Arden Partnership (leicester) Holdings Limited NOTTINGHAM


Arden Partnership (leicester) Holdings started in year 2007 as Private Limited Company with registration number 06046068. The Arden Partnership (leicester) Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Nottingham at Unit G1 Ash Tree Court. Postal code: NG8 6PY.

Currently there are 4 directors in the the firm, namely Kalpesh S., Daniel W. and Hannah H. and others. In addition one secretary - Michael D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arden Partnership (leicester) Holdings Limited Address / Contact

Office Address Unit G1 Ash Tree Court
Office Address2 Nottingham Business Park
Town Nottingham
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06046068
Date of Incorporation Tue, 9th Jan 2007
Industry Hospital activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael D.

Position: Secretary

Appointed: 31 May 2022

Kalpesh S.

Position: Director

Appointed: 30 November 2021

Daniel W.

Position: Director

Appointed: 30 November 2021

Hannah H.

Position: Director

Appointed: 01 March 2021

Andrew D.

Position: Director

Appointed: 30 April 2019

Lemnwie E.

Position: Secretary

Appointed: 15 July 2019

Resigned: 31 May 2022

Sophia T.

Position: Secretary

Appointed: 01 July 2017

Resigned: 14 July 2019

Philip W.

Position: Director

Appointed: 15 April 2014

Resigned: 01 March 2021

Gavin M.

Position: Director

Appointed: 06 August 2013

Resigned: 30 April 2019

Pierre L.

Position: Director

Appointed: 17 July 2013

Resigned: 19 December 2018

Roderick C.

Position: Director

Appointed: 30 June 2011

Resigned: 06 August 2013

Richard K.

Position: Director

Appointed: 30 June 2011

Resigned: 15 April 2014

Tracey W.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 July 2017

Susan B.

Position: Director

Appointed: 31 January 2011

Resigned: 10 June 2013

Gary M.

Position: Director

Appointed: 28 May 2008

Resigned: 30 November 2021

Owen T.

Position: Director

Appointed: 14 May 2008

Resigned: 30 June 2011

Graham F.

Position: Director

Appointed: 10 March 2008

Resigned: 30 June 2011

Clive F.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 May 2011

Jean W.

Position: Director

Appointed: 09 January 2007

Resigned: 28 May 2008

Charmaine S.

Position: Secretary

Appointed: 09 January 2007

Resigned: 18 May 2012

Stephen K.

Position: Director

Appointed: 09 January 2007

Resigned: 06 February 2008

John G.

Position: Director

Appointed: 09 January 2007

Resigned: 10 March 2008

Alistair H.

Position: Director

Appointed: 09 January 2007

Resigned: 20 October 2015

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Dolphin One Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Equitix Healthcare 2 Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Dolphin One Limited

Amber Infrastructure 3 More London Riverside, London, SE1 2AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 07396751
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Equitix Healthcare 2 Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 7629460
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 10th, August 2023
Free Download (18 pages)

Company search