Background WavePink WaveYellow Wave

INTERNATIONAL HEALTH PARTNERS (UK) LIMITED (05044723)

INTERNATIONAL HEALTH PARTNERS (UK) LIMITED (05044723) is an active UK company. incorporated on 16 February 2004. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. INTERNATIONAL HEALTH PARTNERS (UK) LIMITED has been registered for 22 years. Current directors include BALAAM, Joanne Sarah, BRESE, Barbara Enyo, CHEN, Aurora Xujing and 7 others.

Company Number
05044723
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2004
Age
22 years
Address
Fox Court, London, WC1X 8HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BALAAM, Joanne Sarah, BRESE, Barbara Enyo, CHEN, Aurora Xujing, GRAY, Rosanne, GREATHEAD, Sean Andrew, HOWARD, Simon Philip, JORDAN, Laura Dembiec, LUKKIEN, Christinus Theodoor, PICKARD, Christopher Thomas, WILLIAMS, Glyn Mark
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL HEALTH PARTNERS (UK) LIMITED

INTERNATIONAL HEALTH PARTNERS (UK) LIMITED is an active company incorporated on 16 February 2004 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. INTERNATIONAL HEALTH PARTNERS (UK) LIMITED was registered 22 years ago.(SIC: 99000)

Status

active

Active since 22 years ago

Company No

05044723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 February 2004

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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Fox Court 14 Gray's Inn Road London, WC1X 8HN,

Previous Addresses

Clerkenwell Workshops Unit 402, Clerkenwell Workshops 27/31 Clerkenwell Close London EC1R 0AT England
From: 6 December 2016To: 20 October 2022
Kings Place 90 York Way London N1 9AG England
From: 3 August 2015To: 6 December 2016
The Fold Beech Hill Wadhurst East Sussex TN5 6JR
From: 16 February 2004To: 3 August 2015
Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
Oct 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

ALLCOCK, Clare Elizabeth

Active
14 Gray's Inn Road, LondonWC1X 8HN
Secretary
Appointed 10 Oct 2025

BALAAM, Joanne Sarah

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born August 1977
Director
Appointed 15 May 2025

BRESE, Barbara Enyo

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born May 1966
Director
Appointed 26 Nov 2018

CHEN, Aurora Xujing

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born November 1964
Director
Appointed 24 May 2022

GRAY, Rosanne

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born April 1980
Director
Appointed 15 May 2025

GREATHEAD, Sean Andrew

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born July 1974
Director
Appointed 17 May 2023

HOWARD, Simon Philip

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born May 1965
Director
Appointed 06 Feb 2018

JORDAN, Laura Dembiec

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born June 1977
Director
Appointed 15 May 2025

LUKKIEN, Christinus Theodoor

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born June 1965
Director
Appointed 23 Oct 2025

PICKARD, Christopher Thomas

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born May 1981
Director
Appointed 20 Sept 2024

WILLIAMS, Glyn Mark

Active
14 Gray's Inn Road, LondonWC1X 8HN
Born December 1960
Director
Appointed 06 Feb 2018

DUNNETT, Ruth Elizabeth

Resigned
Shepherds Fold Beech Hill, WadhurstTN5 6JR
Secretary
Appointed 16 Feb 2004
Resigned 13 Sept 2015

GREAR, Tina Helen

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Secretary
Appointed 14 Sept 2015
Resigned 09 Oct 2025

BALLARD, Peter Gavin

Resigned
Forest Hall Road, StanstedCM24 8TS
Born October 1971
Director
Appointed 03 May 2016
Resigned 25 Sept 2018

BARKER, Richard William, Professor

Resigned
Unit 402, Clerkenwell Workshops, LondonEC1R 0AT
Born October 1948
Director
Appointed 28 Nov 2013
Resigned 07 Mar 2019

BRENTFORD, Crispin William

Resigned
Springhill, HeathfieldTN21 8XJ
Born April 1933
Director
Appointed 16 Jul 2004
Resigned 06 Nov 2014

BUTLER, Hazel Jane, Dr

Resigned
Orchard Road, TenterdenTN30 6ED
Born October 1945
Director
Appointed 19 Jul 2007
Resigned 06 Nov 2014

DAVIES, Gary Robert

Resigned
Clackhams Lane, CrowboroughTN6 3RN
Born January 1953
Director
Appointed 16 Feb 2004
Resigned 16 Oct 2017

DUNNETT, Anthony Gordon

Resigned
Shepherds Fold, WadhurstTN5 6JR
Born June 1953
Director
Appointed 16 Feb 2004
Resigned 17 Jul 2004

DUNNETT, Ruth Elizabeth

Resigned
Shepherds Fold Beech Hill, WadhurstTN5 6JR
Born February 1955
Director
Appointed 16 Feb 2004
Resigned 01 May 2005

HOBBS, Joanna Rachel, Dr

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Born April 1967
Director
Appointed 10 Mar 2020
Resigned 15 May 2025

KELSALL, John Picton

Resigned
160 De La Roche, Pointe-Claire
Born November 1935
Director
Appointed 13 May 2004
Resigned 17 Jul 2007

LEIGHTON, Helen

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Born January 1958
Director
Appointed 09 Nov 2015
Resigned 24 Oct 2025

LUM, Wei-Lynn

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Born June 1982
Director
Appointed 26 Nov 2018
Resigned 17 May 2023

O'BRIEN, Stephen, Sir

Resigned
Compasses Road, BraintreeCM77 8BB
Born August 1936
Director
Appointed 05 Mar 2005
Resigned 07 Nov 2013

O'DRISCOLL, Peter Scott

Resigned
Cheapside, LondonEC2V 6DN
Born July 1962
Director
Appointed 06 Nov 2014
Resigned 21 May 2024

PEARSON, Nigel Ian Campbell, Dr

Resigned
Cornwallis Road, OxfordOX4 3NL
Born June 1964
Director
Appointed 18 Apr 2015
Resigned 10 Mar 2020

RUSSELL, Andrew Neville

Resigned
Walford House, EastbourneBN27 7AZ
Born October 1940
Director
Appointed 07 Nov 2013
Resigned 05 Jun 2018

STEWART, Alexander James Alan

Resigned
14 Gray's Inn Road, LondonWC1X 8HN
Born July 1967
Director
Appointed 01 Oct 2019
Resigned 15 May 2025

SUMMERTON, Christopher Barry, Professor

Resigned
24 Parsonage Road, StockportSK4 4JR
Born November 1957
Director
Appointed 16 Jul 2004
Resigned 02 Jul 2008

VAN KAN, Helena Elisabeth

Resigned
Bardown Road, WadhurstTN5 7EL
Born July 1964
Director
Appointed 15 Nov 2008
Resigned 03 May 2016

WALKER, Ian Blyth Lathangie

Resigned
Cowstrandburn, DunfermlineKY12 9HP
Born June 1965
Director
Appointed 18 Apr 2015
Resigned 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Resolution
12 June 2024
RESOLUTIONSResolutions
Memorandum Articles
12 June 2024
MAMA
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 April 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 April 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Auditors Resignation Company
14 July 2015
AUDAUD
Auditors Resignation Company
7 July 2015
AUDAUD
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 February 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Auditors Resignation Company
21 August 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Move Registers To Registered Office Company
8 April 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
5 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Legacy
7 March 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Incorporation Company
16 February 2004
NEWINCIncorporation