HEALTHCARE CAPITAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 03468213 |
Category | Private Limited Company |
Incorporated | 13 Nov 1997 |
Age | 26 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
HEALTHCARE CAPITAL PARTNERS LIMITED is an active private limited company with number 03468213. It was incorporated 26 years, 6 months, 22 days ago, on 13 November 1997. The company address is C/O Mercer & Hole The Pinnacle C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-08
New address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
Old address: Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF England
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-11
New address: Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF
Old address: Flat 1 17 Ives Street Ives Street London SW3 2nd England
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefano Ciampolini
Change date: 2021-07-15
Documents
Termination director company with name termination date
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-15
Officer name: Michael Scott Maguire
Documents
Cessation of a person with significant control
Date: 16 Jul 2021
Action Date: 15 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-15
Psc name: Michael Scott Maguire
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 16 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stefano Ciampolini
Change date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Scott Maguire
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Address
Type: AD01
Old address: 22a Ives Street London SW3 2nd
Change date: 2020-12-29
New address: Flat 1 17 Ives Street Ives Street London SW3 2nd
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefano Ciampolini
Change date: 2020-03-19
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Scott Maguire
Change date: 2011-12-06
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stefano Ciampolini
Change date: 2011-12-06
Documents
Change person secretary company with change date
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-06
Officer name: Ms Sanja Vukelic
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Aug 2011
Action Date: 30 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-30
Old address: 78 Buckingham Gate London SW1E 6PE
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 22/02/07 from: 14 donne place london SW3 2NG
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 04 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/03/06-18/03/06 £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 06 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nephronet (uk) LIMITED\certificate issued on 06/02/04
Documents
Legacy
Date: 24 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/99; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/98; full list of members
Documents
Legacy
Date: 25 Feb 1998
Category: Capital
Type: 123
Description: £ nc 100/50000 24/02/98
Documents
Certificate change of name company
Date: 22 Jan 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nephro euro care (uk) LIMITED\certificate issued on 23/01/98
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Dec 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 3083RD single member shelf tradi ng company LIMITED\certificate issued on 03/12/97
Documents
Legacy
Date: 02 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 02/12/97 from: 21 holborn viaduct london EC1A 2DY
Documents
Legacy
Date: 02 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/12/98
Documents
Some Companies
4 STABLE STREET,LONDON,N1C 4AB
Number: | 06491214 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 06919845 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE, 3RD FLOOR, NORTHSIDE,NORTHWOOD HILLS,HA6 1NW
Number: | 09887806 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHURST LONGHURST ROAD,LEATHERHEAD,KT24 6AG
Number: | 11366118 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10740601 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,BLOOMSBERRY,WC1N 3AX
Number: | 11968716 |
Status: | ACTIVE |
Category: | Private Limited Company |