HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED

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

    Company NameHEALTH INNOVATION PARTNERS (OXLEAS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10841777
    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 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 AddressNo

    What are the latest accounts for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Appointment of Amanda Catherine Matthews as a secretary on Apr 22, 2025

    2 pagesAP03

    Termination of appointment of Helen Mary Mason as a secretary on Apr 22, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Appointment of Stewart Alexander Cash as a director on Sep 09, 2024

    2 pagesAP01

    Termination of appointment of Thomas Trevor Morgan as a director on Sep 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Clare Sheridan as a secretary on Jun 27, 2024

    1 pagesTM02

    Appointment of Mrs Helen Mary Mason as a secretary on Jun 27, 2024

    2 pagesAP03

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Dixon on Apr 26, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy James Preston as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Thomas Trevor Morgan as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Edel Louise Christie as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Mark Simon Langdale as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Chris James Waine as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mrs Suzanne Rose Lloyd as a director on Dec 31, 2021

    2 pagesAP01

    Director's details changed for Bina Tailor on Dec 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of Adam John Titmus as a director on Mar 16, 2021

    1 pagesTM01

    Appointment of Bina Tailor as a director on Mar 16, 2021

    2 pagesAP01

    Who are the officers of HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Amanda Catherine
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    335400650001
    CASH, Stewart Alexander
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishChartered Surveyor327557230001
    DIXON, Richard John
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishDirector267912110017
    LLOYD, Suzanne Rose
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishAccount Director152717180001
    TAILOR, Bina
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Director
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    United KingdomBritishAccountant276656960001
    MASON, Helen Mary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    Secretary
    Kent House
    14-17 Market Place
    W1W 8AJ London
    C/O Morgan Sindall Group Plc
    United Kingdom
    324689570001
    SHERIDAN, Clare
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Secretary
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    234558780001
    BADHAM, Nigel Paul
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    Director
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    EnglandBritishDirector194593210009
    CHRISTIE, Edel Louise
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritishExecutive Director141488030007
    COX, Peter John
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    Director
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    United KingdomBritishDirector167445470002
    DAVIS, Helen Tracey
    York Way
    N1 9AB London
    34
    United Kingdom
    Director
    York Way
    N1 9AB London
    34
    United Kingdom
    EnglandBritishPartner208925400001
    ERLAM, Westley Alan
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomBritishChartered Surveyor279666060001
    GREEN, William Edward
    York Way
    N1 9AB London
    34
    United Kingdom
    Director
    York Way
    N1 9AB London
    34
    United Kingdom
    United KingdomBritishDirector58316550002
    HARROP, Benjamin James
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    Director
    8 Old Jewry
    EC2R 8DN London
    6th Floor
    United Kingdom
    United KingdomBritishDevelopment Manager168494030003
    LANGDALE, Mark Simon
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritishConsultant154496500002
    MADDEN, Peter Vincent
    York Way
    N1 9AB London
    34
    United Kingdom
    Director
    York Way
    N1 9AB London
    34
    United Kingdom
    EnglandBritishChartered Surveyor138480270002
    MORGAN, Thomas Trevor
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishDirector142171650002
    O'CUINNEAGAIN, Neil
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomSouth AfricanSenior Commercial Manager187658620001
    PRESTON, Timothy James
    34 York Road
    N1 9AB London
    Arcadis House
    United Kingdom
    Director
    34 York Road
    N1 9AB London
    Arcadis House
    United Kingdom
    United KingdomBritishChartered Surveyor184866800002
    SCENNA, Lisa
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    Director
    Old Jewry
    6th Floor
    EC2R 8DN London
    8
    England And Wales
    United Kingdom
    United KingdomAustralianDirector126881800002
    STYLER, Paul Anthony
    3 Piccadilly Place
    M1 3BN Manchester
    10th Floor
    United Kingdom
    Director
    3 Piccadilly Place
    M1 3BN Manchester
    10th Floor
    United Kingdom
    United KingdomBritishConsultant199568030001
    TITMUS, Adam John
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    Director
    St John Street
    EC1M 4EH London
    100
    United Kingdom
    United KingdomBritishFinance Director249256530001
    WAINE, Chris James
    34 York Way
    N1 9AB London
    Arcadis House
    United Kingdom
    Director
    34 York Way
    N1 9AB London
    Arcadis House
    United Kingdom
    EnglandBritishAccount Leader In Health274796920002

    Who are the persons with significant control of HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Jun 29, 2017
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09663417
    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