OPEN HEALTH COMMUNICATIONS LLP

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

04/12/244 December 2024 Registration of charge OC3602240005, created on 2024-11-22

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

25/04/2425 April 2024 Location of register of charges has been changed from Open Health the Weighbridge, Brewery Courtyard High Street Marlow SL7 2FF United Kingdom to 20 Old Bailey London EC4M 7AN

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

12/12/2312 December 2023 Member's details changed for 14 Curzon Street 2 Limited on 2023-12-01

View Document

12/12/2312 December 2023 Member's details changed for 14 Curzon Street 1 Limited on 2023-12-01

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

28/09/2228 September 2022

View Document

16/12/2116 December 2021 Change of details for 14 Curzon Street 2 Limited as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Change of details for 14 Curzon Street 1 Limited as a person with significant control on 2021-11-18

View Document

16/12/2116 December 2021 Registered office address changed from C/O Corporation Service Company (Uk) Limited, 25 Canada Square 37th Floor, Canary Wharf London E14 5LQ United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2021-12-16

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

01/07/201 July 2020 Registered office address changed from , C/O Corporation Service Company (Uk) Limited 25 Canada Square, 37th Floor, Canary Wharf, London, E14 5LQ, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2020-07-01

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED 25 CANADA SQUARE 37TH FLOOR, CANARY WHARF LONDON E14 5LQ UNITED KINGDOM

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 25 CANADA SQUARE 37TH FLOOR CANARY WHARF LONDON, E14 5LQ UNITED KINGDOM

View Document

01/07/201 July 2020 Registered office address changed from , C/O Corporation Service Company (Uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London,, E14 5LQ, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2020-07-01

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM CORPORATION SERVICE COMPANY (UK) LIMITED 25 CANADA SQUARE LEVEL 37 LONDON CANARY WHARF E14 5LQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Registered office address changed from , Corporation Service Company (Uk) Limited 25 Canada Square, Level 37, London, Canary Wharf, E14 5LQ, United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2020-06-30

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM C/O LEGALINX LIMITED, CHURCHILL HOUSE CHURCHILL WAY CARDIFF CF10 2HH WALES

View Document

01/05/201 May 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 1 LIMITED / 30/04/2020

View Document

01/05/201 May 2020 SAIL ADDRESS CREATED

View Document

01/05/201 May 2020 Registered office address changed from , C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, CF10 2HH, Wales to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2020-05-01

View Document

01/05/201 May 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 2 LIMITED / 30/04/2020

View Document

08/04/208 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 1 LIMITED / 28/03/2019

View Document

08/04/208 April 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 2 LIMITED / 28/03/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/09/1917 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/09/1917 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/06/196 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 1 LIMITED / 03/12/2018

View Document

06/06/196 June 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 2 LIMITED / 14/04/2016

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

28/03/1928 March 2019 Registered office address changed from , C/O Legalinx Limited 14-18 City Road, Cardiff, CF24 3DL, Wales to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2019-03-28

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O LEGALINX LIMITED 14-18 CITY ROAD CARDIFF CF24 3DL WALES

View Document

24/01/1924 January 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 2 LIMITED / 04/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM PO BOX 70693 62 BUCKINGHAM GATE LONDON SW1P 9ZP

View Document

04/01/194 January 2019 Registered office address changed from , PO Box 70693 62 Buckingham Gate, London, SW1P 9ZP to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2019-01-04

View Document

14/12/1814 December 2018 CESSATION OF ALEXANDER JAMES BUTLER AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF JAMES MARTIN GRAHAM BELL AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF ANDREW JONATHAN SHEEN BELL AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF DAVID ALAN ROWLEY AS A PSC

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, LLP MEMBER AMANDA PULFER

View Document

14/12/1814 December 2018 CESSATION OF SANDRA ROYDEN AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF MARGOT HAHHA AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF ROGER MALCOLM SELMAN AS A PSC

View Document

14/12/1814 December 2018 CESSATION OF JOHN CARWYN JONES AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER REBECCA HORNE

View Document

13/12/1813 December 2018 CORPORATE LLP MEMBER APPOINTED 14 CURZON STREET 1 LIMITED

View Document

13/12/1813 December 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 14 CURZON STREET 2 LIMITED / 03/12/2018

View Document

13/12/1813 December 2018 CESSATION OF MATTHEW JOHN BAKER AS A PSC

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ROGER SELMAN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID ROWLEY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER EVA REYNOLDS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SAMANTHA OLIVER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SANDRA ROYDEN

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER RICHARD JONES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER CORY INGLIS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER JOHN JONES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MARGOT HANNAH

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER BUTLER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW DE GRUCHY

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES BELL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW BELL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BARKER

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BAKER

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3602240002

View Document

12/12/1812 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3602240001

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3602240003

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 LLP MEMBER APPOINTED MR CORY ROBERT INGLIS

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED SAMANTHA OLIVER

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED REBECCA HORNE

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED MATTHEW DE GRUCHY

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED MR RICHARD JONES

View Document

05/07/185 July 2018 LLP MEMBER APPOINTED AMANDA PULFER

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/03/1829 March 2018 CESSATION OF CORY ROBERT INGLIS AS A PSC

View Document

09/03/189 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAKER / 01/01/2018

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BAKER / 01/01/2018

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, LLP MEMBER CORY INGLIS

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3602240002

View Document

29/09/1729 September 2017 AUDITORS RESIGNATION (LLP)

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED EVA REYNOLDS

View Document

02/02/172 February 2017 LLP MEMBER APPOINTED ROB BARKER

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 SECOND FILING OF LLCH01 FOR MARGOT ROZGA

View Document

21/06/1621 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARGOT ROZGA / 21/06/2016

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3602240001

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 25/04/16

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, LLP MEMBER 14 CURZON STREET 1 LIMITED

View Document

25/04/1625 April 2016 CORPORATE LLP MEMBER APPOINTED 14 CURZON STREET 2 LIMITED

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 01/12/15

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

08/01/168 January 2016 Registered office address changed from , PO Box 70693, Southside 105 Victoria Street, London, SW1P 9ZP to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2016-01-08

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, LLP MEMBER MARCUS PERRY

View Document

10/12/1410 December 2014 ANNUAL RETURN MADE UP TO 01/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 LLP MEMBER APPOINTED JOHN CARWYN JONES

View Document

04/08/144 August 2014 LLP MEMBER APPOINTED ALEXANDER JAMES BUTLER

View Document

31/07/1431 July 2014 SECOND FILING WITH MUD 01/12/13 FOR FORM LLAR01

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, LLP MEMBER BEN WAGENAAR

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 01/12/13

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM, 14 CURZON STREET, LONDON, W1J 5HN

View Document

12/12/1212 December 2012 ANNUAL RETURN MADE UP TO 01/12/12

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 LLP MEMBER APPOINTED JAMES BELL

View Document

04/04/124 April 2012 LLP MEMBER APPOINTED MARGOT ROZGA

View Document

17/01/1217 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW JOHN BAKER / 15/12/2011

View Document

17/01/1217 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CORY ROBERT INGLIS / 15/12/2011

View Document

17/01/1217 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN SHEEN BELL / 15/12/2011

View Document

17/01/1217 January 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BEN WAGENAAR / 15/12/2011

View Document

17/01/1217 January 2012 NON-DESIGNATED MEMBERS ALLOWED

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 01/12/11

View Document

05/08/115 August 2011 LLP MEMBER APPOINTED MR ANDREW JONATHAN SHEEN BELL

View Document

05/08/115 August 2011 LLP MEMBER APPOINTED BEN WAGENAAR

View Document

05/08/115 August 2011 LLP MEMBER APPOINTED CORY ROBERT INGLIS

View Document

05/08/115 August 2011 LLP MEMBER APPOINTED MATTHEW JOHN BAKER

View Document

28/06/1128 June 2011 LLP MEMBER APPOINTED MARCUS CARL PERRY

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED OPEN HEALTHCARE COMMUNICATIONS LLP CERTIFICATE ISSUED ON 10/01/11

View Document

06/01/116 January 2011 COMPANY NAME CHANGED 37 DEGREES HEALTH COMMUNICATIONS LLP CERTIFICATE ISSUED ON 06/01/11

View Document

13/12/1013 December 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company