Background WavePink WaveYellow Wave

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED (10841777)

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED (10841777) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED has been registered for 8 years. Current directors include DIXON, Richard John, LLOYD, Suzanne Rose, MANKU, Pritpal Singh and 1 others.

Company Number
10841777
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
Kent House, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIXON, Richard John, LLOYD, Suzanne Rose, MANKU, Pritpal Singh, TAILOR, Bina
SIC Codes
41100, 70229, 71122, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED

HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED is an active company incorporated on 29 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. HEALTH INNOVATION PARTNERS (OXLEAS) LIMITED was registered 8 years ago.(SIC: 41100, 70229, 71122, 74909)

Status

active

Active since 8 years ago

Company No

10841777

LTD Company

Age

8 Years

Incorporated 29 June 2017

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MATTHEWS, Amanda Catherine

Active
Kent House, LondonW1W 8AJ
Secretary
Appointed 22 Apr 2025

DIXON, Richard John

Active
14-17 Market Place, LondonW1W 8AJ
Born May 1971
Director
Appointed 18 Nov 2020

LLOYD, Suzanne Rose

Active
Fenchurch Street, LondonEC3M 4BY
Born June 1968
Director
Appointed 31 Dec 2021

MANKU, Pritpal Singh

Active
14-17 Market Place, LondonW1W 8AJ
Born August 1971
Director
Appointed 29 Oct 2025

TAILOR, Bina

Active
Kent House, LondonW1W 8AJ
Born July 1978
Director
Appointed 16 Mar 2021

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

SHERIDAN, Clare

Resigned
14-17 Market Place, LondonW1W 8AJ
Secretary
Appointed 29 Jun 2017
Resigned 27 Jun 2024

BADHAM, Nigel Paul

Resigned
8 Old Jewry, LondonEC2R 8DN
Born April 1962
Director
Appointed 29 Jun 2017
Resigned 31 Oct 2017

CASH, Stewart Alexander

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1973
Director
Appointed 09 Sept 2024
Resigned 29 Oct 2025

CHRISTIE, Edel Louise

Resigned
14-17 Market Place, LondonW1W 8AJ
Born June 1970
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2021

COX, Peter John

Resigned
8 Old Jewry, LondonEC2R 8DN
Born January 1962
Director
Appointed 29 Jun 2017
Resigned 09 Aug 2019

DAVIS, Helen Tracey

Resigned
York Way, LondonN1 9AB
Born June 1965
Director
Appointed 29 Jun 2017
Resigned 22 May 2018

ERLAM, Westley Alan

Resigned
Old Jewry, LondonEC2R 8DN
Born November 1977
Director
Appointed 07 Jun 2018
Resigned 04 Mar 2019

GREEN, William Edward

Resigned
York Way, LondonN1 9AB
Born February 1962
Director
Appointed 29 Jun 2017
Resigned 02 Apr 2019

HARROP, Benjamin James

Resigned
8 Old Jewry, LondonEC2R 8DN
Born July 1974
Director
Appointed 29 Jun 2017
Resigned 07 Jun 2018

LANGDALE, Mark Simon

Resigned
14-17 Market Place, LondonW1W 8AJ
Born January 1970
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2021

MADDEN, Peter Vincent

Resigned
York Way, LondonN1 9AB
Born July 1961
Director
Appointed 29 Jun 2017
Resigned 02 Apr 2019

MORGAN, Thomas Trevor

Resigned
Fenchurch Street, LondonEC3M 4BY
Born January 1975
Director
Appointed 31 Dec 2021
Resigned 09 Sept 2024

O'CUINNEAGAIN, Neil

Resigned
St John Street, LondonEC1M 4EH
Born September 1974
Director
Appointed 02 Oct 2019
Resigned 18 Nov 2020

PRESTON, Timothy James

Resigned
34 York Road, LondonN1 9AB
Born October 1965
Director
Appointed 02 Apr 2019
Resigned 31 Dec 2021

SCENNA, Lisa

Resigned
Old Jewry, LondonEC2R 8DN
Born April 1968
Director
Appointed 15 Nov 2017
Resigned 04 Mar 2019

STYLER, Paul Anthony

Resigned
3 Piccadilly Place, ManchesterM1 3BN
Born August 1970
Director
Appointed 29 Jun 2017
Resigned 31 Aug 2020

TITMUS, Adam John

Resigned
St John Street, LondonEC1M 4EH
Born June 1982
Director
Appointed 04 Mar 2019
Resigned 16 Mar 2021

WAINE, Chris James

Resigned
34 York Way, LondonN1 9AB
Born June 1981
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2021

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2017
NEWINCIncorporation