Company NamePrime Health Partners Limited
Company StatusActive
Company Number11689245
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Martin Patrick Abbas
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Surgery 2 Winchester Mews
London
NW3 3NP
Director NameDr Daniel James Beck
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss Cottage Surgery 2 Winchester Mews
London
NW3 3NP
Director NameDr Farzad Entikabi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressSwiss Cottage Surgery 2 Winchester Mews
London
NW3 3NP
Director NameMr John White Foreman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 November 2018(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Secretary NameMr John White Foreman
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address228/230 Uxbridge Road
London
W12 7JD
Director NameDr Phillip John Smith
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss Cottage Surgery 2 Winchester Mews
London
NW3 3NP

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

18 November 2019Delivered on: 29 November 2019
Persons entitled:
Rx Bridge Limited
Rxb Spv Limited

Classification: A registered charge
Particulars: For full details see debenture deed. All the assets, property and undertaking for the time being subject to the security created by, or pursuant to, the debenture deed.
Outstanding

Filing History

9 May 2023Termination of appointment of Phillip John Smith as a director on 26 April 2023 (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
15 November 2021Confirmation statement made on 5 November 2021 with updates (4 pages)
4 November 2021Second filing of Confirmation Statement dated 20 November 2020 (6 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/11/2021.
(4 pages)
13 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 100,000
(3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
29 November 2019Registration of charge 116892450001, created on 18 November 2019 (23 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
11 November 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)