Company NameDeveloping Patient Partnerships
Company StatusDissolved
Company Number03700340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameDoctor Patient Partnership

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan William Hartley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(2 years, 2 months after company formation)
Appointment Duration8 years (closed 12 May 2009)
RoleCompany Director
Correspondence AddressNoahs Ark 29 River View
Barlby
Selby
North Yorkshire
YO8 5JT
Director NameSusan Elizabeth Sharpe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleCEO
Correspondence Address26 West Heath Drive
London
NW11 7QH
Director NameDr David George Wrigley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address31 Croftland Gardens
Bolton Le Sands
Lancashire
LA5 8FB
Secretary NameJulia Margaret Louise Murphy
NationalityBritish
StatusClosed
Appointed13 June 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2009)
RoleNurse Practitioner
Correspondence Address82 Clifton Road
Ruddington
Nottingham
Nottinghamshire
NG11 6DE
Director NameJoyce Struthers
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleRetired
Correspondence Address37 Pemberley Avenue
Bedford
Bedfordshire
MK40 2LE
Director NameDr Ian Banks
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceNorthern Ireland
Correspondence AddressGlenfield 40 Grove Road
The Spa
Ballynahinch
County Down
BT24 8PW
Northern Ireland
Director NameDr Catherine Mary Moss
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressDripwell House
High Street, Guilsborough
Northampton
NN6 8PY
Director NameFrederick Joseph Corkill
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleRetired
Correspondence Address9 Lymington Road
Wallasey
Wirral
Merseyside
L44 3EG
Director NameDr Simon Oakley Fradd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address67 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameDr Catherine Mary Moss
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDripwell House
High Street, Guilsborough
Northampton
NN6 8PY
Director NameAndrew Hobart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2005)
RoleMedical Practitioner
Correspondence Address7 Stanfield Road
London
E3 5QH
Director NameGopa Mitra
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 February 2009)
RoleHead Of Public Affairs
Country of ResidenceUnited Kingdom
Correspondence Address19 Burrard Road
London
NW6 1DA
Director NameRoger Battye
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 January 2006)
RoleManagement Consultant
Correspondence Address42 Burnt Oak
Cookham
Maidenhead
Berkshire
SL6 9RN
Director NameSusan Thomas
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 June 2004)
RolePolicy Adviser
Correspondence AddressTomperrow Cottage
Threemilestone
Truro
Cornwall
TR3 6BE
Director NameMrs Shiena Morrison Bowen
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crown Court
Woolley Street
Bradford On Avon
Wiltshire
BA15 1BG
Director NamePeter Michael Lapsley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 February 2009)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Lillian Avenue
London
Greater London
W3 9AN
Secretary NamePamela Laura Prentice
NationalityBritish
StatusResigned
Appointed07 December 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2007)
RoleActive Chief Executive
Correspondence Address17 Gateway House
2a Balham Hill
London
SW12 9EE
Director NameAnnette Bowron
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2006)
RoleNurse
Correspondence Address6 Mast Lane
Cullercoats
Tyne & Wear
NE30 3DE
Director NameJulia Margaret Louise Murphy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2009)
RolePractical Nurse
Correspondence Address58 St Marys Crescent
Ruddington
Nottingham
Nottinghamshire
NG11 6FR
Director NameSara Richards
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2009)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressTiryns
Forest Road
Wokingham
Berkshire
RG40 5QR
Director NameDr Supendra Kumar
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2009)
RoleG P
Correspondence Address11 Churchfields
Widnes
Cheshire
WA8 9RP
Director NameDr Beth Kirstie McLarron Nash
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2009)
RoleGeneral Practitioner
Correspondence Address27 Mount View
Feniton
Honiton
Devon
EX14 3EB
Director NameLinda Joan Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2009)
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address101 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA

Location

Registered AddressBma House
Tavistock Square
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2009Full accounts made up to 31 August 2008 (17 pages)
9 March 2009Appointment terminated director gopa mitra (1 page)
9 March 2009Appointment terminated director beth mclarron nash (1 page)
9 March 2009Appointment terminated director supendra kumar (1 page)
9 March 2009Appointment terminated director sara richards (1 page)
9 March 2009Appointment terminated director peter lapsley (1 page)
9 March 2009Appointment terminated director julia murphy (1 page)
9 March 2009Appointment terminated director linda smith (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Annual return made up to 19/01/08
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2008Application for striking-off (2 pages)
25 June 2008Group of companies' accounts made up to 30 April 2007 (23 pages)
23 December 2007New director appointed (1 page)
23 September 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (1 page)
19 April 2007Annual return made up to 19/01/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 April 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
13 November 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
10 March 2006Annual return made up to 19/01/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 March 2006Full accounts made up to 30 April 2005 (23 pages)
15 February 2006New director appointed (2 pages)
8 July 2005Director resigned (1 page)
11 February 2005Annual return made up to 19/01/05 (7 pages)
11 February 2005New secretary appointed (2 pages)
7 February 2005Full accounts made up to 30 April 2004 (26 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
19 February 2004Full accounts made up to 30 April 2003 (21 pages)
11 February 2004Director resigned (1 page)
24 January 2004Annual return made up to 19/01/04
  • 363(288) ‐ Director resigned
(8 pages)
7 January 2004Company name changed doctor patient partnership\certificate issued on 07/01/04 (2 pages)
29 April 2003Annual return made up to 19/01/03 (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (19 pages)
24 June 2002New director appointed (2 pages)
21 February 2002Full accounts made up to 30 April 2001 (16 pages)
13 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 January 2001New director appointed (3 pages)
18 January 2001Annual return made up to 19/01/01
  • 363(288) ‐ Director resigned
(4 pages)
11 December 2000Full accounts made up to 30 April 2000 (11 pages)
13 January 2000Annual return made up to 19/01/00 (4 pages)
8 September 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
19 January 1999Incorporation (48 pages)