Company NameIndependent Healthcare Providers Network (Ihpn) Limited
Company StatusActive
Company Number07513072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NamePartners Network Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David James Hare
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(2 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr James William Easton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleHealthcare Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Richard James Bradford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameLord Kamlesh Kumar Patel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMs Catherine Mary Jane Vickery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3 Paris Garden
Southwark
London
SE1 8ND
Director NameBart Johnson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 August 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address242 Marylebone Road
London
NW1 6JL
Director NameMr David Hallows Worskett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 2013)
RoleCompany Director (Healthcare)
Country of ResidenceEngland
Correspondence Address3 Paris Garden
Southwark
London
SE1 8ND
Director NameMr Justinian Joseph Ash
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 March 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Stephen John Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paris Garden
Southwark
London
SE1 8ND
Director NameStephen John Collier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years after company formation)
Appointment DurationResigned same day (resigned 01 March 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3 Paris Garden
Southwark
London
SE1 8ND

Contact

Telephone020 79287080
Telephone regionLondon

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

6 November 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
6 April 2023Appointment of Ms Seema Louise Ghiassi Kennedy as a director on 16 March 2023 (2 pages)
4 April 2023Termination of appointment of Kamlesh Kumar Patel as a director on 16 March 2023 (1 page)
24 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
14 November 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
9 February 2022Registered office address changed from 2 Cavendish Square London W1G 0PU England to Thomas House 84 Eccleston Square London SW1V 1PX on 9 February 2022 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
14 July 2021Termination of appointment of Justinian Joseph Ash as a director on 25 March 2021 (1 page)
14 July 2021Appointment of Lord Kamlesh Kumar Patel as a director on 25 March 2021 (2 pages)
8 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 February 2021Registered office address changed from Second Floor 18 Smith Square London SW1P 3HZ England to 2 Cavendish Square London W1G 0PU on 24 February 2021 (1 page)
7 December 2020Memorandum and Articles of Association (23 pages)
28 May 2020Registered office address changed from 242 Marylebone Road London NW1 6JL England to Second Floor 18 Smith Square London SW1P 3HZ on 28 May 2020 (1 page)
20 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 February 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
14 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with updates (3 pages)
29 November 2019Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
8 November 2019Company name changed partners network LIMITED\certificate issued on 08/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
18 October 2019Appointment of Mr Richard James Bradford as a director on 15 August 2019 (2 pages)
18 October 2019Termination of appointment of Bart Johnson as a director on 15 August 2019 (1 page)
19 March 2019Registered office address changed from 3 Paris Garden Southwark London SE1 8nd to 242 Marylebone Road London NW1 6JL on 19 March 2019 (1 page)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
30 November 2016Appointment of Mr James William Easton as a director on 1 April 2016 (2 pages)
30 November 2016Termination of appointment of Stephen John Collier as a director on 31 March 2016 (1 page)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
30 November 2016Appointment of Mr James William Easton as a director on 1 April 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
30 November 2016Termination of appointment of Stephen John Collier as a director on 31 March 2016 (1 page)
4 April 2016Annual return made up to 1 February 2016 no member list (3 pages)
4 April 2016Annual return made up to 1 February 2016 no member list (3 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 April 2015Annual return made up to 1 February 2015 no member list (3 pages)
2 April 2015Annual return made up to 1 February 2015 no member list (3 pages)
2 April 2015Annual return made up to 1 February 2015 no member list (3 pages)
27 November 2014Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page)
27 November 2014Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages)
27 November 2014Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page)
27 November 2014Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages)
27 November 2014Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page)
27 November 2014Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 1 February 2014 no member list (3 pages)
26 March 2014Annual return made up to 1 February 2014 no member list (3 pages)
26 March 2014Annual return made up to 1 February 2014 no member list (3 pages)
25 March 2014Appointment of Mr David Hare as a director (2 pages)
25 March 2014Appointment of Mr David Hare as a director (2 pages)
24 March 2014Termination of appointment of David Worskett as a director (1 page)
24 March 2014Termination of appointment of David Worskett as a director (1 page)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Annual return made up to 1 February 2013 no member list (3 pages)
22 May 2013Annual return made up to 1 February 2013 no member list (3 pages)
22 May 2013Annual return made up to 1 February 2013 no member list (3 pages)
21 May 2013Appointment of Stephen John Collier as a director (2 pages)
21 May 2013Appointment of Stephen John Collier as a director (2 pages)
29 November 2012Appointment of Mr Justinian Joseph Ash as a director (2 pages)
29 November 2012Appointment of Mr Justinian Joseph Ash as a director (2 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 September 2012Appointment of David Hallows Worskett as a director (2 pages)
21 September 2012Termination of appointment of Catherine Vickery as a director (1 page)
21 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 September 2012 (1 page)
21 September 2012Appointment of Bart Johnson as a director (2 pages)
21 September 2012Termination of appointment of Catherine Vickery as a director (1 page)
21 September 2012Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 September 2012 (1 page)
21 September 2012Appointment of Bart Johnson as a director (2 pages)
21 September 2012Appointment of David Hallows Worskett as a director (2 pages)
9 April 2012Termination of appointment of Stephen Collier as a director (1 page)
9 April 2012Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
9 April 2012Annual return made up to 1 February 2012 no member list (2 pages)
9 April 2012Annual return made up to 1 February 2012 no member list (2 pages)
9 April 2012Annual return made up to 1 February 2012 no member list (2 pages)
9 April 2012Termination of appointment of Stephen Collier as a director (1 page)
9 April 2012Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages)
1 February 2011Incorporation (41 pages)
1 February 2011Incorporation (41 pages)