIPS LIMITED was incorporated 22 years ago on 02/11/2001 and has the registered number: 04316249. The accounts status is FULL and accounts are next due on 30/09/2024.
PATIENTFIRST PARTNERSHIPS LIMITED was incorporated 22 years ago on 02/11/2001 and has the registered number: 04316249. The accounts status is FULL and accounts are next due on 30/09/2024.
PATIENTFIRST PARTNERSHIPS LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR BURDETT HOUSE 15-16
LONDON
WC2N 6DU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY NEWMAN | Secretary | 2023-02-10 | CURRENT | ||
MR DAVID LESLIE JACK BATEMAN | Apr 1981 | British | Director | 2022-03-25 | CURRENT |
RICHARD HOWELL | Oct 1965 | British | Director | 2017-04-01 | CURRENT |
MR HARRY ABRAHAM HYMAN | Aug 1956 | British | Director | 2010-02-05 | CURRENT |
MR DAVID CHRISTOPHER AUSTIN | Nov 1970 | British | Director | 2017-04-01 | CURRENT |
MR HENRY LAFFERTY | Jul 1953 | British | Director | 2001-11-19 UNTIL 2004-08-31 | RESIGNED |
MR RICHARD PETER HAYES | Sep 1962 | British | Director | 2006-09-26 UNTIL 2010-02-05 | RESIGNED |
MR GEOFFREY KEITH HOWARD MASON | Feb 1954 | British | Director | 2004-06-15 UNTIL 2004-08-31 | RESIGNED |
MR MICHAEL JEFFREY SINCLAIR | Dec 1942 | British,Israeli | Director | 2001-12-21 UNTIL 2010-02-05 | RESIGNED |
MR TIMOTHY DAVID WALKER ARNOTT | Aug 1951 | British | Director | 2016-04-19 UNTIL 2017-04-01 | RESIGNED |
MS MARGARET HELEN VAUGHAN | Feb 1965 | British | Director | 2010-02-05 UNTIL 2014-04-30 | RESIGNED |
MR ANDREW JOHN SUTTON | Nov 1956 | British | Director | 2002-09-01 UNTIL 2004-02-11 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | 2001-12-21 UNTIL 2010-02-05 | RESIGNED |
MR STEPHEN KENNETH WILDEN | Apr 1953 | British | Director | 2006-09-26 UNTIL 2010-02-05 | RESIGNED |
MR ANDREW MARK HAMILTON | Oct 1959 | British | Director | 2002-10-31 UNTIL 2003-02-27 | RESIGNED |
MR STEPHEN KENNETH WILDEN | Apr 1953 | British | Secretary | 2004-08-31 UNTIL 2010-02-05 | RESIGNED |
MR PAUL SIMON KENT WRIGHT | Secretary | 2021-01-05 UNTIL 2023-02-10 | RESIGNED | ||
MR ROBERT NIGEL JOHNSON | Feb 1958 | British | Director | 2001-11-23 UNTIL 2004-06-15 | RESIGNED |
MR PHILIP JOHN HOLLAND | Jan 1970 | British | Director | 2011-10-17 UNTIL 2017-04-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-11-02 UNTIL 2001-11-19 | RESIGNED | ||
GRAHAM NEIL GARDNER | Aug 1956 | British | Director | 2006-09-26 UNTIL 2007-09-05 | RESIGNED |
JAMES DARYL HAMBRO | Mar 1949 | British | Director | 2010-02-05 UNTIL 2011-10-26 | RESIGNED |
PATRICK HUGH GARDINER | Jul 1949 | British | Director | 2001-11-23 UNTIL 2002-09-01 | RESIGNED |
MR ANTHONY CUNNINGHAM | May 1948 | British | Director | 2004-02-11 UNTIL 2004-04-02 | RESIGNED |
MS CELIA DIANA CARLISLE | Mar 1962 | British | Director | 2003-02-27 UNTIL 2004-07-30 | RESIGNED |
MRS HAZEL BOWLES | Apr 1946 | British | Director | 2001-12-21 UNTIL 2002-10-27 | RESIGNED |
SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2001-11-19 UNTIL 2004-08-31 | RESIGNED | ||
NEXUS MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-04-30 UNTIL 2021-01-05 | RESIGNED | ||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Corporate Secretary | 2010-02-05 UNTIL 2014-04-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-11-02 UNTIL 2001-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Php Stl Limited | 2018-08-22 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Primary Health Properties Plc | 2017-03-21 - 2018-08-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Phip (5) Limited | 2016-06-01 - 2017-03-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |