Active
Company Information for LIFESEARCH PARTNERS LIMITED
3000a Parkway, Whiteley, HAMPSHIRE, PO15 7FX,
|
Company Registration Number
03412386
Private Limited Company
Active |
Company Name | ||
---|---|---|
LIFESEARCH PARTNERS LIMITED | ||
Legal Registered Office | ||
3000a Parkway Whiteley HAMPSHIRE PO15 7FX Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 03412386 | |
---|---|---|
Company ID Number | 03412386 | |
Date formed | 1997-07-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-31 | |
Return next due | 2024-08-14 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-28 17:32:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LIFESEARCH PARTNERS LLP | SPRING PARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG | Dissolved | Company formed on the 2013-06-13 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN ALAN DIPPENAAR |
||
THOMAS QUENTIN BAIGRIE |
||
JEFFREY SEAN MARSH |
||
TAMSIN CARONWEN PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR HOWELL DAVIES |
Director | ||
DARREN STUART HENSON |
Company Secretary | ||
KATHERINE DAVIES |
Company Secretary | ||
THOMAS PATRICK MACLEOD WALSH |
Company Secretary | ||
KATHERINE SELLON |
Director | ||
STEPHEN ANTHONY SELLON |
Director | ||
MARTIN WEBSTER |
Company Secretary | ||
JONATHAN ANDREW REARDON |
Nominated Director | ||
MARTIN WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BDLS SERVICES LIMITED | Company Secretary | 2008-09-01 | CURRENT | 2000-10-16 | Dissolved 2015-09-01 | |
GUARANTEED LIFE LIMITED | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
LIFESEARCH HOLDINGS LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
BDLS SERVICES LIMITED | Director | 2001-06-08 | CURRENT | 2000-10-16 | Dissolved 2015-09-01 | |
LIFESEARCH LIMITED | Director | 1995-08-10 | CURRENT | 1995-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
DIRECTOR APPOINTED MS DEBORAH KENNEDY | ||
DIRECTOR APPOINTED MR JOHN MOCK | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
TM02 | Termination of appointment of Hugh Watchorn on 2021-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMSIN CARONWEN PARKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AP03 | Appointment of Mr Hugh Watchorn as company secretary on 2019-07-18 | |
TM02 | Termination of appointment of Kevin Alan Dippenaar on 2019-07-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KEVIN ALAN DIPPENAAR on 2018-08-13 | |
CH01 | Director's details changed for Mr Thomas Quentin Baigrie on 2018-08-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MRS. TAMSIN CARONWEN PARKER | |
AP01 | DIRECTOR APPOINTED MR. JEFFREY SEAN MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOWELL DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/17 FROM Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/15 FROM Springpark House Basingview Basingstoke Hampshire RG21 2HG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
RES15 | CHANGE OF NAME 10/03/2015 | |
CERTNM | Company name changed annuity solutions LIMITED\certificate issued on 11/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ADOPT ARTICLES 01/12/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 5000 | |
SH01 | 18/11/14 STATEMENT OF CAPITAL GBP 5000 | |
AA01 | Previous accounting period extended from 31/07/14 TO 31/08/14 | |
CC04 | Statement of company's objects | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Arthur Howell Davies on 2014-07-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 31/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 31/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 31/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KEVIN DIPPENAAR | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN HENSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/03 | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: HARTLAND HOUSE 26 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7GU | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED WILLIAM BURROWS ANNUITIES LIMITE D CERTIFICATE ISSUED ON 01/10/98 | |
363s | RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DIPLEMA 372 LIMITED CERTIFICATE ISSUED ON 30/09/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFESEARCH PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as LIFESEARCH PARTNERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |