HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED
Overview
Company Name | HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10841777 |
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 HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
- Development of building projects (41100) / Construction
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED located?
Registered Office Address | Kent House 14-17 Market Place W1W 8AJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
Last Confirmation Statement Made Up To | Jun 28, 2026 |
---|---|
Next Confirmation Statement Due | Jul 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 28, 2025 |
Overdue | No |
What are the latest filings for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Appointment of Stewart Alexander Cash as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Trevor Morgan as a director on Sep 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Dixon on Apr 26, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy James Preston as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Thomas Trevor Morgan as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Edel Louise Christie as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Mark Simon Langdale as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Chris James Waine as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Suzanne Rose Lloyd as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Director's details changed for Bina Tailor on Dec 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Termination of appointment of Adam John Titmus as a director on Mar 16, 2021 | 1 pages | TM01 | ||
Appointment of Bina Tailor as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Who are the officers of HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, Amanda Catherine | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 335400650001 | |||||||
CASH, Stewart Alexander | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Chartered Surveyor | 327557230001 | ||||
DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Director | 267912110017 | ||||
LLOYD, Suzanne Rose | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Account Director | 152717180001 | ||||
TAILOR, Bina | Director | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | United Kingdom | British | Accountant | 276656960001 | ||||
MASON, Helen Mary | Secretary | Kent House 14-17 Market Place W1W 8AJ London C/O Morgan Sindall Group Plc United Kingdom | 324689570001 | |||||||
SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 234558780001 | |||||||
BADHAM, Nigel Paul | Director | 8 Old Jewry EC2R 8DN London 6th Floor United Kingdom | England | British | Director | 194593210009 | ||||
CHRISTIE, Edel Louise | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | Executive Director | 141488030007 | ||||
COX, Peter John | Director | 8 Old Jewry EC2R 8DN London 6th Floor United Kingdom | United Kingdom | British | Director | 167445470002 | ||||
DAVIS, Helen Tracey | Director | York Way N1 9AB London 34 United Kingdom | England | British | Partner | 208925400001 | ||||
ERLAM, Westley Alan | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 279666060001 | ||||
GREEN, William Edward | Director | York Way N1 9AB London 34 United Kingdom | United Kingdom | British | Director | 58316550002 | ||||
HARROP, Benjamin James | Director | 8 Old Jewry EC2R 8DN London 6th Floor United Kingdom | United Kingdom | British | Development Manager | 168494030003 | ||||
LANGDALE, Mark Simon | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | Consultant | 154496500002 | ||||
MADDEN, Peter Vincent | Director | York Way N1 9AB London 34 United Kingdom | England | British | Chartered Surveyor | 138480270002 | ||||
MORGAN, Thomas Trevor | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | Director | 142171650002 | ||||
O'CUINNEAGAIN, Neil | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | South African | Senior Commercial Manager | 187658620001 | ||||
PRESTON, Timothy James | Director | 34 York Road N1 9AB London Arcadis House United Kingdom | United Kingdom | British | Chartered Surveyor | 184866800002 | ||||
SCENNA, Lisa | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | Australian | Director | 126881800002 | ||||
STYLER, Paul Anthony | Director | 3 Piccadilly Place M1 3BN Manchester 10th Floor United Kingdom | United Kingdom | British | Consultant | 199568030001 | ||||
TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | Finance Director | 249256530001 | ||||
WAINE, Chris James | Director | 34 York Way N1 9AB London Arcadis House United Kingdom | England | British | Account Leader In Health | 274796920002 |
Who are the persons with significant control of HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Health Innovation Partners Limited | Jun 29, 2017 | 14-17 Market Place W1W 8AJ London Kent House 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