LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED
Overview
| Company Name | LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05025190 |
| 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 LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED located?
| Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NINE TIMES LIMITED | Jan 26, 2004 | Jan 26, 2004 |
What are the latest accounts for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Desmond Mark French as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Ian Tayler as a director on Feb 02, 2026 | 1 pages | TM01 | ||
Appointment of Mr Michael Denny as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Georgi Shopov as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Appointment of Mr Isaac Akintayo as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andreas Parzych as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Jospeh Sweeney as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Appointment of Mr Andy Muir as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Russell Andrews as a director on Oct 20, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEN-TOVIM, OBE, Gideon Samuel | Director | Rutland Avenue Sefton Park L17 2AF Liverpool 2 England | United Kingdom | British | 178124740001 | |||||
| DENNY, Michael | Director | 6e Route De Treves 2633 Senningerberg Bbgi Management Holdco S Luxembourg | Luxembourg | Irish | 342426840001 | |||||
| FRENCH, Desmond Mark | Director | 2633 Senningerberg Luxembourg 6e Route De Treves Luxembourg | Scotland | Irish | 264714210001 | |||||
| LEACH, Jeanette | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | 330428190001 | |||||
| PARZYCH, Andreas | Director | Route De Treves 2633 Stenningburg 6e Luxembourg Luxembourg | Germany | German | 318887240001 | |||||
| SWEENEY, David Jospeh | Director | Waterloo Road L3 0BH Liverpool Flat 209, Waterloo Warehouse United Kingdom | United Kingdom | British | 284914090001 | |||||
| ALWIS, Mewan | Secretary | Green Island Lodge Hillside Road HA5 3YJ Pinner Hill Middlesex | British | 157112310001 | ||||||
| COLEY, Kathryn Mary | Secretary | 7 Marshbrook Close B24 0NT Birmingham | British | 111763480001 | ||||||
| ASSURA CORPORATE SERVICES LIMITED | Secretary | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | 142543410001 | |||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
| DWF COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 5 Castle Street L2 4XE Liverpool Merseyside | 98269140002 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ACKLAM, Simon David | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | 133149250001 | |||||
| AKINTAYO, Isaac | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | England | British | 323190420001 | |||||
| ANDREWS, Jamie Russell | Director | c/o Community Health Partnerships Portland Street M1 3LD Manchester Suite 12b, Manchester One, 53 England | England | British | 188836350037 | |||||
| BOLDEN, Ian Anthony | Director | Investments Ltd 3rd Floor Braywick Gate Braywick Rd SL6 1DA Maidenhead Bilfinger Berger Project Berkshire | England | British | 37639580001 | |||||
| CHAMBERS, Michael James | Director | Hey House Mews Holcombe Old Road Holcombe BL8 4QS Bury 3 Lancashire United Kingdom | United Kingdom | British | 156008900001 | |||||
| CLAXTON, Humphrey Kenneth Haslam | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | England | British | 87740250002 | |||||
| DAY, Mark | Director | Peter House Oxford Street M1 5AN Manchester Suite 6.10 England | England | British | 157242280001 | |||||
| FARRANT, Adrian John | Director | Lacton Court TN24 0JF Ashford 17 Kent | England | British | 163342820001 | |||||
| FLOOD, Alan Frederick | Director | Mereside Barn Cuddington Heath SY14 7AJ Malpas Cheshire | British | 94932200001 | ||||||
| FOXCROFT, Steven Matthew | Director | 30 Welland Rise Sibbertoft LE16 9UD Market Harborough Leicestershire | British | 61807800003 | ||||||
| GARRETT, John | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 15th Floor | United Kingdom | British | 98730500001 | |||||
| GAVURIN, Stuart Lionel | Director | 9 Powis Court The Rutts, WD23 1LL Bushey Heath Hertfordshire | British | 37089130002 | ||||||
| HARRIS, Nicholas Forster | Director | Vicarage Road Yalding ME18 6DW Maidstone Kenwyn Kent United Kingdom | England | British | 157106950001 | |||||
| HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | 93579950001 | ||||||
| LLOYD, Mark | Director | Malvern Crescent Ince WN3 4QA Wigan 65 Lancashire | United Kingdom | British | 128365920001 | |||||
| MCDONNELL, Alison | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | Ireland | Irish | 267039670001 | |||||
| MCGIRK, Paul James | Director | c/o Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex United Kingdom | Scotland | British | 127875680001 | |||||
| MORAN, John | Director | Woodrough Tarporley Road, Sandiway CW8 2EN Northwich Cheshire | United Kingdom | British | 91157070001 | |||||
| MUIR, Andy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | England | British | 289273870001 | |||||
| NAAFS, Albert Hendrik | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 15th Floor | Netherlands | Dutch | 197964340001 | |||||
| PUGH, Martin Stuart | Director | East Farm Underton WV16 6TY Bridgnorth Salop | British | 94932310001 | ||||||
| ROONEY, Martin Paul | Director | The Crescent Monk Fryston LS25 5EF Leeds 25 United Kingdom | United Kingdom | British | 154859720001 | |||||
| SCHRAMM, Frank Manfred | Director | Ebbc - 6 E Route De Treves L-2633 Senningerberg Bbgi Management Holdco S.Á.R.L Luxembourg | Germany | German | 192985020001 |
Who are the persons with significant control of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Community Health Partnership Limited | Apr 06, 2016 | 80 London Road SE1 6LH London Skipton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Consortium 1 Limited | Apr 06, 2016 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square 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