Background WavePink WaveYellow Wave

OPEN HEALTH COMMUNICATIONS LLP (OC360224)

OPEN HEALTH COMMUNICATIONS LLP (OC360224) is an active UK company. incorporated on 13 December 2010. with registered office in London. OPEN HEALTH COMMUNICATIONS LLP has been registered for 15 years.

Company Number
OC360224
Status
active
Type
llp
Incorporated
13 December 2010
Age
15 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HEALTH COMMUNICATIONS LLP

OPEN HEALTH COMMUNICATIONS LLP is an active company incorporated on 13 December 2010 with the registered office located in London. OPEN HEALTH COMMUNICATIONS LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC360224

LLP Company

Age

15 Years

Incorporated 13 December 2010

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

OPEN HEALTHCARE COMMUNICATIONS LLP
From: 6 January 2011To: 10 January 2011
37 DEGREES HEALTH COMMUNICATIONS LLP
From: 13 December 2010To: 6 January 2011
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Timeline

No significant events found

Capital Table
People

Officers

23

2 Active
21 Resigned

14 CURZON STREET 1 LIMITED

Active
Old Bailey, LondonEC4M 7AN
Corporate llp designated member
Appointed 03 Dec 2018

14 CURZON STREET 2 LIMITED

Active
Old Bailey, LondonEC4M 7AN
Corporate llp designated member
Appointed 14 Apr 2016

PERRY, Marcus Carl

Resigned
Curzon Street, LondonW1J 5HN
Born November 1964
Llp designated member
Appointed 07 Jan 2011
Resigned 03 Jan 2015

ROWLEY, David Alan

Resigned
Curzon Street, LondonW1J 5HN
Born April 1962
Llp designated member
Appointed 13 Dec 2010
Resigned 03 Dec 2018

ROYDEN, Sandra Mary

Resigned
Curzon Street, LondonW1J 5HN
Born January 1969
Llp designated member
Appointed 13 Dec 2010
Resigned 03 Dec 2018

SELMAN, Roger Malcolm

Resigned
Curzon Street, LondonW1J 5HN
Born October 1943
Llp designated member
Appointed 13 Dec 2010
Resigned 03 Dec 2018

14 CURZON STREET 1 LIMITED

Resigned
Curzon Street, LondonW1J 5HN
Corporate llp designated member
Appointed 13 Dec 2010
Resigned 14 Apr 2016

BAKER, Matthew John

Resigned
Curzon Street, LondonW1J 5HN
Born May 1975
Llp member
Appointed 01 Apr 2011
Resigned 03 Dec 2018

BARKER, Robert John

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born December 1963
Llp member
Appointed 01 Jan 2017
Resigned 03 Dec 2018

BELL, Andrew Jonathan Sheen

Resigned
Curzon Street, LondonW1J 5HN
Born September 1971
Llp member
Appointed 27 Jun 2011
Resigned 03 Dec 2018

BELL, James Martin Graham

Resigned
Curzon Street, LondonW1J 5HN
Born March 1973
Llp member
Appointed 01 Sept 2012
Resigned 03 Dec 2018

BUTLER, Alexander James

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1976
Llp member
Appointed 01 Jul 2014
Resigned 03 Dec 2018

DE GRUCHY, Matthew

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born April 1972
Llp member
Appointed 02 Apr 2018
Resigned 03 Dec 2018

HANNAH, Margot

Resigned
Curzon Street, LondonW1J 5HN
Born February 1973
Llp member
Appointed 01 Apr 2012
Resigned 03 Dec 2018

HORNE, Rebecca Adele

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born October 1971
Llp member
Appointed 29 Mar 2018
Resigned 03 Dec 2018

INGLIS, Cory Robert

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1972
Llp member
Appointed 30 Jun 2017
Resigned 03 Dec 2018

INGLIS, Cory Robert

Resigned
Curzon Street, LondonW1J 5HN
Born June 1972
Llp member
Appointed 04 Jul 2011
Resigned 30 Jun 2017

JONES, John Carwyn

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1971
Llp member
Appointed 01 Jul 2014
Resigned 03 Dec 2018

JONES, Richard

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born July 1968
Llp member
Appointed 29 Mar 2018
Resigned 03 Dec 2018

OLIVER, Samantha Jane

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born March 1975
Llp member
Appointed 03 Apr 2018
Resigned 03 Dec 2018

PULFER, Amanda

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born October 1969
Llp member
Appointed 01 Apr 2018
Resigned 03 Dec 2018

REYNOLDS, Eva

Resigned
62 Buckingham Gate, LondonSW1P 9ZP
Born October 1974
Llp member
Appointed 01 Jan 2017
Resigned 03 Dec 2018

WAGENAAR, Ben

Resigned
Curzon Street, LondonW1J 5HN
Born April 1977
Llp member
Appointed 04 Jul 2011
Resigned 07 Oct 2013

Persons with significant control

12

2 Active
10 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 14 Apr 2016

Mr James Martin Graham Bell

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born March 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr David Alan Rowley

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born April 1962

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr John Carwyn Jones

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mrs Sandra Royden

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born January 1969

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Andrew Jonathan Sheen Bell

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born September 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Alexander James Butler

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1976

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Roger Malcolm Selman

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born October 1943

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Matthew John Baker

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born May 1975

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Margot Hahha

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born February 1973

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Cory Robert Inglis

Ceased
62 Buckingham Gate, LondonSW1P 9ZP
Born June 1972

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jun 2017
5 Churchill Place, LondonE14 5HU

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 September 2025
LLAD01LLAD01
Confirmation Statement With No Updates
15 April 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 December 2024
LLMR01LLMR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Change Sail Address Limited Liability Partnership With Old Address New Address
25 April 2024
LLAD02LLAD02
Confirmation Statement With No Updates
15 April 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
12 December 2023
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2022
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
21 July 2022
LLMR04LLMR04
Confirmation Statement With No Updates
13 April 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
16 December 2021
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
16 December 2021
LLAD01LLAD01
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Limited Liability Partnership
21 April 2021
LLPSC05LLPSC05
Confirmation Statement With No Updates
21 April 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
21 April 2021
LLPSC05LLPSC05
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
30 June 2020
LLAD01LLAD01
Change Sail Address Limited Liability Partnership With New Address
1 May 2020
LLAD02LLAD02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 May 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
1 May 2020
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 May 2020
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 April 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 April 2020
LLCH02LLCH02
Confirmation Statement With No Updates
1 April 2020
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Change Corporate Member Limited Liability Partnership With Name Change Date
6 June 2019
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
6 June 2019
LLCH02LLCH02
Confirmation Statement With No Updates
1 April 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 March 2019
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
24 January 2019
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
4 January 2019
LLAD01LLAD01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
14 December 2018
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 December 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
13 December 2018
LLAP02LLAP02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 December 2018
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2018
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
13 December 2018
LLPSC07LLPSC07
Mortgage Satisfy Charge Full Limited Liability Partnership
12 December 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 December 2018
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 December 2018
LLMR01LLMR01
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 July 2018
LLAP01LLAP01
Confirmation Statement With No Updates
4 April 2018
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
29 March 2018
LLPSC07LLPSC07
Change Person Member Limited Liability Partnership With Name Change Date
9 March 2018
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 March 2018
LLPSC04LLPSC04
Termination Member Limited Liability Partnership With Name Termination Date
7 December 2017
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 October 2017
LLMR01LLMR01
Auditors Resignation Limited Liability Partnership
29 September 2017
LLPAUDLLPAUD
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 February 2017
LLAP01LLAP01
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Second Filing Of Change Of Member Details With Name
26 August 2016
RP04LLCH01RP04LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 June 2016
LLCH01LLCH01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
25 April 2016
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
25 April 2016
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
25 April 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
12 January 2016
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 January 2016
LLAD01LLAD01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
28 January 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
10 December 2014
LLAR01LLAR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
4 August 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
4 August 2014
LLAP01LLAP01
Second Filing Of Form With Form Type Made Up Date
31 July 2014
RP04RP04
Termination Member Limited Liability Partnership With Name
25 June 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
24 December 2013
LLAR01LLAR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 February 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
12 December 2012
LLAR01LLAR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
26 September 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
4 April 2012
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2012
LLCH01LLCH01
Change Of Status Limited Liability Partnership
17 January 2012
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
3 January 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
5 August 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 August 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 August 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
5 August 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
28 June 2011
LLAP01LLAP01
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Limited Liability Partnership
13 December 2010
LLIN01LLIN01