About

Registered Number: 07034867
Date of Incorporation: 30/09/2009 (14 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Currie Youn Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke-On-Trent, ST4 4DB

 

Having been setup in 2009, Partners4health Ltd has its registered office in Stoke-On-Trent, it's status is listed as "Liquidation". We do not know the number of employees at the business. Hodgson, Linda, Charles-jones, Huw Dann, Doctor are listed as directors of Partners4health Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Linda 01 September 2013 - 1
CHARLES-JONES, Huw Dann, Doctor 30 September 2009 15 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 December 2019
RESOLUTIONS - N/A 05 December 2019
LIQ01 - N/A 05 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 25 October 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 November 2017
PSC07 - N/A 27 October 2017
SH03 - Return of purchase of own shares 18 October 2017
RESOLUTIONS - N/A 29 September 2017
SH06 - Notice of cancellation of shares 29 September 2017
CH01 - Change of particulars for director 28 March 2017
CH01 - Change of particulars for director 27 March 2017
TM01 - Termination of appointment of director 06 February 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 14 February 2014
AD01 - Change of registered office address 16 January 2014
AD01 - Change of registered office address 16 January 2014
AD01 - Change of registered office address 11 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 October 2013
RESOLUTIONS - N/A 25 March 2013
RESOLUTIONS - N/A 11 February 2013
SH08 - Notice of name or other designation of class of shares 11 February 2013
SH01 - Return of Allotment of shares 11 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
CH01 - Change of particulars for director 16 October 2012
SH06 - Notice of cancellation of shares 23 January 2012
SH03 - Return of purchase of own shares 23 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 01 September 2011
AD01 - Change of registered office address 30 August 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
SH01 - Return of Allotment of shares 31 March 2010
AA01 - Change of accounting reference date 31 March 2010
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.