BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED

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

    Company NameBRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05398791
    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 BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED located?

    Registered Office Address
    10 St. Giles Square
    WC2H 8AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRENTWOOD HEALTHCARE PARTNERSHIPS HOLDINGS LIMITEDJan 13, 2006Jan 13, 2006
    INHOCO 3189 LIMITEDMar 19, 2005Mar 19, 2005

    What are the latest accounts for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Antonia Maxine Lufkin as a director on Mar 01, 2026

    1 pagesTM01

    Appointment of Miss Jessabel Piera Lotter as a director on Mar 01, 2026

    2 pagesAP01

    Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025

    2 pagesCH01

    Secretary's details changed for Jayne Cheadle on Dec 03, 2025

    1 pagesCH03

    Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025

    2 pagesAP01

    Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Jayne Cheadle as a secretary on Apr 22, 2010

    2 pagesAP03

    Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025

    1 pagesTM02

    Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025

    2 pagesAP03

    Amended full accounts made up to Dec 31, 2024

    22 pagesAAMD

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 19, 2025 with updates

    5 pagesCS01

    Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Naseer Ulla as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 19, 2024 with updates

    5 pagesCS01

    Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024

    1 pagesTM01

    Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023

    1 pagesTM01

    Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023

    2 pagesAP01

    Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023

    1 pagesTM01

    Confirmation statement made on Mar 19, 2023 with updates

    5 pagesCS01

    Who are the officers of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELL, Samantha
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341163280001
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    341207550001
    KNOWLES, Sarah Elizabeth
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish259570890002
    LOTTER, Jessabel Piera
    Bartholomew Close
    EC1A 7BL London
    Floor 7, 1
    United Kingdom
    Director
    Bartholomew Close
    EC1A 7BL London
    Floor 7, 1
    United Kingdom
    United KingdomBritish345890170001
    REID, Jordan Luke
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish302980940002
    THORNE, Alexander Victor
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish264476510004
    CHEADLE, Jayne
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Secretary
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    British97029880002
    HEDGE, David Martin
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    Secretary
    24 Burnham Road
    SS9 2JU Leigh On Sea
    Essex
    British122063770001
    WALTERS, Geoffrey Paul
    31 Holland Park
    W11 3TA London
    Secretary
    31 Holland Park
    W11 3TA London
    British79518430002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AOKI, Noburo
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Director
    34 Hillcroft Crescent
    Ealing
    W5 2SQ London
    Japanese59443000002
    BRIDGE, David Patrick
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish6499420001
    CLANCY, Richard Simon Muir
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    Director
    Riversway Business Village
    Navigation Way
    PR2 2YP Ashton-On-Ribble
    Unit 18
    Preston
    United Kingdom
    EnglandBritish198989760002
    COOPER, Phillip John
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish116775310001
    DOCTOR, Graeme
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish82839470002
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish290861020001
    EXAKOUSTIDOU, Angeliki Maria
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomGreek300416120001
    FOOT, David Alexander John, Mr.
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish245579910001
    GILL, Christopher Mark David
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    United KingdomBritish263486950002
    GLASTONBURY, Bryan
    Aztec West
    Almondsbury
    BS32 4SG Bristol
    1
    Great Britain
    Director
    Aztec West
    Almondsbury
    BS32 4SG Bristol
    1
    Great Britain
    EnglandBritish99803570001
    HADNUTT, Martin Charles
    112 Lions Lane
    Ashley Heath
    BH24 2HW Ringwood
    Hampshire
    Director
    112 Lions Lane
    Ashley Heath
    BH24 2HW Ringwood
    Hampshire
    EnglandBritish13874300002
    HAWKINS, Kevin Stuart
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    Director
    WC2H 8AP London
    10 St. Giles Square
    United Kingdom
    EnglandBritish183043640004
    HOLDEN, Mark Geoffrey David
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    England
    EnglandBritish170508700001
    LONGLEY, Robert John
    Badgers Holt
    Studley Hill Studley
    SN11 9NL Calne
    Wiltshire
    Director
    Badgers Holt
    Studley Hill Studley
    SN11 9NL Calne
    Wiltshire
    United KingdomBritish112866610001
    LUFKIN, Antonia Maxine
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    Director
    St Barts Square
    EC1A 7BL London
    One Bartholomew Close
    United Kingdom
    United KingdomEnglish338718180001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish295465260001
    O BOYLE, Thomas
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritish134688820001
    O'BOYLE, Thomas
    Baker Street
    W1U 8EW London
    55
    Director
    Baker Street
    W1U 8EW London
    55
    EnglandBritish59176140003
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish254916130001
    QUAIFE, Geoffrey Alan
    Level 21
    E14 5HQ 8 Canada Square
    Hsbc Specialist Fund Management Ltd
    London
    Director
    Level 21
    E14 5HQ 8 Canada Square
    Hsbc Specialist Fund Management Ltd
    London
    United KingdomBritish123048390001
    ROPER, Anthony Charles
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish62976440004
    RUDD-JONES, Julian Mark
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    EnglandBritish129365690001
    SALMONS, Paul
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    Director
    Blue Water Drive
    Elborough
    BS32 4SG Weston Super Mare
    25
    North Somerset
    United Kingdom
    United KingdomBritish134832830001
    SKINMORE, Ian John
    78 Downs Road
    DA13 9HQ Istead Rise
    Kent
    Director
    78 Downs Road
    DA13 9HQ Istead Rise
    Kent
    EnglandBritish109061670001
    TURNBULL, Rachel Louise
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    England
    United KingdomBritish238232200001

    Who are the persons with significant control of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Apr 06, 2016
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number7582396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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