Background WavePink WaveYellow Wave

HEALTHY ISLAND PARTNERSHIP LIMITED (10510939)

HEALTHY ISLAND PARTNERSHIP LIMITED (10510939) is an active UK company. incorporated on 5 December 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities and 2 other business activities. HEALTHY ISLAND PARTNERSHIP LIMITED has been registered for 9 years. Current directors include LONGWILL, John Toby, Dr, SHAFEI, Azita, SHANKLAND, Ben, Dr.

Company Number
10510939
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
Ramsay House, London, N21 1RA
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
LONGWILL, John Toby, Dr, SHAFEI, Azita, SHANKLAND, Ben, Dr
SIC Codes
86210, 86220, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHY ISLAND PARTNERSHIP LIMITED

HEALTHY ISLAND PARTNERSHIP LIMITED is an active company incorporated on 5 December 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities and 2 other business activities. HEALTHY ISLAND PARTNERSHIP LIMITED was registered 9 years ago.(SIC: 86210, 86220, 86900)

Status

active

Active since 9 years ago

Company No

10510939

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Ramsay House 18 Vera Avenue London, N21 1RA,

Previous Addresses

Docklands Medical Centre 100 Spindrift Ave Tower Hamlets London E14 9WU
From: 5 December 2016To: 1 August 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LEY, Christopher John

Active
Spindrift Avenue, LondonE14 9WU
Secretary
Appointed 06 Aug 2019

LONGWILL, John Toby, Dr

Active
145 Eastferry Road, LondonE14 3BQ
Born February 1975
Director
Appointed 05 Dec 2016

SHAFEI, Azita

Active
Westferry Road, LondonE14 8JH
Born July 1972
Director
Appointed 05 Dec 2016

SHANKLAND, Ben, Dr

Active
100 Spindrift Ave, Tower HamletsE14 9WU
Born December 1975
Director
Appointed 05 Dec 2016

JOHAL, Kamaljit Kaur

Resigned
100 Spindrift Ave, LondonE14 9WU
Secretary
Appointed 05 Dec 2016
Resigned 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Withdrawal Of The Secretaries Register Information From The Public Register
5 December 2018
EW03EW03
Accounts Amended With Accounts Type Total Exemption Full
24 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Incorporation Company
5 December 2016
NEWINCIncorporation