Imperial College Health Partners Limited

  • Active
  • Incorporated on 18 Jun 2012

Reg Address: C/O Mills & Reeve Llp, 24 King William Street, London EC4R 9AT, England

Previous Names:
Friars 678 Limited - 20 Jun 2012
Friars 678 Limited - 18 Jun 2012

Company Classifications:
94990 - Activities of other membership organizations n.e.c.
86900 - Other human health activities


  • Summary The company with name "Imperial College Health Partners Limited" is a private-limited-guarant-nsc and located in C/O Mills & Reeve Llp, 24 King William Street, London EC4R 9AT. Imperial College Health Partners Limited is currently in active status and it was incorporated on 18 Jun 2012 (12 years 3 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Imperial College Health Partners Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rob Hurd Director 25 May 2023 British Active
2 Mark Jeremy Walport Director 25 May 2023 British Active
3 Jon Heaversedge Director 27 Apr 2020 British Active
4 Victor Dzau Director 14 Oct 2019 American Resigned
31 Mar 2024
5 Victor Dzau Director 14 Oct 2019 American Active
6 Adam Mark Hill Director 14 Oct 2019 British Active
7 Amy Darlington Director 14 Oct 2019 British Active
8 Jeremy Austen Butler Director 23 Jan 2019 British Resigned
31 Mar 2022
9 Jeremy Austen Butler Director 23 Jan 2019 British Active
10 Nicola Elly Hunt Director 10 Oct 2018 British Resigned
31 Mar 2020
11 Timothy Orchard Director 10 Oct 2018 British Active
12 Sean Leon Mackney Director 8 Jan 2018 British Resigned
20 Jun 2019
13 Sean Leon Mackney Director 8 Jan 2018 British Resigned
20 Jun 2019
14 Jonathan Norden Weber Director 27 Sep 2017 - Active
15 Andrew Ridley Director 1 Oct 2016 British Active
16 Andrew Ridley Director 1 Oct 2016 British Resigned
30 Sep 2022
17 Karl Munslow Ong Director 13 Sep 2016 British Resigned
31 Oct 2018
18 Oladapo Famosinpe Director 1 Sep 2016 - Resigned
31 Jul 2017
19 Richard Leigh Milner Director 1 Jul 2016 British Resigned
31 Dec 2016
20 Cornelius Anthony Kelly Director 11 May 2016 Irish Active
21 Axel Heitmueller Director 11 Apr 2016 German Active
22 Ellis Pullinger Director 1 Apr 2016 British Resigned
9 Jun 2017
23 Liz Bishop Director 26 Jan 2016 British Resigned
31 Jul 2018
24 Carolyn Ann Regan Director 20 Jan 2016 British Active
25 Carolyn Ann Regan Director 20 Jan 2016 British Active
26 Paul Stefanoski Director 20 Jan 2016 British Active
27 Neville Richard Purssell Director 8 Oct 2015 British Resigned
31 Mar 2022
28 Neville Richard Purssell Director 8 Oct 2015 British Active
29 Lillene Dionne Miller Director 14 Sep 2015 British Active
30 Simon Meyrick Crawford Director 8 Sep 2015 British Active
31 Gavin Robert Screaton Director 1 Jun 2015 British Resigned
30 Sep 2017
32 David Stewart Brown Director 12 May 2015 British Resigned
1 Sep 2016
33 Susan Procter Director 12 May 2015 British Resigned
1 Sep 2016
34 Steven Mcmanus Director 12 May 2015 British Resigned
1 Apr 2016
35 Jacqueline Ann Totterdell Director 1 Apr 2015 British Resigned
1 Sep 2015
36 Rebecca Mary Bunting Director 1 Mar 2015 British Resigned
31 Mar 2019
37 Richard Anthony Sumray Director 26 Nov 2014 British Resigned
30 Apr 2019
38 David Simpson Director 21 Nov 2014 British Resigned
14 Sep 2015
39 Zoe Jillian Penn Director 21 Nov 2014 British Resigned
13 Sep 2016
40 Andrew John Timothy George Director 11 Sep 2014 British Resigned
31 Jul 2018
41 Graeme Anthony Mckernan Director 1 Sep 2014 British Active
42 Ruth Sarah Farwell Director 11 Jun 2014 British Resigned
31 Jan 2015
43 Alison Chambers Director 11 Jun 2014 British Resigned
12 May 2015
44 James Reid Director 30 Apr 2014 British Resigned
31 Oct 2014
45 Tracey Batten Director 29 Apr 2014 Australian Resigned
31 Jul 2017
46 Julia Clare Buckingham Director 5 Mar 2014 British Active
47 Julia Clare Buckingham Director 5 Mar 2014 British Active
48 Peter Flintoft Richardson Director 18 Nov 2013 British Resigned
4 Sep 2015
49 Paul Michael Boote Director 23 Oct 2013 British Resigned
2 Jan 2015
50 Fiona Ogilvie Butler Director 1 Jul 2013 British Resigned
31 Mar 2019
51 Natalie Angus Secretary 10 Jun 2013 British Active
52 Amol Kelshiker Director 6 Mar 2013 British Resigned
31 Mar 2019
53 Alan George Goldsman Director 6 Mar 2013 New Zealander Resigned
2 Jan 2015
54 Etheldreda Kee Ching Kong Director 6 Mar 2013 British Resigned
31 Jul 2018
55 William Arthur Lynn Director 6 Mar 2013 British Resigned
1 Oct 2014
56 Ruth O'Hare Director 6 Mar 2013 British Resigned
23 Nov 2015
57 Adrian Richard Bull Director 6 Mar 2013 British Resigned
8 Apr 2016
58 Mark Sweeney Director 6 Mar 2013 - Resigned
1 Jul 2013
59 Timothy Giles Spicer Director 6 Mar 2013 British Resigned
1 Apr 2020
60 Mohini Ghai Parmar Director 6 Mar 2013 British Resigned
31 Mar 2022
61 Timothy Giles Spicer Director 6 Mar 2013 British Active
62 Nicola Burbidge Director 6 Mar 2013 British Resigned
31 Mar 2022
63 Mohini Ghai Parmar Director 6 Mar 2013 British Active
64 Caroline Ann Palmer Director 6 Mar 2013 British Active
65 Nicola Burbidge Director 6 Mar 2013 British Active
66 Nicholas Cheshire Director 15 Oct 2012 British Resigned
29 Apr 2014
67 Nicholas John Cheshire Director 15 Oct 2012 British Resigned
29 Apr 2014
68 Dermot Patrick Kelleher Director 1 Oct 2012 Irish Resigned
31 May 2015
69 Julie Edwina Lowe Director 18 Jun 2012 British Resigned
18 Jan 2013
70 Stehpen Peter Shrubb Director 18 Jun 2012 British Resigned
20 Nov 2015
71 Alexander John Lewis Director 18 Jun 2012 British Resigned
1 May 2016
72 Jacqueline Docherty Director 18 Jun 2012 British Resigned
31 Mar 2020
73 David Taube Director 18 Jun 2012 British Resigned
15 Oct 2012
74 Anthony Newman Taylor Director 18 Jun 2012 British Resigned
1 Oct 2012
75 Nicholas Irwin Broughton Director 18 Jun 2012 British Resigned
31 Jan 2016
76 Alexander John Lewis Director 18 Jun 2012 British Resigned
1 May 2016
77 Anne Veronica Gibbs Director 18 Jun 2012 British Resigned
1 Apr 2015
78 Anthony Peter Bell Director 18 Jun 2012 British Resigned
20 Nov 2014
79 Murray Keith Director 18 Jun 2012 British Resigned
24 Jul 2013
80 Robert John Bell Director 18 Jun 2012 British Resigned
1 Apr 2021
81 Claire Louise Murdoch Director 18 Jun 2012 British Active
82 Timothy William Evans Director 18 Jun 2012 British Resigned
30 Nov 2015
83 Robert Keith O'Nions Director 18 Jun 2012 British Resigned
13 Aug 2014
84 Mark Davies Director 18 Jun 2012 British Resigned
1 Oct 2013
85 Shane Brenton Degaris Director 18 Jun 2012 Australian Resigned
31 Aug 2018
86 David Mcvittie Director 18 Jun 2012 British Resigned
31 Mar 2015
87 Jacqueline Docherty Director 18 Jun 2012 British Resigned
31 Mar 2020
88 Christopher Richard Watkin Edwards Director 18 Jun 2012 British Resigned
17 Dec 2013
89 James Anthony Reilly Director 18 Jun 2012 British Resigned
29 Feb 2016
90 Alfa Sa'Adu Director 18 Jun 2012 British Resigned
6 Mar 2013
91 James Michael Robinson Director 18 Jun 2012 British Resigned
1 Apr 2014
92 Robert John Bell Director 18 Jun 2012 British Active
93 Rory James Shaw Director 18 Jun 2012 British Resigned
8 Nov 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Jul 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Imperial College Health Partners Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 7 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 15 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 8 Jun 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 26 May 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 26 May 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 26 Oct 2022 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 26 Oct 2022 Download PDF
1 Pages
8 Officers - Termination Director Company With Name Termination Date 26 Oct 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
11 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 30 Sep 2022 Download PDF
15 Confirmation Statement - No Updates 3 Jul 2022 Download PDF
16 Accounts - Amended Total Exemption Full 1 Jul 2022 Download PDF
17 Accounts - Total Exemption Full 12 Feb 2021 Download PDF
13 Pages
18 Officers - Termination Director Company With Name Termination Date 27 Aug 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 27 Aug 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 27 Aug 2020 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 17 Jan 2020 Download PDF
2 Pages
22 Accounts - Total Exemption Full 18 Dec 2019 Download PDF
13 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Nov 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 7 Nov 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 7 Nov 2019 Download PDF
2 Pages
26 Incorporation - Memorandum Articles 8 Oct 2019 Download PDF
24 Pages
27 Resolution 8 Oct 2019 Download PDF
1 Pages
28 Address - Change Registered Office Company With Date Old New 20 Sep 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 17 Jul 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 17 Jul 2019 Download PDF
2 Pages
31 Confirmation Statement - No Updates 1 Jul 2019 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 1 Jul 2019 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 28 Jun 2019 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 28 Jun 2019 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 18 Apr 2019 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
39 Accounts - Total Exemption Full 20 Dec 2018 Download PDF
13 Pages
40 Officers - Appoint Person Director Company With Name Date 27 Nov 2018 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 4 Sep 2018 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Aug 2018 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Aug 2018 Download PDF
1 Pages
44 Confirmation Statement - No Updates 28 Jun 2018 Download PDF
3 Pages
45 Officers - Appoint Person Director Company With Name Date 13 Mar 2018 Download PDF
3 Pages
46 Accounts - Total Exemption Full 19 Dec 2017 Download PDF
12 Pages
47 Officers - Appoint Person Director Company With Name Date 16 Nov 2017 Download PDF
3 Pages
48 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 6 Sep 2017 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
51 Persons With Significant Control - Notification Of A Person With Significant Control Statement 13 Jul 2017 Download PDF
2 Pages
52 Confirmation Statement - Updates 28 Jun 2017 Download PDF
3 Pages
53 Officers - Termination Director Company With Name Termination Date 13 Jun 2017 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 28 Apr 2017 Download PDF
3 Pages
55 Officers - Appoint Person Director Company With Name Date 30 Jan 2017 Download PDF
3 Pages
56 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 20 Jan 2017 Download PDF
1 Pages
59 Accounts - Total Exemption Small 11 Nov 2016 Download PDF
13 Pages
60 Officers - Appoint Person Director Company With Name Date 28 Sep 2016 Download PDF
3 Pages
61 Officers - Termination Director Company With Name Termination Date 20 Sep 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 20 Sep 2016 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name Date 22 Aug 2016 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name Date 22 Aug 2016 Download PDF
3 Pages
65 Officers - Termination Director Company With Name Termination Date 17 Aug 2016 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date No Member List 15 Jul 2016 Download PDF
14 Pages
67 Officers - Termination Director Company With Name Termination Date 15 Jul 2016 Download PDF
1 Pages
68 Officers - Termination Director Company With Name Termination Date 15 Jul 2016 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name Date 14 Jul 2016 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name Date 12 Jul 2016 Download PDF
3 Pages
71 Officers - Appoint Person Director Company With Name Date 20 Jun 2016 Download PDF
3 Pages
72 Officers - Appoint Person Director Company With Name Date 20 Jun 2016 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name Date 24 May 2016 Download PDF
3 Pages
74 Officers - Termination Director Company With Name Termination Date 4 Mar 2016 Download PDF
1 Pages
75 Officers - Termination Director Company With Name Termination Date 3 Mar 2016 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name Date 16 Feb 2016 Download PDF
3 Pages
77 Officers - Termination Director Company With Name Termination Date 19 Jan 2016 Download PDF
1 Pages
78 Accounts - Total Exemption Small 4 Jan 2016 Download PDF
5 Pages
79 Officers - Appoint Person Director Company With Name Date 16 Dec 2015 Download PDF
3 Pages
80 Officers - Change Person Director Company With Change Date 8 Dec 2015 Download PDF
2 Pages
81 Officers - Termination Director Company With Name Termination Date 3 Dec 2015 Download PDF
1 Pages
82 Officers - Termination Director Company With Name Termination Date 20 Nov 2015 Download PDF
1 Pages
83 Officers - Appoint Person Director Company With Name Date 30 Sep 2015 Download PDF
3 Pages
84 Address - Change Registered Office Company With Date Old New 25 Sep 2015 Download PDF
1 Pages
85 Officers - Termination Director Company With Name Termination Date 14 Sep 2015 Download PDF
1 Pages
86 Officers - Termination Director Company With Name Termination Date 14 Sep 2015 Download PDF
1 Pages
87 Officers - Termination Director Company With Name Termination Date 11 Sep 2015 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name Date 13 Jul 2015 Download PDF
3 Pages
89 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
3 Pages
90 Officers - Termination Director Company With Name Termination Date 7 Jul 2015 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date No Member List 7 Jul 2015 Download PDF
28 Pages
92 Officers - Appoint Person Director Company With Name Date 30 Jun 2015 Download PDF
3 Pages
93 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages
94 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages
95 Officers - Appoint Person Director Company With Name Date 30 May 2015 Download PDF
3 Pages
96 Resolution 26 May 2015 Download PDF
24 Pages
97 Officers - Appoint Person Director Company With Name Date 20 Apr 2015 Download PDF
3 Pages
98 Officers - Appoint Person Director Company With Name Date 20 Apr 2015 Download PDF
3 Pages
99 Accounts - Total Exemption Small 17 Apr 2015 Download PDF
4 Pages
100 Officers - Appoint Person Director Company With Name Date 15 Apr 2015 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bioscientifica Limited
Mutual People: Julia Clare Buckingham
Active
2 The Russell Group Of Universities
Mutual People: Graeme Anthony Mckernan
Active
3 Medcity Ltd
Mutual People: Jonathan Norden Weber
Active
4 Society For Endocrinology
Mutual People: Julia Clare Buckingham
Active
5 The Bromley By Bow Centre
Mutual People: Carolyn Ann Regan
Active
6 Royal Brompton And Harefield Hospitals Charity
Mutual People: Robert John Bell
Active
7 Toynbee Hall
Mutual People: Andrew Ridley
Active
8 British Pharmacological Society
Mutual People: Julia Clare Buckingham
Active
9 5 Colville Terrace Management Limited
Mutual People: Cornelius Anthony Kelly
Active
10 Marine Court (Tankerton) Limited
Mutual People: Andrew Ridley
Active
11 William Tyndale Primary School
Mutual People: Jonathan Norden Weber
Active
12 Homeoption Property Management Limited
Mutual People: Cornelius Anthony Kelly
Active
13 Carolyn Regan Associates Ltd
Mutual People: Carolyn Ann Regan
Active
14 Central London Healthcare Cic
Mutual People: Neville Richard Purssell
Active
15 College Francais Bilingue De Londres Ltd
Mutual People: Carolyn Ann Regan
Active
16 National Centre For Universities And Business
Mutual People: Julia Clare Buckingham
Active
17 St. Mary'S School (Calne)
Mutual People: Julia Clare Buckingham
Active
18 Cwplus
Mutual People: Lillene Dionne Miller
Active
19 The Foundation Trust Network
Mutual People: Claire Louise Murdoch
Active
20 Corda Preventing Heart Disease And Stroke
Mutual People: Robert John Bell
Active
21 The Institute Of Cardiovascular Medicine & Science
Mutual People: Robert John Bell
Active
22 The Royal Marsden Cancer Charity
Mutual People: Caroline Ann Palmer
Active
23 I C Consultants Limited
Mutual People: Robert John Bell
Active
24 Royal Marsden Cancer Campaign Trading Company Limited
Mutual People: Caroline Ann Palmer
Active
25 Institute Of Cancer Research: Royal Cancer Hospital (The)
Mutual People: Caroline Ann Palmer
Active
26 Imanova Limited
Mutual People: Jonathan Norden Weber
Active
27 British Lebanese Association Limited
Mutual People: Robert John Bell
Active
28 Saint John Southworth Catholic Academy Trust
Mutual People: Cornelius Anthony Kelly
Active
29 Academy Of Medical Sciences
Mutual People: Jonathan Norden Weber
dissolved
30 19 Wrentham Avenue Limited
Mutual People: Carolyn Ann Regan
Active
31 St. Paul'S Girls' School
Mutual People: Caroline Ann Palmer
Active
32 Cvcp Properties Plc
Mutual People: Julia Clare Buckingham
Active
33 Universities Uk
Mutual People: Julia Clare Buckingham
Active
34 Riyamed Limited
Mutual People: Julia Clare Buckingham
dissolved
35 Action Space London Events Limited
Mutual People: Carolyn Ann Regan
Active
36 Smart Primary Health Limited
Mutual People: Mohini Ghai Parmar
dissolved
37 Lem'S Care Limited
Mutual People: Lillene Dionne Miller
dissolved
38 G A M Deliveries Ltd
Mutual People: Graeme Anthony Mckernan
Active