BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
Overview
| Company Name | BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05398791 |
| 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 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 Address | No |
What were the previous names of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRENTWOOD HEALTHCARE PARTNERSHIPS HOLDINGS LIMITED | Jan 13, 2006 | Jan 13, 2006 |
| INHOCO 3189 LIMITED | Mar 19, 2005 | Mar 19, 2005 |
What are the latest accounts for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING 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 BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Antonia Maxine Lufkin as a director on Mar 01, 2026 | 1 pages | TM01 | ||
Appointment of Miss Jessabel Piera Lotter as a director on Mar 01, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Alexander Victor Thorne on Mar 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Jayne Cheadle on Dec 03, 2025 | 1 pages | CH03 | ||
Appointment of Miss Antonia Maxine Lufkin as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Angeliki Maria Exakoustidou as a director on Oct 10, 2025 | 1 pages | TM01 | ||
Appointment of Jayne Cheadle as a secretary on Apr 22, 2010 | 2 pages | AP03 | ||
Termination of appointment of Jayne Cheadle as a secretary on Oct 08, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Samantha Bell as a secretary on Oct 08, 2025 | 2 pages | AP03 | ||
Amended full accounts made up to Dec 31, 2024 | 22 pages | AAMD | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Jordan Luke Reid as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Naseer Ulla as a director on Jan 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kevin Stuart Hawkins as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Elizabeth Knowles as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Richard Simon Muir Clancy as a director on Feb 09, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Stuart Hawkins as a director on Feb 09, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Christopher Mark David Gill as a director on May 05, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Simon Muir Clancy as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Geoffrey David Holden as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2023 with updates | 5 pages | CS01 | ||
Who are the officers of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELL, Samantha | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341163280001 | |||||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | 341207550001 | |||||||
| KNOWLES, Sarah Elizabeth | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 259570890002 | |||||
| LOTTER, Jessabel Piera | Director | Bartholomew Close EC1A 7BL London Floor 7, 1 United Kingdom | United Kingdom | British | 345890170001 | |||||
| REID, Jordan Luke | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 302980940002 | |||||
| THORNE, Alexander Victor | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | British | 264476510004 | |||||
| CHEADLE, Jayne | Secretary | WC2H 8AP London 10 St. Giles Square United Kingdom | British | 97029880002 | ||||||
| HEDGE, David Martin | Secretary | 24 Burnham Road SS9 2JU Leigh On Sea Essex | British | 122063770001 | ||||||
| WALTERS, Geoffrey Paul | Secretary | 31 Holland Park W11 3TA London | British | 79518430002 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| AOKI, Noburo | Director | 34 Hillcroft Crescent Ealing W5 2SQ London | Japanese | 59443000002 | ||||||
| BRIDGE, David Patrick | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 6499420001 | |||||
| CLANCY, Richard Simon Muir | Director | Riversway Business Village Navigation Way PR2 2YP Ashton-On-Ribble Unit 18 Preston United Kingdom | England | British | 198989760002 | |||||
| COOPER, Phillip John | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 116775310001 | |||||
| DOCTOR, Graeme | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 82839470002 | |||||
| DRIVER, Ross William | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 290861020001 | |||||
| EXAKOUSTIDOU, Angeliki Maria | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | United Kingdom | Greek | 300416120001 | |||||
| FOOT, David Alexander John, Mr. | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 United Kingdom | England | British | 245579910001 | |||||
| GILL, Christopher Mark David | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | United Kingdom | British | 263486950002 | |||||
| GLASTONBURY, Bryan | Director | Aztec West Almondsbury BS32 4SG Bristol 1 Great Britain | England | British | 99803570001 | |||||
| HADNUTT, Martin Charles | Director | 112 Lions Lane Ashley Heath BH24 2HW Ringwood Hampshire | England | British | 13874300002 | |||||
| HAWKINS, Kevin Stuart | Director | WC2H 8AP London 10 St. Giles Square United Kingdom | England | British | 183043640004 | |||||
| HOLDEN, Mark Geoffrey David | Director | One Bartholomew Close Barts Square EC1A 7BL London Level 7 England | England | British | 170508700001 | |||||
| LONGLEY, Robert John | Director | Badgers Holt Studley Hill Studley SN11 9NL Calne Wiltshire | United Kingdom | British | 112866610001 | |||||
| LUFKIN, Antonia Maxine | Director | St Barts Square EC1A 7BL London One Bartholomew Close United Kingdom | United Kingdom | English | 338718180001 | |||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 295465260001 | |||||
| O BOYLE, Thomas | Director | Baker Street W1U 8EW London 55 United Kingdom | United Kingdom | British | 134688820001 | |||||
| O'BOYLE, Thomas | Director | Baker Street W1U 8EW London 55 | England | British | 59176140003 | |||||
| POUPARD, Natalia | Director | Charles Ii Street SW1Y 4QU London 12 England England | England | British | 254916130001 | |||||
| QUAIFE, Geoffrey Alan | Director | Level 21 E14 5HQ 8 Canada Square Hsbc Specialist Fund Management Ltd London | United Kingdom | British | 123048390001 | |||||
| ROPER, Anthony Charles | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 62976440004 | |||||
| RUDD-JONES, Julian Mark | Director | Baker Street W1U 8EW London 55 United Kingdom | England | British | 129365690001 | |||||
| SALMONS, Paul | Director | Blue Water Drive Elborough BS32 4SG Weston Super Mare 25 North Somerset United Kingdom | United Kingdom | British | 134832830001 | |||||
| SKINMORE, Ian John | Director | 78 Downs Road DA13 9HQ Istead Rise Kent | England | British | 109061670001 | |||||
| TURNBULL, Rachel Louise | Director | Charles Ii Street SW1Y 4QU London 12 England England | United Kingdom | British | 238232200001 |
Who are the persons with significant control of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redwood Partnership Ventures 2 Limited | Apr 06, 2016 | Baker Street W1U 8EW London 55 United Kingdom | 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