Background WavePink WaveYellow Wave

POPULATION HEALTH PARTNERS UK LTD (13780810)

POPULATION HEALTH PARTNERS UK LTD (13780810) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POPULATION HEALTH PARTNERS UK LTD has been registered for 4 years. Current directors include BERNARD, Christopher Whitten, BERRY, Tamsin Jane, COX, Christopher Todd and 1 others.

Company Number
13780810
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERNARD, Christopher Whitten, BERRY, Tamsin Jane, COX, Christopher Todd, MEANWELL, Clive Arthur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPULATION HEALTH PARTNERS UK LTD

POPULATION HEALTH PARTNERS UK LTD is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POPULATION HEALTH PARTNERS UK LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13780810

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 2 November 2022To: 21 July 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 3 December 2021To: 2 November 2022
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BERNARD, Christopher Whitten

Active
Great Queen Street, LondonWC2B 5AH
Born March 1984
Director
Appointed 03 Dec 2021

BERRY, Tamsin Jane

Active
Great Queen Street, LondonWC2B 5AH
Born February 1981
Director
Appointed 14 Dec 2022

COX, Christopher Todd

Active
Great Queen Street, LondonWC2B 5AH
Born October 1964
Director
Appointed 03 Dec 2021

MEANWELL, Clive Arthur

Active
Great Queen Street, LondonWC2B 5AH
Born May 1957
Director
Appointed 03 Dec 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 03 Dec 2021
Resigned 31 May 2023

Persons with significant control

1

Mr Clive Arthur Meanwell

Active
Great Queen Street, LondonWC2B 5AH
Born May 1957

Nature of Control

Significant influence or control
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Incorporation Company
3 December 2021
NEWINCIncorporation