Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Health Transformation Partners Ltd
Health Transformation Partners Ltd is an active company incorporated on 5 August 2021 with the registered office located in London, Greater London. Health Transformation Partners Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 10 days ago
Company No
13549403
Private limited company
Age
4 years
Incorporated
5 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
74 days
Dated
4 August 2024
(1 year 2 months ago)
Next confirmation dated
4 August 2025
Was due on
18 August 2025
(2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Overdue
Accounts overdue by
31 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Was due on
30 September 2025
(1 month ago)
Learn more about Health Transformation Partners Ltd
Contact
Update Details
Address
34 Brook Street
London
W1K 5DN
England
Address changed on
14 Nov 2024
(11 months ago)
Previous address was
05.10 the Makers 1 Jasper Walk London N1 7GZ England
Companies in W1K 5DN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
David Allan Cubbin
Director • Financial Consultant • Australian • Lives in England • Born in May 1983
Bjoern Felix Von Siemens
Director • Entrepreneur • Swedish,german • Lives in England • Born in Mar 1983
Gulshan Batool
Director • British • Lives in England • Born in Apr 1982
Ms Rebecca Sanchis Marin
PSC • Spanish • Lives in England • Born in Dec 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caresyntax UK Limited
Bjoern Felix Von Siemens is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.52K
Decreased by £116.22K (-94%)
Total Liabilities
-£95.09K
Decreased by £60.75K (-39%)
Net Assets
-£87.57K
Decreased by £55.47K (+173%)
Debt Ratio (%)
1264%
Increased by 1138.27% (+904%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
10 Days Ago on 21 Oct 2025
Bjoern Felix Von Siemens (PSC) Resigned
4 Months Ago on 27 Jun 2025
Rebecca Sanchis Marin (PSC) Appointed
4 Months Ago on 27 Jun 2025
Registered Address Changed
11 Months Ago on 14 Nov 2024
Micro Accounts Submitted
1 Year Ago on 17 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Sep 2024
Miss Gulshan Batool Appointed
1 Year 2 Months Ago on 19 Aug 2024
Bjoern Felix Von Siemens Resigned
1 Year 2 Months Ago on 19 Aug 2024
Mr David Allan Cubbin Appointed
1 Year 8 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Jan 2024
Get Alerts
Get Credit Report
Discover Health Transformation Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 21 Oct 2025
Cessation of Bjoern Felix Von Siemens as a person with significant control on 27 June 2025
Submitted on 11 Sep 2025
Notification of Rebecca Sanchis Marin as a person with significant control on 27 June 2025
Submitted on 11 Sep 2025
Registered office address changed from 05.10 the Makers 1 Jasper Walk London N1 7GZ England to 34 Brook Street London W1K 5DN on 14 November 2024
Submitted on 14 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Termination of appointment of Bjoern Felix Von Siemens as a director on 19 August 2024
Submitted on 5 Sep 2024
Appointment of Miss Gulshan Batool as a director on 19 August 2024
Submitted on 5 Sep 2024
Confirmation statement made on 4 August 2024 with no updates
Submitted on 5 Sep 2024
Appointment of Mr David Allan Cubbin as a director on 15 February 2024
Submitted on 15 Feb 2024
Certificate of change of name
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs