London
SW1V 1PX
Director Name | Mr James William Easton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Healthcare Executive |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Lord Kamlesh Kumar Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Catherine Mary Jane Vickery |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 3 Paris Garden Southwark London SE1 8ND |
Director Name | Bart Johnson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 August 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr David Hallows Worskett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2013) |
Role | Company Director (Healthcare) |
Country of Residence | England |
Correspondence Address | 3 Paris Garden Southwark London SE1 8ND |
Director Name | Mr Justinian Joseph Ash |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 March 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Stephen John Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paris Garden Southwark London SE1 8ND |
Director Name | Stephen John Collier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2013) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 3 Paris Garden Southwark London SE1 8ND |
Telephone | 020 79287080 |
---|---|
Telephone region | London |
Registered Address | Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
6 April 2023 | Appointment of Ms Seema Louise Ghiassi Kennedy as a director on 16 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Kamlesh Kumar Patel as a director on 16 March 2023 (1 page) |
24 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
14 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
9 February 2022 | Registered 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 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
14 July 2021 | Termination of appointment of Justinian Joseph Ash as a director on 25 March 2021 (1 page) |
14 July 2021 | Appointment of Lord Kamlesh Kumar Patel as a director on 25 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 February 2021 | Registered 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 2020 | Memorandum and Articles of Association (23 pages) |
28 May 2020 | Registered 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 2020 | Resolutions
|
14 February 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
14 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with updates (3 pages) |
29 November 2019 | Current accounting period shortened from 29 February 2020 to 31 December 2019 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 November 2019 | Company name changed partners network LIMITED\certificate issued on 08/11/19
|
18 October 2019 | Appointment of Mr Richard James Bradford as a director on 15 August 2019 (2 pages) |
18 October 2019 | Termination of appointment of Bart Johnson as a director on 15 August 2019 (1 page) |
19 March 2019 | Registered 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 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 November 2016 | Appointment of Mr James William Easton as a director on 1 April 2016 (2 pages) |
30 November 2016 | Termination of appointment of Stephen John Collier as a director on 31 March 2016 (1 page) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
30 November 2016 | Appointment of Mr James William Easton as a director on 1 April 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
30 November 2016 | Termination of appointment of Stephen John Collier as a director on 31 March 2016 (1 page) |
4 April 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
4 April 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
27 November 2014 | Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page) |
27 November 2014 | Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages) |
27 November 2014 | Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page) |
27 November 2014 | Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages) |
27 November 2014 | Termination of appointment of Stephen John Collier as a director on 1 March 2013 (1 page) |
27 November 2014 | Appointment of Mr Stephen John Collier as a director on 1 March 2013 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
26 March 2014 | Annual return made up to 1 February 2014 no member list (3 pages) |
25 March 2014 | Appointment of Mr David Hare as a director (2 pages) |
25 March 2014 | Appointment of Mr David Hare as a director (2 pages) |
24 March 2014 | Termination of appointment of David Worskett as a director (1 page) |
24 March 2014 | Termination of appointment of David Worskett as a director (1 page) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 May 2013 | Annual return made up to 1 February 2013 no member list (3 pages) |
22 May 2013 | Annual return made up to 1 February 2013 no member list (3 pages) |
22 May 2013 | Annual return made up to 1 February 2013 no member list (3 pages) |
21 May 2013 | Appointment of Stephen John Collier as a director (2 pages) |
21 May 2013 | Appointment of Stephen John Collier as a director (2 pages) |
29 November 2012 | Appointment of Mr Justinian Joseph Ash as a director (2 pages) |
29 November 2012 | Appointment of Mr Justinian Joseph Ash as a director (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
28 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 September 2012 | Appointment of David Hallows Worskett as a director (2 pages) |
21 September 2012 | Termination of appointment of Catherine Vickery as a director (1 page) |
21 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 September 2012 (1 page) |
21 September 2012 | Appointment of Bart Johnson as a director (2 pages) |
21 September 2012 | Termination of appointment of Catherine Vickery as a director (1 page) |
21 September 2012 | Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 September 2012 (1 page) |
21 September 2012 | Appointment of Bart Johnson as a director (2 pages) |
21 September 2012 | Appointment of David Hallows Worskett as a director (2 pages) |
9 April 2012 | Termination of appointment of Stephen Collier as a director (1 page) |
9 April 2012 | Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages) |
9 April 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
9 April 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
9 April 2012 | Annual return made up to 1 February 2012 no member list (2 pages) |
9 April 2012 | Termination of appointment of Stephen Collier as a director (1 page) |
9 April 2012 | Appointment of Ms Catherine Mary Jane Vickery as a director (2 pages) |
1 February 2011 | Incorporation (41 pages) |
1 February 2011 | Incorporation (41 pages) |