LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05025190
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NINE TIMES LIMITEDJan 26, 2004Jan 26, 2004

    What are the latest accounts for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2027
    Next Confirmation Statement DueFeb 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2026
    OverdueNo

    What are the latest filings for LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 26, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Michael Denny as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Georgi Shopov as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Appointment of Mr Isaac Akintayo as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 18, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andreas Parzych as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Jospeh Sweeney as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Appointment of Mr Andy Muir as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Who are the officers of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN-TOVIM, OBE, Gideon Samuel
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    Director
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    United KingdomBritish178124740001
    DENNY, Michael
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    Director
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    LuxembourgIrish342426840001
    FRENCH, Desmond Mark
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    Director
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    ScotlandIrish264714210001
    LEACH, Jeanette
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish330428190001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGerman318887240001
    SWEENEY, David Jospeh
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    Director
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    United KingdomBritish284914090001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    COLEY, Kathryn Mary
    7 Marshbrook Close
    B24 0NT Birmingham
    Secretary
    7 Marshbrook Close
    B24 0NT Birmingham
    British111763480001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Secretary
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    DWF COMPANY SECRETARIAL SERVICES LIMITED
    5 Castle Street
    L2 4XE Liverpool
    Merseyside
    Secretary
    5 Castle Street
    L2 4XE Liverpool
    Merseyside
    98269140002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ACKLAM, Simon David
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish133149250001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish323190420001
    ANDREWS, Jamie Russell
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    Director
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    EnglandBritish188836350037
    BOLDEN, Ian Anthony
    Investments Ltd 3rd Floor
    Braywick Gate Braywick Rd
    SL6 1DA Maidenhead
    Bilfinger Berger Project
    Berkshire
    Director
    Investments Ltd 3rd Floor
    Braywick Gate Braywick Rd
    SL6 1DA Maidenhead
    Bilfinger Berger Project
    Berkshire
    EnglandBritish37639580001
    CHAMBERS, Michael James
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    Director
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    United KingdomBritish156008900001
    CLAXTON, Humphrey Kenneth Haslam
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish87740250002
    DAY, Mark
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    EnglandBritish157242280001
    FARRANT, Adrian John
    Lacton Court
    TN24 0JF Ashford
    17
    Kent
    Director
    Lacton Court
    TN24 0JF Ashford
    17
    Kent
    EnglandBritish163342820001
    FLOOD, Alan Frederick
    Mereside Barn Cuddington Heath
    SY14 7AJ Malpas
    Cheshire
    Director
    Mereside Barn Cuddington Heath
    SY14 7AJ Malpas
    Cheshire
    British94932200001
    FOXCROFT, Steven Matthew
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    Director
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    British61807800003
    GARRETT, John
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    United KingdomBritish98730500001
    GAVURIN, Stuart Lionel
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    Director
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    British37089130002
    HARRIS, Nicholas Forster
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    Director
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    EnglandBritish157106950001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001
    LLOYD, Mark
    Malvern Crescent
    Ince
    WN3 4QA Wigan
    65
    Lancashire
    Director
    Malvern Crescent
    Ince
    WN3 4QA Wigan
    65
    Lancashire
    United KingdomBritish128365920001
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrish267039670001
    MCGIRK, Paul James
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    ScotlandBritish127875680001
    MORAN, John
    Woodrough
    Tarporley Road, Sandiway
    CW8 2EN Northwich
    Cheshire
    Director
    Woodrough
    Tarporley Road, Sandiway
    CW8 2EN Northwich
    Cheshire
    United KingdomBritish91157070001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish289273870001
    NAAFS, Albert Hendrik
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor
    NetherlandsDutch197964340001
    PUGH, Martin Stuart
    East Farm
    Underton
    WV16 6TY Bridgnorth
    Salop
    Director
    East Farm
    Underton
    WV16 6TY Bridgnorth
    Salop
    British94932310001
    ROONEY, Martin Paul
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    Director
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    United KingdomBritish154859720001
    SCHRAMM, Frank Manfred
    Ebbc - 6 E Route De Treves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    Director
    Ebbc - 6 E Route De Treves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    GermanyGerman192985020001

    Who are the persons with significant control of LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Health Partnership Limited
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Apr 06, 2016
    80 London Road
    SE1 6LH London
    Skipton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gb Consortium 1 Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04957036
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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