Health Education Partnership Limited

General information

Name:

Health Education Partnership Ltd

Office Address:

Hawke House Old Station Road IG10 4PL Loughton

Number: 07161114

Incorporation date: 2010-02-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Health Education Partnership came into being in 2010 as a company enlisted under no 07161114, located at IG10 4PL Loughton at Hawke House. It has been in business for fourteen years and its current state is active. This firm's registered with SIC code 85590 which stands for Other education not elsewhere classified. March 31, 2022 is the last time when company accounts were filed.

Council Redbridge can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 8,000 pounds of revenue. Cooperation with the Redbridge council covered the following areas: Supplies And Services / Grants And Subscriptions.

As found in this particular firm's register, since 2022 there have been three directors: Anna B., Rebecca C. and David M..

Financial data based on annual reports

Company staff

Anna B.

Role: Director

Appointed: 01 February 2022

Latest update: 9 April 2024

Rebecca C.

Role: Director

Appointed: 07 November 2014

Latest update: 9 April 2024

David M.

Role: Director

Appointed: 17 February 2010

Latest update: 9 April 2024

People with significant control

The companies that control the firm are: Hep Group Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Loughton at Hawke House, Old Station Road, IG10 4PL, Essex and was registered as a PSC under the registration number 14798343. David M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Hep Group Limited
Address: Haslers Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 14798343
Notified on 29 September 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates February 17, 2024 (CS01)
filed on: 18th, February 2024
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2015

Address:

108 Magdalen Road

Post code:

NR3 4AN

City / Town:

Norwich

HQ address,
2016

Address:

108 Magdalen Road

Post code:

NR3 4AN

City / Town:

Norwich

Accountant/Auditor,
2015 - 2016

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 8 000.00
2014-05-12 60238112 £ 8 000.00 Supplies And Services / Grants And Subscriptions

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
14
Company Age

Closest Companies - by postcode