PATIENTFIRST (HINCKLEY) LIMITED
Overview
Company Name | PATIENTFIRST (HINCKLEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04207580 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PATIENTFIRST (HINCKLEY) LIMITED?
- General medical practice activities (86210) / Human health and social work activities
Where is PATIENTFIRST (HINCKLEY) LIMITED located?
Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PATIENTFIRST (HINCKLEY) LIMITED?
Company Name | From | Until |
---|---|---|
JPH (HINCKLEY) LIMITED | Feb 28, 2002 | Feb 28, 2002 |
HEALTHCARE PROPERTY (HINCKLEY) LIMITED | Apr 27, 2001 | Apr 27, 2001 |
What are the latest accounts for PATIENTFIRST (HINCKLEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PATIENTFIRST (HINCKLEY) LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2026 |
---|---|
Next Confirmation Statement Due | Jun 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2025 |
Overdue | No |
What are the latest filings for PATIENTFIRST (HINCKLEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Apr 17, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Toby Newman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 25, 2022 | 2 pages | AP01 | ||
Registration of charge 042075800015, created on Jan 06, 2022 | 53 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Simon Kent Wright as a secretary on Jan 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nexus Management Services Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PATIENTFIRST (HINCKLEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 305561800001 | |||||||||||
AUSTIN, David Christopher | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Surveyor | 131339590001 | ||||||||
DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | Director | 321061420001 | ||||||||
HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Accountant | 164790590002 | ||||||||
BOWLES, Hazel | Secretary | 97 High Street RG29 1LA Odiham Hampshire | British | Valuer | 82659500001 | |||||||||
WILDEN, Stephen Kenneth | Secretary | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | British | 42543070001 | ||||||||||
WRIGHT, Paul Simon Kent | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 279268450001 | |||||||||||
J O HAMBRO CAPITAL MANAGEMENT LIMITED | Secretary | SW1Y 6QB London Ground Floor 14 Ryder Street |
| 149899190001 | ||||||||||
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England |
| 57253330002 | ||||||||||
SECRETARIAT SERVICES LIMITED | Secretary | Jarvis House Toft Green YO1 6JZ York | 70053320012 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | Chartered Surveyor | 294040290001 | ||||||||
BOWLES, Hazel | Director | 97 High Street RG29 1LA Odiham Hampshire | British | Valuer | 82659500001 | |||||||||
BOWLES, Jonathan | Director | 97 High Street RG29 1LA Odiham Hampshire | England | British | Project Manager | 67579490002 | ||||||||
CARLISLE, Celia Diana | Director | 163 Portland Road W11 4LR London | United Kingdom | British | Project Financier | 63756390001 | ||||||||
GARDINER, Patrick Hugh | Director | Greystones Cornsland CM14 4JL Brentwood Essex | British | Director | 63883470001 | |||||||||
HAMBRO, James Daryl | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Company Director | 53684400001 | ||||||||
HAMILTON, Andrew Mark | Director | Henham House Church Street Henham CM22 6AN Bishops Stortford Hertfordshire | United Kingdom | British | Director | 85571560001 | ||||||||
HOLLAND, Philip John | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | England | British | Chartered Accountant | 163838050001 | ||||||||
HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | Chartered Accountant | 35560380005 | ||||||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||||||
LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | Accounant | 146249130001 | ||||||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
SINCLAIR, Michael Jeffrey, Dr | Director | Flat 6 11 Hyde Park Gardens W2 2LU London | United Kingdom | British | Businessman | 73399780002 | ||||||||
STACEY, Paul Quentin Cullum | Director | 3 Catherine Wheel Yard SW1A 1DR London | United Kingdom | British | Director | 81598360001 | ||||||||
SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | Divisional Chief Executive | 110729740001 | ||||||||
VAUGHAN, Margaret Helen | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | Chartered Accountant | 123167120001 | ||||||||
WALKER-ARNOTT, Timothy David | Director | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England | England | British | Chartered Surveyor | 131266520001 | ||||||||
WILDEN, Stephen Kenneth | Director | Lawn Cottage Rectory Road Streatley RG8 9LE Reading Berkshire | England | British | Finance Director | 42543070001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PATIENTFIRST (HINCKLEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Php Stl Limited | Jul 27, 2018 | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Primary Health Properties Plc | Jul 01, 2016 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0