Company Information for ACTIVE HEALTH PARTNERS LIMITED
28 CLARENDON ROAD, WATFORD, WD17 1JJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ACTIVE HEALTH PARTNERS LIMITED | |
Legal Registered Office | |
28 CLARENDON ROAD WATFORD WD17 1JJ Other companies in SE1 | |
Company Number | 04681767 | |
---|---|---|
Company ID Number | 04681767 | |
Date formed | 2003-02-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/12/2021 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-10-07 21:58:34 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID HOPE |
||
BRIAN ROY COLE |
||
DAVID HOPE |
||
NIKO PII LAURINPOIKA KETVEL |
||
EDWARD EDMUND JAN RADKIEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MATTHEW ARQUETTE |
Director | ||
AARON ROSS |
Director | ||
SIMON JOHN GALVIN |
Company Secretary | ||
SIMON JOHN GALVIN |
Director | ||
PHILIP CHRISTOPHER THEO |
Company Secretary | ||
COLIN WILLIAM HABGOOD |
Director | ||
MICHAEL IAN HILL |
Director | ||
JAMES HORSBURGH |
Director | ||
HAAKON OVERLI |
Director | ||
CHAD MITCHELL RAUBE |
Director | ||
BRUCE THORNTON ROBINSON |
Director | ||
PHILIP CHRISTOPHER THEO |
Director | ||
INGOLV TOMAS URNES |
Director | ||
CATHAL PADRAIG NAUGHTON |
Company Secretary | ||
CATHAL PADRAIG NAUGHTON |
Director | ||
MICHAEL GEORGE DAWSON |
Director | ||
IAN DAVID SAVAGE |
Company Secretary | ||
IAN DAVID SAVAGE |
Director | ||
PAUL SELLARS |
Director | ||
HAAKON OVERLI |
Company Secretary | ||
IAN NIALL RANKIN |
Director | ||
PAOLA SOLARES |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHHERO SOLUTIONS LIMITED | Director | 2017-05-25 | CURRENT | 1999-05-07 | Active | |
GOODSHAPE UK LIMITED | Director | 2016-02-22 | CURRENT | 2004-11-26 | Active | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
ATTENDANCE MANAGER LTD | Director | 2012-08-30 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
GOODSHAPE UK LIMITED | Director | 2011-05-05 | CURRENT | 2004-11-26 | Active | |
GOODSHAPE UK LIMITED | Director | 2016-02-22 | CURRENT | 2004-11-26 | Active | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
GOODSHAPE UK LIMITED | Director | 2016-02-22 | CURRENT | 2004-11-26 | Active | |
ATTENDANCE MANAGER LTD | Director | 2016-02-22 | CURRENT | 2012-08-30 | Active - Proposal to Strike off | |
MYFIRSTCARE LIMITED | Director | 2016-02-22 | CURRENT | 2014-01-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046817670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of David Hope on 2018-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046817670002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/17 FROM Capital Tower 91 Waterloo Road London SE1 8RT | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 407391.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 407391.3 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIKO PII LAURINPOIKA KETVEL | |
AP01 | DIRECTOR APPOINTED MR EDWARD EDMUND JAN RADKIEWICZ | |
AP01 | DIRECTOR APPOINTED MR BRIAN ROY COLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW ARQUETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 407391.3 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 407391.3 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON ROSS | |
AP01 | DIRECTOR APPOINTED MR JAMES MATTHEW ARQUETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GALVIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON GALVIN | |
AP03 | SECRETARY APPOINTED MR DAVID HOPE | |
AP01 | DIRECTOR APPOINTED MR DAVID HOPE | |
AR01 | 28/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP THEO | |
AR01 | 28/02/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN GALVIN | |
AP03 | SECRETARY APPOINTED SIMON JOHN GALVIN | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF | |
AP01 | DIRECTOR APPOINTED AARON ROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP THEO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HORSBURGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAAKON OVERLI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INGOLV URNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAD RAUBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HABGOOD | |
SH01 | 29/04/09 STATEMENT OF CAPITAL GBP 330815.8 | |
288a | DIRECTOR AND SECRETARY APPOINTED PHILIP CHRISTOPHER THEO | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHAL NAUGHTON | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN SAVAGE LOGGED FORM | |
288a | DIRECTOR APPOINTED CHAD RAUBE LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / INGOLV URNES / 27/07/2009 | |
88(2) | AD 29/05/09 GBP SI 2144307@0.1=214430.7 GBP IC 192960/407390.7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2009 FROM HAMMERSMITH INTERNATIONAL CENTRE WEST WING FIRST FLOOR 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL DAWSON | |
288a | DIRECTOR APPOINTED BRUCE ROBINSON | |
288a | DIRECTOR APPOINTED JAMES HORSBURGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
97 | COMMISSION PAYABLE RELATING TO SHARES | |
88(2) | AD 29/02/08-18/03/08 GBP SI 250000@0.1=25000 GBP IC 155460/180460 | |
88(2) | AD 16/04/08 GBP SI 125000@0.1=12500 GBP IC 180460/192960 | |
288a | DIRECTOR APPOINTED CHAD BAUBE | |
363s | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED CATHAL NAUGHTON | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SAVAGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIVE HEALTH PARTNERS LIMITED
ACTIVE HEALTH PARTNERS LIMITED owns 2 domain names.
ahp.co.uk ahp-today.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Other Supplies and Services |
Coventry City Council | |
|
Other Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |