Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIVE HEALTH PARTNERS LIMITED
Company Information for

ACTIVE HEALTH PARTNERS LIMITED

28 CLARENDON ROAD, WATFORD, WD17 1JJ,
Company Registration Number
04681767
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Active Health Partners Ltd
ACTIVE HEALTH PARTNERS LIMITED was founded on 2003-02-28 and has its registered office in Watford. The organisation's status is listed as "Active - Proposal to Strike off". Active Health Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIVE HEALTH PARTNERS LIMITED
 
Legal Registered Office
28 CLARENDON ROAD
WATFORD
WD17 1JJ
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE HEALTH PARTNERS LIMITED
Is this data useful to you?
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.

Company Officers of ACTIVE HEALTH PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOPE
Company Secretary 2011-05-05
BRIAN ROY COLE
Director 2016-02-22
DAVID HOPE
Director 2011-05-05
NIKO PII LAURINPOIKA KETVEL
Director 2016-02-22
EDWARD EDMUND JAN RADKIEWICZ
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MATTHEW ARQUETTE
Director 2011-10-12 2016-02-22
AARON ROSS
Director 2009-11-11 2011-09-30
SIMON JOHN GALVIN
Company Secretary 2009-11-11 2011-05-05
SIMON JOHN GALVIN
Director 2009-11-11 2011-05-05
PHILIP CHRISTOPHER THEO
Company Secretary 2009-08-19 2009-11-11
COLIN WILLIAM HABGOOD
Director 2003-07-10 2009-11-11
MICHAEL IAN HILL
Director 2004-11-12 2009-11-11
JAMES HORSBURGH
Director 2008-11-20 2009-11-11
HAAKON OVERLI
Director 2005-03-07 2009-11-11
CHAD MITCHELL RAUBE
Director 2008-04-11 2009-11-11
BRUCE THORNTON ROBINSON
Director 2008-12-11 2009-11-11
PHILIP CHRISTOPHER THEO
Director 2009-08-19 2009-11-11
INGOLV TOMAS URNES
Director 2003-02-28 2009-11-11
CATHAL PADRAIG NAUGHTON
Company Secretary 2008-02-29 2009-08-19
CATHAL PADRAIG NAUGHTON
Director 2008-02-29 2009-08-19
MICHAEL GEORGE DAWSON
Director 2004-01-16 2008-11-20
IAN DAVID SAVAGE
Company Secretary 2005-03-07 2008-02-29
IAN DAVID SAVAGE
Director 2005-02-25 2008-02-29
PAUL SELLARS
Director 2003-07-04 2005-11-17
HAAKON OVERLI
Company Secretary 2003-10-20 2005-03-07
IAN NIALL RANKIN
Director 2003-07-10 2004-12-31
PAOLA SOLARES
Company Secretary 2003-02-28 2003-10-20
HOWARD THOMAS
Nominated Secretary 2003-02-28 2003-02-28
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2003-02-28 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ROY COLE HEALTHHERO SOLUTIONS LIMITED Director 2017-05-25 CURRENT 1999-05-07 Active
BRIAN ROY COLE GOODSHAPE UK LIMITED Director 2016-02-22 CURRENT 2004-11-26 Active
BRIAN ROY COLE ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
BRIAN ROY COLE MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
DAVID HOPE MYFIRSTCARE LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active - Proposal to Strike off
DAVID HOPE ATTENDANCE MANAGER LTD Director 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
DAVID HOPE GOODSHAPE UK LIMITED Director 2011-05-05 CURRENT 2004-11-26 Active
NIKO PII LAURINPOIKA KETVEL GOODSHAPE UK LIMITED Director 2016-02-22 CURRENT 2004-11-26 Active
NIKO PII LAURINPOIKA KETVEL ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
NIKO PII LAURINPOIKA KETVEL MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off
EDWARD EDMUND JAN RADKIEWICZ GOODSHAPE UK LIMITED Director 2016-02-22 CURRENT 2004-11-26 Active
EDWARD EDMUND JAN RADKIEWICZ ATTENDANCE MANAGER LTD Director 2016-02-22 CURRENT 2012-08-30 Active - Proposal to Strike off
EDWARD EDMUND JAN RADKIEWICZ MYFIRSTCARE LIMITED Director 2016-02-22 CURRENT 2014-01-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-18SOAS(A)Voluntary dissolution strike-off suspended
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-15DS01Application to strike the company off the register
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046817670002
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04TM02Termination of appointment of David Hope on 2018-08-31
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPE
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046817670002
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 407391.3
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 407391.3
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MR NIKO PII LAURINPOIKA KETVEL
2016-03-11AP01DIRECTOR APPOINTED MR EDWARD EDMUND JAN RADKIEWICZ
2016-03-11AP01DIRECTOR APPOINTED MR BRIAN ROY COLE
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW ARQUETTE
2015-11-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 407391.3
2015-05-18AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 407391.3
2014-05-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0122/03/13 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24AR0127/03/12 ANNUAL RETURN FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR AARON ROSS
2011-10-17AP01DIRECTOR APPOINTED MR JAMES MATTHEW ARQUETTE
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GALVIN
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON GALVIN
2011-05-26AP03SECRETARY APPOINTED MR DAVID HOPE
2011-05-26AP01DIRECTOR APPOINTED MR DAVID HOPE
2011-04-21AR0128/02/11 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THEO
2010-04-30AR0128/02/10 FULL LIST
2010-01-20AUDAUDITOR'S RESIGNATION
2009-12-12AP01DIRECTOR APPOINTED MR SIMON JOHN GALVIN
2009-12-12AP03SECRETARY APPOINTED SIMON JOHN GALVIN
2009-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2009 FROM GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF
2009-12-12AP01DIRECTOR APPOINTED AARON ROSS
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY PHILIP THEO
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBINSON
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HORSBURGH
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HAAKON OVERLI
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR INGOLV URNES
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHAD RAUBE
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HABGOOD
2009-10-08SH0129/04/09 STATEMENT OF CAPITAL GBP 330815.8
2009-08-21288aDIRECTOR AND SECRETARY APPOINTED PHILIP CHRISTOPHER THEO
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHAL NAUGHTON
2009-08-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN SAVAGE LOGGED FORM
2009-07-31288aDIRECTOR APPOINTED CHAD RAUBE LOGGED FORM
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / INGOLV URNES / 27/07/2009
2009-07-0788(2)AD 29/05/09 GBP SI 2144307@0.1=214430.7 GBP IC 192960/407390.7
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM HAMMERSMITH INTERNATIONAL CENTRE WEST WING FIRST FLOOR 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAWSON
2008-12-16288aDIRECTOR APPOINTED BRUCE ROBINSON
2008-12-02288aDIRECTOR APPOINTED JAMES HORSBURGH
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0397COMMISSION PAYABLE RELATING TO SHARES
2008-06-0388(2)AD 29/02/08-18/03/08 GBP SI 250000@0.1=25000 GBP IC 155460/180460
2008-06-0388(2)AD 16/04/08 GBP SI 125000@0.1=12500 GBP IC 180460/192960
2008-05-30288aDIRECTOR APPOINTED CHAD BAUBE
2008-04-30363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR AND SECRETARY APPOINTED CATHAL NAUGHTON
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR IAN SAVAGE
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ACTIVE HEALTH PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE HEALTH PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ACTIVE HEALTH PARTNERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31

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

Intangible Assets
Patents
We have not found any records of ACTIVE HEALTH PARTNERS LIMITED registering or being granted any patents
Domain Names

ACTIVE HEALTH PARTNERS LIMITED owns 2 domain names.

ahp.co.uk   ahp-today.co.uk  

Trademarks
We have not found any records of ACTIVE HEALTH PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ACTIVE HEALTH PARTNERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2010-09-15 GBP £725 Other Supplies and Services
Coventry City Council 2010-08-11 GBP £725 Other Supplies and Services
Coventry City Council 2010-08-11 GBP £725 Other Supplies and Services
Coventry City Council 2010-08-11 GBP £725 Other Supplies and Services
Coventry City Council 2010-05-26 GBP £725 Other Supplies and Services
Coventry City Council 2010-04-30 GBP £725 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.

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE HEALTH PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE HEALTH PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIVE HEALTH PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.