Background WavePink WaveYellow Wave

GLOBAL HEALTHCARE PARTNERS LIMITED (03952340)

GLOBAL HEALTHCARE PARTNERS LIMITED (03952340) is a dissolved UK company. incorporated on 21 March 2000. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. GLOBAL HEALTHCARE PARTNERS LIMITED has been registered for 26 years. Current directors include ANDERSON, Robin Dafydd, COYLE, Robert Charles, KRIZAN, Jan.

Company Number
03952340
Status
dissolved
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
Pennine Place, London, WC2H 0HF
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
ANDERSON, Robin Dafydd, COYLE, Robert Charles, KRIZAN, Jan
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL HEALTHCARE PARTNERS LIMITED

GLOBAL HEALTHCARE PARTNERS LIMITED is an dissolved company incorporated on 21 March 2000 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. GLOBAL HEALTHCARE PARTNERS LIMITED was registered 26 years ago.(SIC: 86101)

Status

dissolved

Active since 26 years ago

Company No

03952340

LTD Company

Age

26 Years

Incorporated 21 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 14 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 May 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Pennine Place 2a Charing Cross Road London, WC2H 0HF,

Previous Addresses

Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
From: 21 March 2000To: 27 July 2022
Timeline

28 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 10
Funding Round
Feb 11
Funding Round
Jul 12
Share Buyback
Aug 12
Share Buyback
Aug 12
Funding Round
Oct 12
Director Left
Oct 12
Capital Reduction
Nov 12
Capital Reduction
Nov 12
Loan Cleared
Mar 15
Loan Secured
Apr 15
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Capital Update
Oct 22
8
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ALTUM SECRETARIES LIMITED

Active
Liberation House, St HelierJE1 1GL
Corporate secretary
Appointed 15 Jul 2022

ANDERSON, Robin Dafydd

Active
2a Charing Cross Road, LondonWC2H 0HF
Born December 1966
Director
Appointed 01 Jul 2019

COYLE, Robert Charles

Active
2a Charing Cross Road, LondonWC2H 0HF
Born April 1965
Director
Appointed 15 Jul 2022

KRIZAN, Jan

Active
2a Charing Cross Road, LondonWC2H 0HF
Born October 1968
Director
Appointed 15 Jul 2022

ANDERSON, Robin Dafydd

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 01 Jul 2019
Resigned 15 Jul 2022

HETHERINGTON, Paul

Resigned
Floor, LondonEC3N 2ER
Secretary
Appointed 26 Dec 2018
Resigned 01 Jul 2019

SHIELS, Desmond Anthony

Resigned
2 Phillimore Gardens, LondonNW10 3LH
Secretary
Appointed 12 Apr 2002
Resigned 26 Dec 2018

WHITEHAND, Neil William

Resigned
8 Victoria Road, ChislehurstBR7 6DF
Secretary
Appointed 04 Apr 2000
Resigned 12 Apr 2002

WOTHERSPOON, John Mcmurdo

Resigned
8 Kinsella Gardens, LondonSW19 4UB
Secretary
Appointed 21 Mar 2000
Resigned 04 Apr 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

BARBER, Fiona

Resigned
2a Charing Cross Road, LondonWC2H 0HF
Born April 1965
Director
Appointed 06 Jun 2017
Resigned 15 Jul 2022

DAVIS, Michael Brenden

Resigned
Floor, LondonEC3N 2ER
Born January 1964
Director
Appointed 06 Jan 2019
Resigned 06 Aug 2021

HETHERINGTON, Paul

Resigned
Floor, LondonEC3N 2ER
Born April 1959
Director
Appointed 24 Dec 2018
Resigned 01 Jul 2019

KOPSER, Mark Anthony

Resigned
5308 Tennington Park, Dallas
Born November 1964
Director
Appointed 02 May 2000
Resigned 17 Aug 2018

LEWSEY, David

Resigned
Church Meadows, BraintreeCM7 5SL
Born November 1963
Director
Appointed 18 Mar 2008
Resigned 23 Dec 2016

MCCANN, Patricia

Resigned
Gabriel House, LondonN1 8DU
Born December 1951
Director
Appointed 22 Aug 2001
Resigned 31 Dec 2009

SHIELS, Desmond Anthony

Resigned
2 Phillimore Gardens, LondonNW10 3LH
Born April 1964
Director
Appointed 20 Oct 2006
Resigned 26 Dec 2018

STEEN, Donald Ellsworth

Resigned
3715 Thames Court, Dallas 75252
Born November 1946
Director
Appointed 04 Apr 2000
Resigned 10 Oct 2012

VANDEWATER, David Thomas

Resigned
425 Jackson Boulevard, Nashville 37205
Born October 1950
Director
Appointed 21 Mar 2000
Resigned 28 Jun 2002

WOTHERSPOON, John Mcmurdo

Resigned
8 Kinsella Gardens, LondonSW19 4UB
Born November 1942
Director
Appointed 21 Mar 2000
Resigned 15 May 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

1

37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2023
DS01DS01
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
17 May 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
10 November 2022
MAMA
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
26 October 2022
SH19Statement of Capital
Legacy
26 October 2022
SH20SH20
Legacy
26 October 2022
CAP-SSCAP-SS
Resolution
26 October 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Auditors Resignation Company
11 August 2020
AUDAUD
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
10 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Auditors Resignation Company
13 May 2016
AUDAUD
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts Amended With Accounts Type Group
12 May 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 March 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
11 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Sail Address Company With Old Address
27 March 2013
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Capital Name Of Class Of Shares
15 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2012
SH01Allotment of Shares
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2012
AAAnnual Accounts
Resolution
3 August 2012
RESOLUTIONSResolutions
Resolution
3 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 August 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 August 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
14 April 2012
MG02MG02
Legacy
14 April 2012
MG02MG02
Legacy
10 April 2012
MG01MG01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Resolution
23 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
20 March 2009
287Change of Registered Office
Legacy
10 February 2009
287Change of Registered Office
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
19 November 2007
353353
Legacy
3 May 2007
363aAnnual Return
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
3 November 2004
88(2)R88(2)R
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
88(2)R88(2)R
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
24 January 2004
88(2)R88(2)R
Legacy
24 January 2004
88(3)88(3)
Legacy
24 January 2004
88(2)R88(2)R
Legacy
24 January 2004
123Notice of Increase in Nominal Capital
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Resolution
24 January 2004
RESOLUTIONSResolutions
Legacy
30 October 2003
88(2)R88(2)R
Legacy
16 June 2003
88(2)R88(2)R
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
287Change of Registered Office
Legacy
27 January 2003
88(2)R88(2)R
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
21 August 2002
88(2)R88(2)R
Legacy
24 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2002
AUDAUD
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
88(2)R88(2)R
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
88(2)R88(2)R
Legacy
24 July 2001
88(2)R88(2)R
Resolution
24 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2001
AAAnnual Accounts
Legacy
13 April 2001
88(2)R88(2)R
Resolution
13 April 2001
RESOLUTIONSResolutions
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
123Notice of Increase in Nominal Capital
Legacy
13 April 2001
363sAnnual Return (shuttle)
Memorandum Articles
17 January 2001
MEM/ARTSMEM/ARTS
Legacy
5 September 2000
288cChange of Particulars
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
288cChange of Particulars
Legacy
10 August 2000
288cChange of Particulars
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
288aAppointment of Director or Secretary
Resolution
20 June 2000
RESOLUTIONSResolutions
Legacy
17 April 2000
395Particulars of Mortgage or Charge
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
17 April 2000
88(2)R88(2)R
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
287Change of Registered Office
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation