BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED
LONDON BRENTWOOD HEALTHCARE PARTNERSHIPS HOLDINGS LIMITED INHOCO 3189 LIMITED

Hellopages » Greater London » Westminster » W1U 8EW

Company number 05398791
Status Active
Incorporation Date 19 March 2005
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 120,000 . The most likely internet sites of BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED are www.brentwoodhealthcarepartnershipholding.co.uk, and www.brentwood-healthcare-partnership-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Brentwood Healthcare Partnership Holding Limited is a Private Limited Company. The company registration number is 05398791. Brentwood Healthcare Partnership Holding Limited has been working since 19 March 2005. The present status of the company is Active. The registered address of Brentwood Healthcare Partnership Holding Limited is 55 Baker Street London W1u 8ew. . CHEADLE, Jayne is a Secretary of the company. DRIVER, Ross William is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. ROPER, Anthony Charles is a Director of the company. ULLA, Naseer is a Director of the company. Secretary HEDGE, David Martin has been resigned. Secretary WALTERS, Geoffrey Paul has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director AOKI, Noburo has been resigned. Director BRIDGE, David Patrick has been resigned. Director COOPER, Phillip John has been resigned. Director DOCTOR, Graeme has been resigned. Director GLASTONBURY, Bryan has been resigned. Director HADNUTT, Martin Charles has been resigned. Director LONGLEY, Robert John has been resigned. Director NEWTON, Robert James has been resigned. Director O BOYLE, Thomas has been resigned. Director QUAIFE, Geoffrey Alan has been resigned. Director RUDD JONES, Julian Mark has been resigned. Director SALMONS, Paul has been resigned. Director SKINMORE, Ian John has been resigned. Director ULLA, Naseer has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director YASUHARA, Atsushi has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHEADLE, Jayne
Appointed Date: 22 April 2009

Director
DRIVER, Ross William
Appointed Date: 14 February 2014
44 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 31 July 2012
68 years old

Director
ROPER, Anthony Charles
Appointed Date: 01 November 2011
64 years old

Director
ULLA, Naseer
Appointed Date: 04 December 2013
61 years old

Resigned Directors

Secretary
HEDGE, David Martin
Resigned: 22 April 2009
Appointed Date: 31 May 2007

Secretary
WALTERS, Geoffrey Paul
Resigned: 31 May 2007
Appointed Date: 16 November 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 16 November 2005
Appointed Date: 19 March 2005

Director
AOKI, Noburo
Resigned: 31 May 2007
Appointed Date: 16 November 2005
69 years old

Director
BRIDGE, David Patrick
Resigned: 04 December 2013
Appointed Date: 07 August 2013
86 years old

Director
COOPER, Phillip John
Resigned: 01 November 2011
Appointed Date: 01 June 2011
76 years old

Director
DOCTOR, Graeme
Resigned: 01 June 2011
Appointed Date: 16 July 2008
68 years old

Director
GLASTONBURY, Bryan
Resigned: 01 June 2011
Appointed Date: 29 June 2006
72 years old

Director
HADNUTT, Martin Charles
Resigned: 16 June 2009
Appointed Date: 29 June 2005
69 years old

Director
LONGLEY, Robert John
Resigned: 16 July 2008
Appointed Date: 30 May 2006
65 years old

Director
NEWTON, Robert James
Resigned: 14 February 2014
Appointed Date: 30 January 2012
68 years old

Director
O BOYLE, Thomas
Resigned: 07 February 2013
Appointed Date: 15 October 2008
72 years old

Director
QUAIFE, Geoffrey Alan
Resigned: 30 January 2012
Appointed Date: 01 June 2011
69 years old

Director
RUDD JONES, Julian Mark
Resigned: 01 June 2011
Appointed Date: 16 November 2005
70 years old

Director
SALMONS, Paul
Resigned: 29 June 2006
Appointed Date: 29 June 2006
62 years old

Director
SKINMORE, Ian John
Resigned: 30 March 2006
Appointed Date: 16 November 2005
54 years old

Director
ULLA, Naseer
Resigned: 07 August 2013
Appointed Date: 07 February 2013
61 years old

Director
WAYMENT, Mark Christopher
Resigned: 31 July 2012
Appointed Date: 01 June 2011
66 years old

Director
YASUHARA, Atsushi
Resigned: 01 June 2011
Appointed Date: 29 June 2006
61 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 16 November 2005
Appointed Date: 19 March 2005

Persons With Significant Control

Redwood Partnership Ventures 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 120,000

25 Jun 2015
Full accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 120,000

...
... and 85 more events
19 Dec 2005
Director resigned
19 Dec 2005
New director appointed
19 Dec 2005
New director appointed
19 Dec 2005
New director appointed
19 Mar 2005
Incorporation

BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Charges

29 June 2006
Charge over shares
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and any right title and interest which the company…