ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED

ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED

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

    Company NameARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06046052
    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 ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED located?

    Registered Office Address
    Unit G1 Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARDEN PARTNERSHIP (DERBY) HOLDINGS 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 ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 12, 2026
    Next Confirmation Statement DueJan 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2025
    OverdueNo

    What are the latest filings for ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tarenjit Deshore as a secretary on Nov 01, 2025

    1 pagesTM02

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Termination of appointment of Michael George Duggan as a secretary on Jun 25, 2025

    1 pagesTM02

    Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025

    2 pagesAP03

    Confirmation statement made on Jan 12, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Dec 24, 2024 with updates

    4 pagesCS01

    Notification of Equitix Fund Vii Holdco B Limited as a person with significant control on Aug 07, 2024

    2 pagesPSC02

    Cessation of Dolphin One Limited as a person with significant control on Aug 07, 2024

    1 pagesPSC07

    Termination of appointment of Andrew Neil Duck as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Peter Brown as a director on Aug 07, 2024

    2 pagesAP01

    Termination of appointment of Daniel Colin Ward as a director on Aug 07, 2024

    1 pagesTM01

    Termination of appointment of Kalpesh Savjani as a director on Aug 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jan 12, 2024 with no updates

    3 pagesCS01

    Change of details for Dolphin One Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Director's details changed for Ms Hannah Holman on Feb 01, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Neil Duck on Feb 01, 2024

    2 pagesCH01

    Change of details for Equitix Healthcare 2 Limited as a person with significant control on Feb 01, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael George Duggan as a secretary on May 31, 2022

    2 pagesAP03

    Termination of appointment of Lemnwie Ajiteh Eneigho as a secretary on May 31, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Who are the officers of ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BROWN, Jonathan Peter
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    United KingdomBritish241714750001
    HOLMAN, Hannah
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    United KingdomBritish254825890001
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch327848110001
    DESHORE, Tarenjit
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    337324830001
    DUGGAN, Michael George
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    United Kingdom
    301407590001
    ENEIGHO, Lemnwie Ajiteh
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Secretary
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    264208100001
    FRANKS, Clive Leonard
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British58221950001
    SEYMOUR, Charmaine Alex
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British115685770001
    THORPE-COSTA, Sophia
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    236534390001
    WOOD, Tracey Alison
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Secretary
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    British160945370001
    BRAND, Susan Heather Charlotte
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    United KingdomBritish179233660001
    CHRISTIE, Roderick William
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomBritish162361480001
    DUCK, Andrew Neil
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    United KingdomBritish257809290001
    FARLEY, Graham
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish183764380001
    GRAHAM, John
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    Director
    3 Newmans Drive
    AL5 2HN Harpenden
    Herts
    United KingdomBritish116875070001
    HANDFORD, Alistair John
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United KingdomBritish58215600004
    KIBBLEWHITE, Stephen Francis
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    Director
    Hurston Lane
    Storrington
    RH20 4HH Pulborough
    Martlets
    West Sussex
    United Kingdom
    United KingdomBritish136766740001
    KNIGHT, Richard Daniel
    Charterhouse Street
    EC1M 6HR London
    91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    91-93
    United KingdomBritish162323970001
    LAMSTAES, Pierre Gaetan
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    EnglandBritish180143520001
    MACKINLAY, Gavin William
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    Director
    Aldersgate Street
    EC1A 4JQ London
    120
    England
    EnglandBritish177047570001
    MILLS, Gary William
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    United Kingdom
    EnglandBritish103974520001
    SAVJANI, Kalpesh
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    United KingdomBritish185483460002
    TRAVIS, Owen Stanley
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    Director
    Vanwall Business Park
    SL6 4UB Maidenhead
    Costain House
    Berkshire
    EnglandBritish130627800001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritish187974910002
    WOULD, Philip Arthur
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    Director
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1 Ash Tree Court
    England
    EnglandBritish157945610001
    WRIGHT, Jean
    8 Churchill Road
    OX7 5HW Chipping Norton
    Oxfordshire
    Director
    8 Churchill Road
    OX7 5HW Chipping Norton
    Oxfordshire
    British98123430001

    Who are the persons with significant control of ARDEN PARTNERSHIP (DERBY) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Fund Vii Holdco B Limited
    Elizabeth Avenue
    St. Peter Port
    GY1 2HU Guernsey
    Plaza House Third Floor
    Guernsey
    Aug 07, 2024
    Elizabeth Avenue
    St. Peter Port
    GY1 2HU Guernsey
    Plaza House Third Floor
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredGuernsey
    Registration Number71570
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dolphin One Limited
    3 More London Riverside
    SE1 2AQ London
    Amber Infrastructure
    England
    Apr 06, 2016
    3 More London Riverside
    SE1 2AQ London
    Amber Infrastructure
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number07396751
    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.
    Equitix Healthcare 2 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number7629460
    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.

    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