Background WavePink WaveYellow Wave

PATIENTFIRST (BURNLEY) LIMITED (04388540)

PATIENTFIRST (BURNLEY) LIMITED (04388540) is an active UK company. incorporated on 6 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PATIENTFIRST (BURNLEY) LIMITED has been registered for 24 years. Current directors include AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard.

Company Number
04388540
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUSTIN, David Christopher, DAVIES, Mark, HOWELL, Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIENTFIRST (BURNLEY) LIMITED

PATIENTFIRST (BURNLEY) LIMITED is an active company incorporated on 6 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PATIENTFIRST (BURNLEY) LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04388540

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

JPH (BURNLEY) LIMITED
From: 10 April 2002To: 8 April 2004
JARVISHELF 21 LIMITED
From: 6 March 2002To: 10 April 2002
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF
From: 7 May 2014To: 27 April 2022
Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB
From: 22 March 2010To: 7 May 2014
6Th Floor 54 Baker Street London W1U 7BU
From: 6 March 2002To: 22 March 2010
Timeline

24 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Oct 11
Director Left
Mar 12
Director Left
May 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jan 18
Loan Secured
Aug 18
Owner Exit
Mar 19
Loan Secured
Jan 22
Director Joined
Mar 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

AUSTIN, David Christopher

Active
Burdett House 15-16, LondonWC2N 6DU
Born November 1970
Director
Appointed 01 Apr 2017

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 17 Apr 2024

HOWELL, Richard

Active
Greener House, LondonSW1Y 4RF
Born October 1965
Director
Appointed 01 Apr 2017

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 10 Feb 2023
Resigned 26 Feb 2026

WILDEN, Stephen Kenneth

Resigned
Lawn Cottage Rectory Road, ReadingRG8 9LE
Secretary
Appointed 31 Aug 2004
Resigned 05 Feb 2010

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 10 Feb 2023

J O HAMBRO CAPITAL MANAGEMENT LIMITED

Resigned
LondonSW1Y 6QB
Corporate secretary
Appointed 05 Feb 2010
Resigned 30 Apr 2014

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
Greener House, LondonSW1Y 4RF
Corporate secretary
Appointed 01 May 2014
Resigned 05 Jan 2021

SECRETARIAT SERVICES LIMITED

Resigned
Jarvis House, YorkYO1 6JZ
Corporate secretary
Appointed 06 Mar 2002
Resigned 31 Aug 2004

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 25 Mar 2022
Resigned 18 Jul 2024

BOWLES, Hazel

Resigned
97 High Street, OdihamRG29 1LA
Born April 1946
Director
Appointed 09 Apr 2002
Resigned 27 Oct 2002

CARLISLE, Celia Diana

Resigned
163 Portland Road, LondonW11 4LR
Born March 1962
Director
Appointed 27 Feb 2003
Resigned 30 Jul 2004

CLANCY, Richard Simon Muir

Resigned
15 Foster Close, StevenageSG1 4SA
Born November 1963
Director
Appointed 11 Feb 2004
Resigned 31 Aug 2004

CUNNINGHAM, Anthony

Resigned
Brafferton, YorkYO61 2NZ
Born May 1948
Director
Appointed 11 Feb 2004
Resigned 11 Feb 2004

HAMBRO, James Daryl

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born March 1949
Director
Appointed 05 Feb 2010
Resigned 26 Oct 2011

HAMILTON, Andrew Mark

Resigned
Henham House, Bishops StortfordCM22 6AN
Born October 1959
Director
Appointed 31 Oct 2002
Resigned 27 Feb 2003

HOLLAND, Philip John

Resigned
Greener House, LondonSW1Y 4RF
Born January 1970
Director
Appointed 17 Oct 2011
Resigned 01 Apr 2017

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 05 Feb 2010
Resigned 24 Apr 2024

JOHNSON, Robert Nigel

Resigned
16 Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 01 Jul 2002
Resigned 15 Jun 2004

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 09 Apr 2002
Resigned 31 Aug 2004

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 15 Jun 2004
Resigned 31 Aug 2004

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Born February 1954
Director
Appointed 06 Mar 2002
Resigned 02 May 2002

SINCLAIR, Michael Jeffrey, Dr

Resigned
Flat 6, LondonW2 2LU
Born December 1942
Director
Appointed 01 May 2002
Resigned 05 Feb 2010

STACEY, Paul Quentin Cullum

Resigned
3 Catherine Wheel Yard, LondonSW1A 1DR
Born September 1948
Director
Appointed 01 May 2002
Resigned 05 Feb 2010

SUTTON, Andrew John

Resigned
Browns End Cottage, BroxtedCM6 2BE
Born November 1956
Director
Appointed 06 Mar 2002
Resigned 11 Feb 2004

VAUGHAN, Margaret Helen

Resigned
14 Ryder Street, LondonSW1Y 6QB
Born February 1965
Director
Appointed 05 Feb 2010
Resigned 30 Apr 2014

WALKER-ARNOTT, Timothy David

Resigned
Greener House, LondonSW1Y 4RF
Born August 1951
Director
Appointed 05 Feb 2010
Resigned 01 Apr 2017

WILDEN, Stephen Kenneth

Resigned
Lawn Cottage Rectory Road, ReadingRG8 9LE
Born April 1953
Director
Appointed 26 Sept 2006
Resigned 05 Feb 2010

Persons with significant control

3

1 Active
2 Ceased
Burdett House, LondonWC2N 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2018
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2017
Ceased 26 Jul 2018
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Corporate Secretary Company With Name
21 May 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Auditors Resignation Company
24 June 2013
AUDAUD
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
19 June 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Legacy
5 May 2010
MG01MG01
Legacy
30 April 2010
MG01MG01
Resolution
28 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Statement Of Companys Objects
25 March 2010
CC04CC04
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
22 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
403aParticulars of Charge Subject to s859A
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
1 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
287Change of Registered Office
Legacy
19 November 2004
225Change of Accounting Reference Date
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
363aAnnual Return
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 2004
288cChange of Particulars
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
28 August 2003
288cChange of Particulars
Legacy
18 April 2003
363aAnnual Return
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2002
MEM/ARTSMEM/ARTS
Memorandum Articles
15 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2002
NEWINCIncorporation