Company NamePartnership In Health Limited
Company StatusDissolved
Company Number03238014
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 February 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameBUPA Nominees Limited (Corporation)
StatusClosed
Appointed25 July 2006(9 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 06 February 2007)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameDr Andrew John Vallance Owen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address13 Lancaster Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0EP
Director NameHans Edgar Bishop
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleMarketing Manager
Correspondence Address7 Ashley Road
Richmond
Surrey
TW9 2TG
Director NameRuth Margaret Stone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleAssistant Director
Correspondence Address21 Dale Avenue
Gustard Wood
St. Albans
Hertfordshire
AL4 8LR
Director NameKenneth John Prichard
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleVice President Strategic Busin
Correspondence Address72 Sandy Lane
Cheam
Surrey
SM2 7EP
Director NameChristine Joy Kimmons
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleVice President-Smith Kline Bee
Correspondence Address21 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameMr Roger Frederick Hymas
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWancom Edge
Puttenham Heath Road, Compton
Guildford
Surrey
GU3 1DU
Secretary NameJulian Philip Sanders
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Darrick Wood Road
Orpington
Kent
BR6 8AW
Director NameMartin Andrews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 18 June 1998)
RoleManaging Director
Correspondence AddressWell Cottage
Anstey
Buntingford
Hertfordshire
SG9 0BN
Director NameDr David Winston Costain
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 10 October 2000)
RoleAssistant Medical Director
Correspondence AddressThe Barn St Helena
Westleton
Saxmundham
Suffolk
IP17 3ED
Director NameMr Stephen David Flanagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNiblicks Pond Road
Hook Heath
Woking
Surrey
GU22 0JZ
Director NameDavid Aird Ross
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 14 July 2000)
RoleBusiness Development Manager
Correspondence Address26 Kesteven Drive
Market Deeping
Peterborough
PE6 8DU
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameDean Allan Holden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2001)
RoleGroup Financial Controller
Correspondence AddressSpring House
Spring Hill Fordcombe
Tunbridge Wells
Kent
TN3 0SE
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Duncan Archibald Gray
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 2005)
RoleFinance And Commercial Directo
Country of ResidenceEngland
Correspondence Address51 Exchange Building
132 Commercial Street
London
E1 6NG
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Nightingale Shott
Egham
Berkshire
TW20 9SU
Director NameBenjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence AddressDenford House
Ringstead Road
Denford
Northamptonshire
NN14 4EL
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(9 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
14 August 2006Return made up to 09/08/06; full list of members (2 pages)
4 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
23 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
26 September 2005Return made up to 09/08/05; full list of members (3 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
16 September 2004Return made up to 09/08/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 September 2003Return made up to 09/08/03; full list of members (6 pages)
7 April 2003Full accounts made up to 31 December 2002 (11 pages)
18 September 2002Return made up to 09/08/02; full list of members (6 pages)
18 September 2002Director's particulars changed (1 page)
3 September 2002Secretary's particulars changed (1 page)
26 March 2002Full accounts made up to 31 December 2001 (10 pages)
14 January 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
4 December 2001New director appointed (3 pages)
13 September 2001Return made up to 09/08/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
8 September 2000Return made up to 09/08/00; full list of members (8 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Amending articles of association (4 pages)
24 August 2000Director resigned (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
31 August 1999Return made up to 09/08/99; full list of members (14 pages)
30 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1998Return made up to 09/08/98; full list of members (14 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
8 June 1998Director's particulars changed (1 page)
31 May 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
8 September 1997Return made up to 09/08/97; full list of members (13 pages)
27 December 1996Ad 15/10/96--------- £ si 49999@1=49999 £ ic 50001/100000 (4 pages)
27 December 1996Ad 15/10/96--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages)
27 November 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
7 November 1996Registered office changed on 07/11/96 from: provident house 24/27 esex street london WC2R 3AX (1 page)
11 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (4 pages)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996Director resigned (1 page)
9 August 1996Incorporation (19 pages)