Company NameHealth Innovation Partners Limited
Company StatusActive
Company Number09663417
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Clare Sheridan
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Richard John Dixon
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameBina Tailor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Thomas Trevor Morgan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Suzanne Rose Lloyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Alastair Graham Gourlay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Warren Thomas Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchorage 2 Anchorage Quay
Salford Quays
Manchester
M50 3YW
Director NameMr Conor John Ellis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(2 weeks, 3 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 April 2016)
RolePartner Consultancy Firm
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Paul Anthony Styler
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(2 weeks, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Peter Vincent Madden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 York Way
London
N1 9AB
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2015(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 York Way
London
N1 9AB
Director NameMs Helen Tracey Davis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(10 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 22 May 2018)
RolePartner
Country of ResidenceEngland
Correspondence Address34 York Way
London
England And Wales
N1 9AB
Director NameMr Peter John Cox
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Benjamin James Harrop
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2018)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Nigel Paul Badham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMrs Lisa Scenna
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed15 November 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Westley Alan Erlam
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 04 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
6th Floor
London
England And Wales
EC2R 8DN
Director NameMr Adam John Titmus
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Marcus Kaye Fagent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 December 2019)
RolePartner / Public Sector Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Edel Louise Christie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Mark Simon Langdale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Adrian Grenville Turner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 St John Street
London
EC1M 4EH
Director NameMr Gareth Edward Jones
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr Chris James Waine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2021)
RoleAccount Leader In Health
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB

Contact

Websitehealth.community-solutions.co.uk

Location

Registered AddressKent House
14-17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 November 2022Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
27 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
12 January 2022Termination of appointment of Gareth Edward Jones as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Mr Thomas Trevor Morgan as a director on 31 December 2021 (2 pages)
12 January 2022Termination of appointment of Edel Louise Christie as a director on 31 December 2021 (1 page)
12 January 2022Termination of appointment of Mark Simon Langdale as a director on 31 December 2021 (1 page)
10 January 2022Change of details for Arcadis (Bac) Limited as a person with significant control on 14 June 2021 (2 pages)
10 January 2022Termination of appointment of Chris James Waine as a director on 31 December 2021 (1 page)
10 January 2022Appointment of Mrs Suzanne Rose Lloyd as a director on 31 December 2021 (2 pages)
6 January 2022Director's details changed for Bina Tailor on 30 December 2021 (2 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
13 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 March 2021Appointment of Bina Tailor as a director on 16 March 2021 (2 pages)
22 March 2021Termination of appointment of Adrian Grenville Turner as a director on 16 March 2021 (1 page)
22 March 2021Termination of appointment of Adam John Titmus as a director on 16 March 2021 (1 page)
22 March 2021Appointment of Mr Richard John Dixon as a director on 16 March 2021 (2 pages)
9 December 2020Director's details changed for Mr Chris Waine on 30 November 2020 (2 pages)
30 September 2020Appointment of Mr Chris Waine as a director on 1 September 2020 (2 pages)
18 September 2020Termination of appointment of Paul Anthony Styler as a director on 31 August 2020 (1 page)
3 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 March 2020Director's details changed for Mr Adrian Grenville Turner on 9 March 2020 (2 pages)
10 March 2020Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages)
21 February 2020Appointment of Mr Gareth Jones as a director on 15 January 2020 (2 pages)
30 January 2020Termination of appointment of Marcus Kaye Fagent as a director on 18 December 2019 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 September 2019Appointment of Mr Adrian Grenville Turner as a director on 9 August 2019 (2 pages)
16 August 2019Termination of appointment of Peter John Cox as a director on 9 August 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
25 April 2019Appointment of Mr Marcus Kaye Fagent as a director on 2 April 2019 (2 pages)
16 April 2019Appointment of Mr Mark Simon Langdale as a director on 2 April 2019 (2 pages)
16 April 2019Appointment of Ms Edel Louise Christie as a director on 2 April 2019 (2 pages)
16 April 2019Termination of appointment of Peter Vincent Madden as a director on 2 April 2019 (1 page)
16 April 2019Termination of appointment of William Edward Green as a director on 2 April 2019 (1 page)
29 March 2019Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page)
29 March 2019Termination of appointment of Wesley Alan Erlam as a director on 4 March 2019 (1 page)
29 March 2019Appointment of Mr Adam John Titmus as a director on 4 March 2019 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
8 June 2018Termination of appointment of Benjamin James Harrop as a director on 7 June 2018 (1 page)
8 June 2018Appointment of Wesley Alan Erlam as a director on 7 June 2018 (2 pages)
29 May 2018Termination of appointment of Helen Tracey Davis as a director on 22 May 2018 (1 page)
17 November 2017Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages)
17 November 2017Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
15 November 2017Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 (1 page)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Director's details changed for Mr Paul Anthony Styler on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr William Edward Green on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Peter Vincent Madden on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Peter Vincent Madden on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr William Edward Green on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Paul Anthony Styler on 19 June 2017 (2 pages)
29 September 2016Appointment of Mr Peter John Cox as a director on 2 August 2016 (2 pages)
29 September 2016Appointment of Mr Nigel Paul Badham as a director on 2 August 2016 (2 pages)
29 September 2016Appointment of Mr Benjamin James Harrop as a director on 2 August 2016 (2 pages)
29 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 2 August 2016 (1 page)
29 September 2016Termination of appointment of Warren Taylor as a director on 2 August 2016 (1 page)
29 September 2016Appointment of Mr Nigel Paul Badham as a director on 2 August 2016 (2 pages)
29 September 2016Termination of appointment of Alastair Graham Gourlay as a director on 2 August 2016 (1 page)
29 September 2016Termination of appointment of George Peter Farley as a director on 2 August 2016 (1 page)
29 September 2016Appointment of Mr Benjamin James Harrop as a director on 2 August 2016 (2 pages)
29 September 2016Appointment of Mr Peter John Cox as a director on 2 August 2016 (2 pages)
29 September 2016Termination of appointment of George Peter Farley as a director on 2 August 2016 (1 page)
29 September 2016Termination of appointment of Warren Taylor as a director on 2 August 2016 (1 page)
14 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(10 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(10 pages)
16 June 2016Appointment of Helen Davis as a director on 23 May 2016 (2 pages)
16 June 2016Appointment of Helen Davis as a director on 23 May 2016 (2 pages)
22 April 2016Termination of appointment of Conor John Ellis as a director on 11 April 2016 (1 page)
22 April 2016Termination of appointment of Conor John Ellis as a director on 11 April 2016 (1 page)
11 January 2016Director's details changed for Mr Warren Taylor on 7 January 2016 (2 pages)
11 January 2016Director's details changed for Mr Warren Taylor on 7 January 2016 (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
27 July 2015Director's details changed for Mr Alastair Graham Gourlay on 30 June 2015 (2 pages)
27 July 2015Director's details changed for Mr George Peter Farley on 30 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Alastair Graham Gourlay on 30 June 2015 (2 pages)
27 July 2015Director's details changed for Mr George Peter Farley on 30 June 2015 (2 pages)
22 July 2015Appointment of Mr Paul Anthony Styler as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Paul Anthony Styler as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr William Edward Green as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Peter Vincent Madden as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Conor John Ellis as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr William Edward Green as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Conor John Ellis as a director on 17 July 2015 (2 pages)
22 July 2015Appointment of Mr Peter Vincent Madden as a director on 17 July 2015 (2 pages)
30 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(43 pages)
30 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(43 pages)