About

Registered Number: 05072626
Date of Incorporation: 15/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor 105 Piccadilly, London, W1J 7NJ

 

Based in London, South West London Health Partnerships Ltd was registered on 15 March 2004, it's status is listed as "Active". We do not know the number of employees at the company. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Grace Esther 22 January 2009 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED 01 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
TM02 - Termination of appointment of secretary 23 August 2019
AP04 - Appointment of corporate secretary 23 August 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 09 May 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 07 December 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 29 August 2017
AP01 - Appointment of director 22 August 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 25 March 2015
CH01 - Change of particulars for director 31 December 2014
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 16 August 2014
TM01 - Termination of appointment of director 16 August 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 30 April 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH04 - Change of particulars for corporate secretary 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 15 August 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
TM01 - Termination of appointment of director 04 March 2011
AP01 - Appointment of director 04 March 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 27 October 2010
AUD - Auditor's letter of resignation 06 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 22 January 2010
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
363a - Annual Return 20 March 2008
353 - Register of members 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 03 February 2008
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 21 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
MEM/ARTS - N/A 10 May 2005
395 - Particulars of a mortgage or charge 04 May 2005
353 - Register of members 20 April 2005
363a - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
MEM/ARTS - N/A 07 March 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
CERTNM - Change of name certificate 11 May 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

Description Date Status Charge by
An assignment of contractual rights 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.