Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL HEALTHCARE PARTNERS LIMITED
Company Information for

GLOBAL HEALTHCARE PARTNERS LIMITED

Pennine Place, 2a Charing Cross Road, London, WC2H 0HF,
Company Registration Number
03952340
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Global Healthcare Partners Ltd
GLOBAL HEALTHCARE PARTNERS LIMITED was founded on 2000-03-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Global Healthcare Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL HEALTHCARE PARTNERS LIMITED
 
Legal Registered Office
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Other companies in EC3N
 
Filing Information
Company Number 03952340
Company ID Number 03952340
Date formed 2000-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts FULL
Last Datalog update: 2023-12-27 04:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL HEALTHCARE PARTNERS LIMITED
Is this data useful to you?
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.
Companies with same name GLOBAL HEALTHCARE PARTNERS LIMITED
The following companies were found which have the same name as GLOBAL HEALTHCARE PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL HEALTHCARE PARTNERSHIPS LIMITED 28 ABBOTTS DRIVE WEMBLEY HA0 3SD Active Company formed on the 2013-02-18
GLOBAL HEALTHCARE PARTNERS Dissolved Company formed on the 2009-05-12
GLOBAL HEALTHCARE PARTNERS, LLC 675 BERING DR STE 550 HOUSTON TX 77057 Active Company formed on the 2014-05-07
GLOBAL HEALTHCARE PARTNERS (SEA) PTE. LTD. MAXWELL ROAD Singapore 069113 Active Company formed on the 2014-02-15
GLOBAL HEALTHCARE PARTNERS, LLC 12555 ORANGE DRIVE DAVIE FL 33330 Inactive Company formed on the 2004-06-17
GLOBAL HEALTHCARE PARTNERS GHP INC Delaware Unknown
GLOBAL HEALTHCARE PARTNERS LLC Delaware Unknown
GLOBAL HEALTHCARE PARTNERS, L.P. 11350 Old Roswell Road Suite 700 Alpharetta GA 30009 Active/Compliance Company formed on the 1993-05-24
Global Healthcare Partnership LLC Connecticut Unknown
GLOBAL HEALTHCARE PARTNERS L.P Georgia Unknown
GLOBAL HEALTHCARE PARTNERS, LLC 40 la riviere drive, suite 140 BUFFALO NY 14202 Active Company formed on the 2021-06-30

Company Officers of GLOBAL HEALTHCARE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DESMOND ANTHONY SHIELS
Company Secretary 2002-04-12
FIONA BARBER
Director 2017-06-06
MARK ANTHONY KOPSER
Director 2000-05-02
DESMOND ANTHONY SHIELS
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LEWSEY
Director 2008-03-18 2016-12-23
DONALD ELLSWORTH STEEN
Director 2000-04-04 2012-10-10
PATRICIA MCCANN
Director 2001-08-22 2009-12-31
DAVID THOMAS VANDEWATER
Director 2000-03-21 2002-06-28
JOHN MCMURDO WOTHERSPOON
Director 2000-03-21 2002-05-15
NEIL WILLIAM WHITEHAND
Company Secretary 2000-04-04 2002-04-12
JOHN MCMURDO WOTHERSPOON
Company Secretary 2000-03-21 2000-04-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-21 2000-03-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND ANTHONY SHIELS EUROPEAN SURGICAL PARTNERS LIMITED Company Secretary 2002-04-24 CURRENT 2001-12-12 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN LEASING LIMITED Company Secretary 2002-04-12 CURRENT 1985-05-15 Active
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Company Secretary 2002-04-12 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Company Secretary 2002-04-12 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER EUROPEAN SURGICAL PARTNERS LIMITED Director 2017-06-06 CURRENT 2001-12-12 Active - Proposal to Strike off
FIONA BARBER THE EDINBURGH CLINIC LIMITED Director 2017-06-06 CURRENT 2011-12-22 Active - Proposal to Strike off
FIONA BARBER CROSSCO (1385) LIMITED Director 2017-06-06 CURRENT 2014-11-24 Active
FIONA BARBER USPE FINANCING LIMITED Director 2017-06-06 CURRENT 2012-06-27 Active - Proposal to Strike off
FIONA BARBER EDINBURGH MEDICAL SERVICES LIMITED Director 2017-06-06 CURRENT 2009-05-27 Active
FIONA BARBER ASPEN LEASING LIMITED Director 2017-06-06 CURRENT 1985-05-15 Active
FIONA BARBER ASPEN HEALTHCARE LIMITED Director 2017-06-06 CURRENT 1997-11-25 Active
FIONA BARBER EYE-DOCS LIMITED Director 2017-06-06 CURRENT 2002-04-11 Active
FIONA BARBER CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2017-06-06 CURRENT 2013-05-17 Active
FIONA BARBER HOLLY HOUSE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-11-28 Active - Proposal to Strike off
FIONA BARBER HILLSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1988-09-02 Active
FIONA BARBER HILLSIDE HOLDINGS LIMITED Director 2017-06-06 CURRENT 1988-11-22 Active
FIONA BARBER PARKSIDE HOSPITAL LIMITED Director 2017-06-06 CURRENT 1977-09-01 Active - Proposal to Strike off
FIONA BARBER WILLOWDENS LIMITED Director 2016-07-04 CURRENT 1986-07-24 Active
MARK ANTHONY KOPSER USPE FINANCING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK ANTHONY KOPSER ASPEN HEALTHCARE LIMITED Director 2000-05-02 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS CROSSCO (1385) LIMITED Director 2015-03-09 CURRENT 2014-11-24 Active
DESMOND ANTHONY SHIELS CLAREMONT HOSPITAL HOLDINGS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
DESMOND ANTHONY SHIELS ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Director 2013-03-25 CURRENT 2010-06-23 Active
DESMOND ANTHONY SHIELS USPE FINANCING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EYE-DOCS LIMITED Director 2012-03-09 CURRENT 2002-04-11 Active
DESMOND ANTHONY SHIELS THE EDINBURGH CLINIC LIMITED Director 2011-12-23 CURRENT 2011-12-22 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS EDINBURGH MEDICAL SERVICES LIMITED Director 2011-01-05 CURRENT 2009-05-27 Active
DESMOND ANTHONY SHIELS EUROPEAN SURGICAL PARTNERS LIMITED Director 2006-10-20 CURRENT 2001-12-12 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS ASPEN LEASING LIMITED Director 2006-10-20 CURRENT 1985-05-15 Active
DESMOND ANTHONY SHIELS ASPEN HEALTHCARE LIMITED Director 2006-10-20 CURRENT 1997-11-25 Active
DESMOND ANTHONY SHIELS HOLLY HOUSE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-11-28 Active - Proposal to Strike off
DESMOND ANTHONY SHIELS HILLSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1988-09-02 Active
DESMOND ANTHONY SHIELS HILLSIDE HOLDINGS LIMITED Director 2006-10-20 CURRENT 1988-11-22 Active
DESMOND ANTHONY SHIELS PARKSIDE HOSPITAL LIMITED Director 2006-10-20 CURRENT 1977-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-10Application to strike the company off the register
2023-05-19CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-05-18Register inspection address changed from Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ England to Pennine Place 2a Charing Cross Road London WC2H 0HF
2023-05-17Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-10Memorandum articles filed
2022-11-10MEM/ARTSARTICLES OF ASSOCIATION
2022-11-10RES01ADOPT ARTICLES 10/11/22
2022-10-28MEM/ARTSARTICLES OF ASSOCIATION
2022-10-26SH19Statement of capital on 2022-10-26 GBP 30.53368
2022-10-26SH20Statement by Directors
2022-10-26CAP-SSSolvency Statement dated 25/10/22
2022-10-26RES13Resolutions passed:
  • Share premium account cancelled 25/10/2022
  • Resolution of reduction in issued share capital
2022-10-18TM02Termination of appointment of Robin Dafydd Anderson on 2022-07-15
2022-07-28AP01DIRECTOR APPOINTED MR ROBERT CHARLES COYLE
2022-07-27AP01DIRECTOR APPOINTED MR JAN KRIZAN
2022-07-27AP04Appointment of Altum Secretaries Limited as company secretary on 2022-07-15
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BARBER
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM Centurion House 3rd Floor 37 Jewry Street London EC3N 2ER
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039523400005
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENDEN DAVIS
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039523400005
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039523400004
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-08MEM/ARTSARTICLES OF ASSOCIATION
2020-10-08RES13Resolutions passed:
  • Re-company business 25/09/2020
  • ADOPT ARTICLES
2020-08-11AUDAUDITOR'S RESIGNATION
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AD02Register inspection address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Devonshire House Nmc Health Plc One Mayfair Place London W1J 8AJ
2019-07-03AP01DIRECTOR APPOINTED MR ROBIN DAFYDD ANDERSON
2019-07-03AP03Appointment of Robin Dafydd Anderson as company secretary on 2019-07-01
2019-07-03TM02Termination of appointment of Paul Hetherington on 2019-07-01
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HETHERINGTON
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-09AP01DIRECTOR APPOINTED MICHAEL BRENDEN DAVIS
2019-01-09AP03Appointment of Paul Hetherington as company secretary on 2018-12-26
2019-01-09TM02Termination of appointment of Desmond Anthony Shiels on 2018-12-26
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND ANTHONY SHIELS
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KOPSER
2018-08-10AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-10AD02Register inspection address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-10-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MS FIONA BARBER
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 20874646
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWSEY
2016-05-13AUDAUDITOR'S RESIGNATION
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20874646
2016-03-23AR0121/03/16 ANNUAL RETURN FULL LIST
2015-05-12AAMDAmended group accounts made up to 2013-12-31
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039523400004
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 20874646
2015-03-26AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-26AD02Register inspection address changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 20874646
2014-03-24AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0121/03/13 ANNUAL RETURN FULL LIST
2013-03-27AD02Register inspection address changed from C/O Squire Sanders (Uk) Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 20902680
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 20902680
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STEEN
2012-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-15RES01ADOPT ARTICLES 29/08/2012
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-15SH0110/10/12 STATEMENT OF CAPITAL GBP 20903646
2012-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-20SH0124/05/12 STATEMENT OF CAPITAL GBP 20902680
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-07-10AD02SAIL ADDRESS CREATED
2012-04-24AR0121/03/12 FULL LIST
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0121/03/11 FULL LIST
2011-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-23SH0111/02/11 STATEMENT OF CAPITAL GBP 23603311
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0121/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ELLSWORTH STEEN / 21/03/2010
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCCANN
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MCCANN / 01/01/2009
2009-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM CENTURION HOUSE 3RD FLOOR CENTURION HOUSE LONDON EC3N 2ER
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM NICON HOUSE 2ND FLOOR 21 WORSHIP STREET LONDON EC2A 2DW
2008-10-0788(2)AD 29/07/08 GBP SI 15000@1=15000 GBP IC 20142709/20157709
2008-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-05-30363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-28288aDIRECTOR APPOINTED DAVID LEWSEY
2007-11-19353LOCATION OF REGISTER OF MEMBERS
2007-05-03363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-27288aNEW DIRECTOR APPOINTED
2006-04-28363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-21363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-0388(2)RAD 09/09/04--------- £ SI 6329@1=6329 £ IC 20136380/20142709
2004-05-13363sRETURN MADE UP TO 21/03/04; CHANGE OF MEMBERS
2004-02-2888(2)RAD 16/02/04--------- £ SI 12500@1=12500 £ IC 20123880/20136380
2004-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-24123NC INC ALREADY ADJUSTED 13/01/04
2004-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-01-24RES04£ NC 12000000/32000000 13/
2004-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-01-2488(2)RAD 13/01/04--------- £ SI 4422111@1=4422111 £ IC 15701769/20123880
2003-04-11363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: NICON HOUSE 2ND FLOOR 21 WORSHIP STREET LONDON EC2A 2BH
2002-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-24288bDIRECTOR RESIGNED
2002-06-27AUDAUDITOR'S RESIGNATION
2002-06-15288bDIRECTOR RESIGNED
2002-06-02363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-05-05288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2001-10-04288aNEW DIRECTOR APPOINTED
2001-07-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to GLOBAL HEALTHCARE PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL HEALTHCARE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-30 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-04-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-04-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2000-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GLOBAL HEALTHCARE PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL HEALTHCARE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL HEALTHCARE PARTNERS LIMITED
Trademarks
We have not found any records of GLOBAL HEALTHCARE PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL HEALTHCARE PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as GLOBAL HEALTHCARE PARTNERS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL HEALTHCARE PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL HEALTHCARE PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL HEALTHCARE PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.