PATIENTFIRST PARTNERSHIPS LIMITED
LONDON JARVIS PRIMARY HEALTH LIMITED ELITESCOOP LIMITED

Hellopages » Greater London » Westminster » SW1Y 4RF
Company number 04316249
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 5TH FLOOR GREENER HOUSE, 66-68 HAYMARKET, LONDON, ENGLAND, SW1Y 4RF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Philip John Holland as a director on 1 April 2017; Appointment of Mr Richard Howell as a director on 1 April 2017; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of PATIENTFIRST PARTNERSHIPS LIMITED are www.patientfirstpartnerships.co.uk, and www.patientfirst-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Patientfirst Partnerships Limited is a Private Limited Company. The company registration number is 04316249. Patientfirst Partnerships Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Patientfirst Partnerships Limited is 5th Floor Greener House 66 68 Haymarket London England Sw1y 4rf. . NEXUS MANAGEMENT SERVICES LIMITED is a Secretary of the company. HOWELL, Richard is a Director of the company. HYMAN, Harry Abraham is a Director of the company. WALKER ARNOTT, Timothy David is a Director of the company. Secretary WILDEN, Stephen Kenneth has been resigned. Secretary J O HAMBRO CAPITAL MANAGEMENT LIMITED has been resigned. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOWLES, Hazel has been resigned. Director CARLISLE, Celia Diana has been resigned. Director CUNNINGHAM, Anthony has been resigned. Director GARDINER, Patrick Hugh has been resigned. Director GARDNER, Graham Neil has been resigned. Director HAMBRO, James Daryl has been resigned. Director HAMILTON, Andrew Mark has been resigned. Director HAYES, Richard Peter has been resigned. Director HOLLAND, Philip John has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director LAFFERTY, Henry has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director SINCLAIR, Michael Jeffrey, Dr has been resigned. Director STACEY, Paul Quentin Cullum has been resigned. Director SUTTON, Andrew John has been resigned. Director VAUGHAN, Margaret Helen has been resigned. Director WILDEN, Stephen Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEXUS MANAGEMENT SERVICES LIMITED
Appointed Date: 30 April 2014

Director
HOWELL, Richard
Appointed Date: 01 April 2017
60 years old

Director
HYMAN, Harry Abraham
Appointed Date: 05 February 2010
69 years old

Director
WALKER ARNOTT, Timothy David
Appointed Date: 19 April 2016
74 years old

Resigned Directors

Secretary
WILDEN, Stephen Kenneth
Resigned: 05 February 2010
Appointed Date: 31 August 2004

Secretary
J O HAMBRO CAPITAL MANAGEMENT LIMITED
Resigned: 30 April 2014
Appointed Date: 05 February 2010

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 31 August 2004
Appointed Date: 19 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2001
Appointed Date: 02 November 2001

Director
BOWLES, Hazel
Resigned: 27 October 2002
Appointed Date: 21 December 2001
79 years old

Director
CARLISLE, Celia Diana
Resigned: 30 July 2004
Appointed Date: 27 February 2003
63 years old

Director
CUNNINGHAM, Anthony
Resigned: 02 April 2004
Appointed Date: 11 February 2004
77 years old

Director
GARDINER, Patrick Hugh
Resigned: 01 September 2002
Appointed Date: 23 November 2001
76 years old

Director
GARDNER, Graham Neil
Resigned: 05 September 2007
Appointed Date: 26 September 2006
69 years old

Director
HAMBRO, James Daryl
Resigned: 26 October 2011
Appointed Date: 05 February 2010
76 years old

Director
HAMILTON, Andrew Mark
Resigned: 27 February 2003
Appointed Date: 31 October 2002
66 years old

Director
HAYES, Richard Peter
Resigned: 05 February 2010
Appointed Date: 26 September 2006
63 years old

Director
HOLLAND, Philip John
Resigned: 01 April 2017
Appointed Date: 17 October 2011
56 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 23 November 2001
68 years old

Director
LAFFERTY, Henry
Resigned: 31 August 2004
Appointed Date: 19 November 2001
72 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 31 August 2004
Appointed Date: 15 June 2004
72 years old

Director
SINCLAIR, Michael Jeffrey, Dr
Resigned: 05 February 2010
Appointed Date: 21 December 2001
83 years old

Director
STACEY, Paul Quentin Cullum
Resigned: 05 February 2010
Appointed Date: 21 December 2001
77 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 01 September 2002
69 years old

Director
VAUGHAN, Margaret Helen
Resigned: 30 April 2014
Appointed Date: 05 February 2010
61 years old

Director
WILDEN, Stephen Kenneth
Resigned: 05 February 2010
Appointed Date: 26 September 2006
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Phip (5) Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

PATIENTFIRST PARTNERSHIPS LIMITED Events

03 Apr 2017
Termination of appointment of Philip John Holland as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Richard Howell as a director on 1 April 2017
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
01 Nov 2016
Director's details changed for Mr Harry Abraham Hyman on 1 November 2016
08 Jul 2016
Director's details changed for Mr Philip John Holland on 8 July 2016
...
... and 240 more events
28 Dec 2001
Particulars of property mortgage/charge
28 Dec 2001
Particulars of property mortgage/charge
28 Dec 2001
Particulars of property mortgage/charge
28 Dec 2001
Particulars of property mortgage/charge
28 Dec 2001
Particulars of property mortgage/charge

PATIENTFIRST PARTNERSHIPS LIMITED Charges

20 April 2012
Assignation of rent
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: To receive rents in relation to 40 alemoor crescent…
13 April 2012
Standard security executed on 29 march 2012
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Subjects k/a 40 alemoor crescent, edinburgh t/no MID19437.
2 April 2012
Debenture
Delivered: 4 April 2012
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All f/h land known as the chafford hundred medical centre…
8 December 2010
Standard security
Delivered: 23 December 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: 40 alemoor crescent, edinburgh.
8 December 2010
Standard security
Delivered: 23 December 2010
Status: Satisfied on 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 alemoor crescent, edinburgh.
8 December 2010
Standard security
Delivered: 23 December 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: 40 alemoor crescent edinburgh.
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: L/H property k/a the birches medical centre twelve acre…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a chalfont medical centre 45 tanglewood way…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a stoneham lane surgery 6 stoneham lane…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a consett medical centre station yard…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a hornchurch medical centre 300 upper…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a the chafford hundred medical centre drake…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property k/a clifton court medical centre victoria road…
30 April 2010
Legal charge
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a watlington medical centre fen road…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: stoneham lane surgery 6 stoneham…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: chalfont medical centre 45…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: birches medical centre twelve…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: consett medical centre station…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: hornchurch medical centre 300…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: the chafford hundred medical…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: watlington medical centre fen…
30 April 2010
A fixed and floating security agreement
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Allied Irish Banks PLC
Description: Schedule 1 real property: clifton court medical centre…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a stoneham lane surgery 6 stoneham lane…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a the birches medical centre twelve acre…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a chalfont medical centre 45 tanglewood way…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a consett medical centre station yard…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a hornchurch medical centre 300 upper…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a the chafford hundred medical centre drake…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a the medical centre prestige retail park…
30 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 16 June 2012
Persons entitled: Abbey National Treasury Services PLC
Description: The property k/a watlington medical centre fen road…
3 November 2009
Supplemental deed
Delivered: 14 November 2009
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property k/a the pharmacy premises at station road…
3 November 2009
Deed of assignment
Delivered: 14 November 2009
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: The rights titles benefits and interests of the company to…
28 October 2008
Legal charge
Delivered: 1 November 2008
Status: Satisfied on 10 February 2010
Persons entitled: Dr Michael Sinclair
Description: F/H land k/a chafford hundred medical centre drake road…
18 March 2008
Supplemental deed
Delivered: 4 April 2008
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: Stoneham lane surgery 6 stoneham lane swathling southampton…
18 March 2008
Deed of assignment
Delivered: 4 April 2008
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
18 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the south side of victoria road darlington t/no…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of drake road chafford hundred…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north east of delves lane consett…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H the communal medical centre manor village bussage…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2 site c 12 acre approach kesgrave t/no SK177020…
17 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 6 November 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north of fen road watlington kings…
8 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 3 December 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land on the west side of upper rainham road and land…
15 September 2004
Assignation of rents
Delivered: 18 September 2004
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (The Trustee)
Description: All the rights titles benefits and interests to the rents…
21 August 2003
Supplemental deed
Delivered: 22 August 2003
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of legal mortgage f/h land being a strip of land at…
23 January 2002
Charge over shares
Delivered: 8 February 2002
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: By way of first fixed charge all of the ordinary shares…
21 December 2001
Standard security presented for registration in scotland on 2ND april 2002
Delivered: 9 April 2002
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited (As Trustee for Itself and the Other Lenders)
Description: All and whole that plot or area of ground lying adjacent to…
21 December 2001
Deed of assignment
Delivered: 8 January 2002
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited and Cgnu PLC
Description: All the company's right title benefit and interest in and…
21 December 2001
Deed of assignment
Delivered: 8 January 2002
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited and Cgnu PLC
Description: All moneys under the leases in respect of properties listed…
21 December 2001
Deed of legal charge
Delivered: 8 January 2002
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited and Cgnu PLC
Description: Various properties headed by haylands healthcare upper…
18 May 2001
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By Any Group Member.
Description: The medical centre victoria road darlington county durham…
31 July 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property k/a land parcel AM8 within the armada centre…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: Any Group Member. The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By
Description: F/H land on the north side of fenn road watlington kings…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By Any Group Member.
Description: Birches medical centre twelve acre approach kesgrove…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By Any Group Member.
Description: Surgery at armada centre on the chafford hundred…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By Any Group Member.
Description: F/H property being the communal medical centrew manor…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: Any Group Member. The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By
Description: F/H property k/a maylands healthcare upper rainham road…
14 January 2000
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By Any Group Member.
Description: The surgery at delves lane consett county durham…
5 February 1999
Standard security
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: Any Group Member. The General Mortgage Practice Finance Corporation (As "Trustee") , Norwich Union PLC and Anycompany Which is or Becomes a Holding Company of Any Such Company or Subsidiary or Associate Ofany Such Company or Holding Company Which Lendsor Has Lent to or is at Any Time Owed Moneys By
Description: The plot or area of ground lying adjacent to alemoor…
21 October 1998
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land on the north side of fenn road watlington…
31 July 1998
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H property k/a maylands healthcare upper rainham road…
20 July 1998
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H surgery to be constructed on land to the north east of…
5 March 1998
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: L/H property unit 2 site c twelve acre approach grange farm…
29 October 1997
Deed of legal charge
Delivered: 28 December 2001
Status: Satisfied on 10 February 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: Gf/h the communal medical centre manor village bussage…