PATIENTFIRST PARTNERSHIPS LIMITED

5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom
StatusACTIVE
Company No.04316249
CategoryPrivate Limited Company
Incorporated02 Nov 2001
Age22 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

PATIENTFIRST PARTNERSHIPS LIMITED is an active private limited company with number 04316249. It was incorporated 22 years, 7 months, 17 days ago, on 02 November 2001. The company address is 5th Floor Burdett House 15-16 5th Floor Burdett House 15-16, London, WC2N 6DU, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 01 May 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-24

Officer name: Harry Abraham Hyman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-17

Officer name: Mr Mark Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-10

Officer name: Mr Toby Newman

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-10

Officer name: Paul Simon Kent Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom

New address: 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU

Change date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr David Leslie Jack Bateman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

Old address: 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF

Change date: 2022-04-27

New address: 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Php Stl Limited

Change date: 2022-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Jack Bateman

Appointment date: 2022-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043162490070

Charge creation date: 2022-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043162490069

Charge creation date: 2022-01-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043162490068

Charge creation date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Simon Kent Wright

Appointment date: 2021-01-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-05

Officer name: Nexus Management Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Primary Health Properties Plc

Cessation date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-22

Psc name: Php Stl Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-01

Charge number: 043162490067

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043162490066

Charge creation date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-27

Charge number: 043162490065

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Primary Health Properties Plc

Notification date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-21

Psc name: Phip (5) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Austin

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Timothy David Walker Arnott

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Holland

Termination date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Richard Howell

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Holland

Change date: 2016-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Walker Arnott

Appointment date: 2016-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Mr Harry Abraham Hyman

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Nexus Management Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB

Change date: 2014-05-07

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Vaughan

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J O Hambro Capital Management Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 62

Documents

View document PDF

Mortgage satisfy charge part

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 62

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43

Documents

View document PDF

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 64

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 63

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 62

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hambro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip John Holland

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF


Some Companies

A&C JORDAN LTD

11 LILBURN STREET,NORTH SHIELDS,NE29 0JY

Number:08902168
Status:ACTIVE
Category:Private Limited Company

BATH ROAD PROPERTY LTD

C/O CHAMBERLAINS UK LLP,LONDON,W1T 6QR

Number:11574813
Status:ACTIVE
Category:Private Limited Company

GLOBAL ONLINE LIMITED

8 ADEL PARK COURT,LEEDS,LS16 8HS

Number:10291050
Status:ACTIVE
Category:Private Limited Company

PORTUGUESE COMMUNITY CENTRE LIMITED

1 OTHELLO CLOSE,LONDON,SE11 4RE

Number:07065420
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RODDAM ARCHITECTURE LTD

SUITE 10 RAILWAY HOUSE ENTERPRISE CENTRE,HOLMFIRTH,HD9 5NX

Number:10226083
Status:ACTIVE
Category:Private Limited Company

TD RETAIL LIMITED

12 ABBOTTS ROAD,BIRMINGHAM,B24 8HE

Number:11687532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source