KING'S HEALTH PARTNERS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RT

Company number 07336065
Status Active
Incorporation Date 4 August 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GROUND FLOOR COUNTING HOUSE, GUY'S HOSPITAL, GREAT MAZE ROAD, LONDON, SE1 9RT
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 4 August 2015 no member list. The most likely internet sites of KING'S HEALTH PARTNERS LIMITED are www.kingshealthpartners.co.uk, and www.king-s-health-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. King S Health Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07336065. King S Health Partners Limited has been working since 04 August 2010. The present status of the company is Active. The registered address of King S Health Partners Limited is Ground Floor Counting House Guy S Hospital Great Maze Road London Se1 9rt. . ALLANSON, Peter Bowyer is a Secretary of the company. BUTLER, Frederick Edward Robin, Lord is a Director of the company. CREAGH, Ian Miller is a Director of the company. KERR, Ronald James, Sir is a Director of the company. LECHLER, Robert Ian, Professor Sir is a Director of the company. PATRICK, Matthew Paul Hugh, Dr is a Director of the company. TAYLOR, Hugh Henderson, Sir is a Director of the company. Secretary EVERSECRETARY LIMITED has been resigned. Director ALBERTI, Kurt George Matthew Mayer has been resigned. Director BELL, Charles Stuart has been resigned. Director HEAFIELD, Gustus John James has been resigned. Director LONG, Madeliene Marie has been resigned. Director MEEK, Edwin Graham has been resigned. Director MOBERLY, Patricia Jane has been resigned. Director PARKER, Michael Antonio has been resigned. Director SMART, Timothy has been resigned. Director TRAINOR, Richard Hughes, Professor has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
ALLANSON, Peter Bowyer
Appointed Date: 23 August 2012

Director
BUTLER, Frederick Edward Robin, Lord
Appointed Date: 05 August 2010
87 years old

Director
CREAGH, Ian Miller
Appointed Date: 05 August 2010
69 years old

Director
KERR, Ronald James, Sir
Appointed Date: 04 August 2010
75 years old

Director
LECHLER, Robert Ian, Professor Sir
Appointed Date: 05 August 2010
73 years old

Director
PATRICK, Matthew Paul Hugh, Dr
Appointed Date: 02 January 2014
65 years old

Director
TAYLOR, Hugh Henderson, Sir
Appointed Date: 31 August 2011
75 years old

Resigned Directors

Secretary
EVERSECRETARY LIMITED
Resigned: 23 August 2012
Appointed Date: 04 August 2010

Director
ALBERTI, Kurt George Matthew Mayer
Resigned: 01 April 2015
Appointed Date: 01 February 2012
88 years old

Director
BELL, Charles Stuart
Resigned: 21 September 2012
Appointed Date: 05 August 2010
65 years old

Director
HEAFIELD, Gustus John James
Resigned: 02 January 2014
Appointed Date: 17 October 2012
61 years old

Director
LONG, Madeliene Marie
Resigned: 01 September 2014
Appointed Date: 04 August 2010
76 years old

Director
MEEK, Edwin Graham
Resigned: 04 August 2013
Appointed Date: 23 August 2012
78 years old

Director
MOBERLY, Patricia Jane
Resigned: 31 August 2011
Appointed Date: 04 August 2010
86 years old

Director
PARKER, Michael Antonio
Resigned: 01 February 2012
Appointed Date: 04 August 2010
65 years old

Director
SMART, Timothy
Resigned: 31 March 2015
Appointed Date: 04 August 2010
67 years old

Director
TRAINOR, Richard Hughes, Professor
Resigned: 31 July 2014
Appointed Date: 05 August 2010
76 years old

Persons With Significant Control

Lord Frederick Edward Robin Butler
Notified on: 11 April 2016
87 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Ian Miller Creagh
Notified on: 11 April 2016
9 years old
Nature of control: Has significant influence or control as a member of a firm

Sir Ronald James Kerr
Notified on: 11 April 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

Sir Robert Ian Lechler
Notified on: 11 April 2016
73 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Matthew Paul Hugh Patrick
Notified on: 11 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

Sir Hugh Henderson Taylor
Notified on: 11 April 2016
75 years old
Nature of control: Has significant influence or control as a member of a firm

KING'S HEALTH PARTNERS LIMITED Events

19 Aug 2016
Confirmation statement made on 4 August 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 31 August 2015
02 Oct 2015
Annual return made up to 4 August 2015 no member list
01 Oct 2015
Termination of appointment of Timothy Smart as a director on 31 March 2015
01 Oct 2015
Termination of appointment of Madeliene Marie Long as a director on 1 September 2014
...
... and 24 more events
21 Sep 2010
Appointment of Professor Robert Ian Lechler as a director
21 Sep 2010
Appointment of Professor Richard Hughes Trainor as a director
21 Sep 2010
Appointment of Ian Miller Creagh as a director
21 Sep 2010
Appointment of Lord Frederick Edward Robin Butler as a director
04 Aug 2010
Incorporation