About

Registered Number: 02865636
Date of Incorporation: 25/10/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Founded in 1993, Health Partners Europe Ltd has its registered office in Bromley, Kent, it's status in the Companies House registry is set to "Active". The company has only one director listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Keith Richard 25 October 1993 18 June 1999 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 19 July 2019
MR04 - N/A 05 February 2019
CS01 - N/A 13 November 2018
PSC04 - N/A 07 November 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 11 December 2017
CH03 - Change of particulars for secretary 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CH01 - Change of particulars for director 11 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 19 October 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AD01 - Change of registered office address 01 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 14 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 10 November 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 December 2013
CH03 - Change of particulars for secretary 13 December 2013
CH01 - Change of particulars for director 13 December 2013
AA01 - Change of accounting reference date 01 July 2013
AR01 - Annual Return 12 December 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 26 August 2012
AR01 - Annual Return 16 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
AA - Annual Accounts 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AD01 - Change of registered office address 04 January 2010
395 - Particulars of a mortgage or charge 16 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 February 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 05 September 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2003
123 - Notice of increase in nominal capital 20 August 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
395 - Particulars of a mortgage or charge 28 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
CERTNM - Change of name certificate 18 August 2000
363s - Annual Return 07 March 2000
CERTNM - Change of name certificate 05 January 2000
287 - Change in situation or address of Registered Office 29 October 1999
AA - Annual Accounts 02 September 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 29 December 1995
363s - Annual Return 30 January 1995
395 - Particulars of a mortgage or charge 02 September 1994
NEWINC - New incorporation documents 25 October 1993

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 14 January 2009 Fully Satisfied

N/A

Rent deposit deed 22 February 2002 Outstanding

N/A

Fixed and floating charge 30 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.