HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED
Overview
| Company Name | HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11574734 |
| 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 (TORBAY AND SOUTH DEVON) 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 (TORBAY AND SOUTH DEVON) LIMITED located?
| Registered Office Address | 9th Floor, Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 8 pages | AA | ||
Termination of appointment of Ian Matthew Tuddenham as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Notification of Gbp Develop as a person with significant control on Mar 31, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||
Appointment of Mr Ian Matthew Tuddenham as a director on Nov 02, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Termination of appointment of Richard John Dixon as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Richard John Dixon as a director on May 24, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Termination of appointment of Clare Sheridan as a secretary on Mar 23, 2021 | 1 pages | TM02 | ||
Termination of appointment of Mark Simon Langdale as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Notification of Gb Partnerships Limited as a person with significant control on Mar 23, 2021 | 2 pages | PSC02 | ||
Cessation of Health Innovation Partners Limited as a person with significant control on Mar 23, 2021 | 1 pages | PSC07 | ||
Previous accounting period shortened from Dec 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ United Kingdom to 9th Floor, Cobalt Square 83-85 Hagley Road Birmingham United Kingdom B16 8QG on Apr 09, 2021 | 1 pages | AD01 | ||
Termination of appointment of Richard John Dixon as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Halse as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Chris Waine as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Who are the officers of HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Hugh William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | 281897380001 | |||||
| SIEW, Elaine Ee Leng | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 108814710001 | |||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | 252960160001 | |||||||
| CHRISTIE, Edel Louise | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 141488030006 | |||||
| COX, Peter John | Director | EC2R 8DN London 8 Old Jewry | United Kingdom | British | 122892550002 | |||||
| DIXON, Richard John | Director | W1W 8AJ London Kent House 14-17 Market Place United Kingdom | United Kingdom | British | 284403370001 | |||||
| DIXON, Richard John | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | United Kingdom | British | 267912110001 | |||||
| ERLAM, Westley Alan | Director | Old Jewry 6th Floor EC2R 8DN London 8 England And Wales United Kingdom | United Kingdom | British | 279666060001 | |||||
| HALSE, James | Director | Rydon House EX2 5AZ Pynes Hill Arcadis Llp Exeter United Kingdom | United Kingdom | British | 257611450001 | |||||
| LANGDALE, Mark Simon | Director | 14-17 Market Place W1W 8AJ London Kent House United Kingdom | England | British | 154496500002 | |||||
| ROBINSON, Hugh William | Director | St John Street EC1M 4EH London 100 United Kingdom | England | British | 281897380001 | |||||
| STYLER, Paul Anthony | Director | 3 Piccadilly Place M1 3BN Manchester 10th Floor England | United Kingdom | British | 199568030001 | |||||
| TITMUS, Adam John | Director | St John Street EC1M 4EH London 100 United Kingdom | United Kingdom | British | 249256530001 | |||||
| TUDDENHAM, Ian Matthew | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | England | British | 232688960001 | |||||
| WAINE, Chris James | Director | 34 York Way N1 9AB London Arcadis House United Kingdom | England | British | 274796920002 |
Who are the persons with significant control of HEALTH INNOVATION PARTNERS (TORBAY AND SOUTH DEVON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gbp Develop | Mar 31, 2022 | Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square, 83 Hagley Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Partnerships Limited | Mar 23, 2021 | 83-85 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Health Innovation Partners Limited | Sep 18, 2018 | 14-17 Market Place W1W 8AJ London Kent House | Yes | ||||||||||
| |||||||||||||
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