Company NameCommunity Health Partnerships Limited
Company StatusActive
Company Number04220587
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Previous NamesIntercede 1730 Limited and Partnerships For Health Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Robert Alexander
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 10 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Villiers Avenue
Surbiton
KT5 8BD
Director NameMrs Catherine Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMrs Wendy Farrington Chadd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr Malcolm Douglas Twite
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr Nafees Arif
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr Richard Stephen Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr Ben Masterson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressQuarry House 2nd Floor, South East
Quarry Hill
Leeds
LS2 7UE
Director NameMr Eric Thierry Guillaume
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMr Peter Cornforth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Secretary NameElizabeth Hambley
NationalityBritish
StatusResigned
Appointed13 September 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 2002)
RoleCompany Director
Correspondence Address7 Lancaster Lodge
83 Lancaster Road
London
W11 1QH
Director NameMr Peter Alexander Coates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address15 The Drive
Coulsdon
Surrey
CR5 2BL
Director NameDr Richard Keith Baldwin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shaugh
Upper Hartfield
East Sussex
TN7 4DP
Director NameMr David Lionel Alexander Goldstone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Clarence Road
St. Albans
Hertfordshire
AL1 4NN
Secretary NameMr David Lionel Alexander Goldstone
NationalityBritish
StatusResigned
Appointed28 October 2002(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clarence Road
St. Albans
Hertfordshire
AL1 4NN
Secretary NameMrs Lesley Anne Ward
NationalityBritish
StatusResigned
Appointed10 October 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2006)
RoleAdministrator
Correspondence Address169 Acton Lane
London
W4 5HN
Director NamePatrick Joseph Clyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2004)
RoleCivil Servant
Correspondence Address25 Brookfield Road
Far Headingley
Leeds
West Yorkshire
LS6 4EJ
Director NameProf David Geoffrey Colin Thome
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 August 2007)
RoleGeneral Medical Practitioner
Correspondence AddressHigher View
Newton By Frodsham
Kingsley
Cheshire
WA6 6TN
Director NameStuart Gary Belfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2007)
RoleCivil Servant
Correspondence Address170 Maldon Road
Tiptree
Essex
CO5 0PH
Director NameJohn Michael Holden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 2005)
RoleCivil Servant
Correspondence Address47 Sutherland Avenue
Roundhay
Leeds
West Yorkshire
LS8 1BY
Director NameMr Peter Alexander Coates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Drive
Coulsdon
Surrey
CR5 2BL
Secretary NameRebecca Claire Hartle Wilson
NationalityBritish
StatusResigned
Appointed15 December 2006(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 March 2007)
RoleSolicitor
Correspondence Address154 Compass House
Smugglers Way Wandsworth
London
SW18 1DB
Secretary NameMr Paul Barnaby Webster
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leconfield Avenue
Barnes
London
SW13 0LD
Director NameSir David Behan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Road
Rusthall
Tunbridge Wells
Kent
TN4 8UD
Secretary NameDr Donald Roy Macgregor
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2007)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Ashwell
Baldock
Hertfordshire
SG7 5NP
Director NameDr Anthony Herbert Everington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 October 2018)
RoleG P
Country of ResidenceUnited Kingdom
Correspondence Address28 Rhondda Grove
London
E3 5AP
Director NameMr Nigel Jonathan Beer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSouthdene Thames Road
Goring
Reading
Berkshire
RG8 9AL
Director NameMr George Peter Farley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(7 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2009)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address6 Meriton Rise
Hadleigh
Ipswich
Suffolk
IP7 5SB
Director NameMr Anthony Guy Kirsten Bicknell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chelverton Road
London
SW15 1RW
Director NameMr Patrick Joe Clyne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 September 2013)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address70 Pinner View
Harrow
Middlesex
HA1 4QD
Director NameMr John William Bacon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(9 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ventnor Villas
Hove
East Sussex
BN3 3DD
Director NameMr Mark Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMs Bernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2021)
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence AddressSuite 12b, Manchester One 53 Portland Street
Manchester
M1 3LD
Director NameMrs Claire Jane Hewitt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressQuarry House Quarry Hill
Leeds
LS2 7UE
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitecommunityhealthpartnerships.co.uk
Email address[email protected]
Telephone020 79726566
Telephone regionLondon

Location

Registered AddressSuite 12b, Manchester One
53 Portland Street
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

49.5m at £1Secretary Of State For Health
100.00%
Ordinary

Financials

Year2014
Turnover£309,523,000
Gross Profit£139,761,000
Net Worth£297,968,000
Cash£29,976,000
Current Liabilities£286,887,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

12 February 2021Termination of appointment of Gillian Muriel Hunt as a director on 12 February 2021 (1 page)
20 November 2020Termination of appointment of Mark Day as a director on 20 November 2020 (1 page)
25 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
10 December 2019Director's details changed for Dr Susanna Mary Davidson on 9 December 2019 (2 pages)
18 October 2019Termination of appointment of Nigel Jonathan Beer as a director on 31 July 2019 (1 page)
18 October 2019Termination of appointment of Benjamin Michael Patrick Masterson as a director on 18 October 2019 (1 page)
27 September 2019Appointment of Catherine Mason as a director on 16 September 2019 (2 pages)
16 September 2019Termination of appointment of John William Bacon as a director on 16 September 2019 (1 page)
8 August 2019Full accounts made up to 31 March 2019 (63 pages)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
2 May 2019Director's details changed for Mr Mark Day on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mrs Gillian Muriel Hunt on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mrs Charaanjit Kaur Yogeshbhai Patel on 2 May 2019 (2 pages)
12 April 2019Appointment of Mrs Charaanjit Kaur Yogeshbhai Patel as a director on 1 March 2019 (2 pages)
12 April 2019Appointment of Mr Robert Alexander as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Dr Geraldine Mary Strathdee as a director on 1 March 2019 (2 pages)
23 November 2018Termination of appointment of Anthony Herbert Everington as a director on 31 October 2018 (1 page)
8 November 2018Appointment of Mrs Claire Jane Hewitt as a director on 30 October 2018 (2 pages)
8 August 2018Full accounts made up to 31 March 2018 (57 pages)
4 July 2018Termination of appointment of Graham Spence as a director on 29 June 2018 (1 page)
4 July 2018Appointment of Mr Malcolm Douglas Twite as a director on 18 June 2018 (2 pages)
21 June 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
17 May 2018Registered office address changed from Skipton House 80 London Road London SE1 6LH to Suite 12B, Manchester One 53 Portland Street Manchester M1 3LD on 17 May 2018 (1 page)
27 October 2017Full accounts made up to 31 March 2017 (54 pages)
27 October 2017Full accounts made up to 31 March 2017 (54 pages)
20 October 2017Appointment of Mr Graham Spence as a director on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Mark Day on 1 October 2017 (2 pages)
20 October 2017Appointment of Mr Graham Spence as a director on 1 October 2017 (2 pages)
20 October 2017Appointment of Mrs Gillian Hunt as a director on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Mr Mark Day on 1 October 2017 (2 pages)
20 October 2017Appointment of Mrs Gillian Hunt as a director on 1 October 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
21 November 2016Termination of appointment of Donald Roy Macgregor as a director on 31 October 2016 (1 page)
21 November 2016Termination of appointment of Donald Roy Macgregor as a director on 31 October 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (53 pages)
11 August 2016Termination of appointment of Sarah Anne Raper as a director on 5 August 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (53 pages)
11 August 2016Termination of appointment of Sarah Anne Raper as a director on 5 August 2016 (1 page)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 56,500,000
(12 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 56,500,000
(12 pages)
19 April 2016Termination of appointment of Antek Stefan Lejk as a director on 29 January 2016 (1 page)
19 April 2016Termination of appointment of Antek Stefan Lejk as a director on 29 January 2016 (1 page)
10 November 2015Full accounts made up to 31 March 2015 (54 pages)
10 November 2015Full accounts made up to 31 March 2015 (54 pages)
29 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 56,500,000
(3 pages)
29 July 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 56,500,000
(3 pages)
29 July 2015Termination of appointment of Neil Terence Mcelduff as a director on 30 April 2015 (1 page)
29 July 2015Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages)
29 July 2015Termination of appointment of Neil Terence Mcelduff as a director on 30 April 2015 (1 page)
29 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 49,500,000
(12 pages)
29 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 49,500,000
(12 pages)
29 July 2015Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages)
29 July 2015Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 June 2015Statement of company's objects (2 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 June 2015Statement of company's objects (2 pages)
23 October 2014Full accounts made up to 31 March 2014 (53 pages)
23 October 2014Full accounts made up to 31 March 2014 (53 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 49,500,000
(12 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 49,500,000
(12 pages)
16 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 49,500,000
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 49,500,000
(3 pages)
5 February 2014Auditor's resignation (2 pages)
5 February 2014Auditor's resignation (2 pages)
21 November 2013Full accounts made up to 31 March 2013 (26 pages)
21 November 2013Full accounts made up to 31 March 2013 (26 pages)
8 October 2013Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page)
27 September 2013Termination of appointment of Patrick Clyne as a director (1 page)
27 September 2013Termination of appointment of Patrick Clyne as a director (1 page)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (13 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (13 pages)
4 April 2013Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page)
4 April 2013Appointment of Mr Antek Stefan Lejk as a director (2 pages)
4 April 2013Appointment of Mr Antek Stefan Lejk as a director (2 pages)
12 October 2012Termination of appointment of Paul Webster as a secretary (1 page)
12 October 2012Termination of appointment of Paul Webster as a secretary (1 page)
5 September 2012Full accounts made up to 31 March 2012 (24 pages)
5 September 2012Full accounts made up to 31 March 2012 (24 pages)
15 August 2012Termination of appointment of Caroline Rassell as a director (1 page)
15 August 2012Termination of appointment of Caroline Rassell as a director (1 page)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
21 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (14 pages)
14 November 2011Appointment of Dr Donald Roy Macgregor as a director (2 pages)
14 November 2011Termination of appointment of Angela Prideaux as a director (1 page)
14 November 2011Appointment of Dr Donald Roy Macgregor as a director (2 pages)
14 November 2011Termination of appointment of Angela Prideaux as a director (1 page)
22 July 2011Full accounts made up to 31 March 2011 (27 pages)
22 July 2011Full accounts made up to 31 March 2011 (27 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (14 pages)
6 May 2011Termination of appointment of Donald Macgregor as a director (1 page)
6 May 2011Termination of appointment of Donald Macgregor as a director (1 page)
3 May 2011Appointment of Dr Sarah Anne Raper as a director (2 pages)
3 May 2011Appointment of Dr Angela Isabela Agnes Prideaux as a director (2 pages)
3 May 2011Appointment of Dr Sarah Anne Raper as a director (2 pages)
3 May 2011Appointment of Mr Neil Terence Mcelduff as a director (2 pages)
3 May 2011Appointment of Mr Neil Terence Mcelduff as a director (2 pages)
3 May 2011Appointment of Mr Mark Day as a director (2 pages)
3 May 2011Appointment of Mr Mark Day as a director (2 pages)
3 May 2011Appointment of Dr Angela Isabela Agnes Prideaux as a director (2 pages)
17 February 2011Termination of appointment of Peter Coates as a director (1 page)
17 February 2011Termination of appointment of Peter Coates as a director (1 page)
16 February 2011Appointment of Mr John William Bacon as a director (2 pages)
16 February 2011Appointment of Mr John William Bacon as a director (2 pages)
29 November 2010Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages)
29 November 2010Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers revoked share cap transferred to co 11/11/2010
(9 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Powers revoked share cap transferred to co 11/11/2010
(9 pages)
12 November 2010Registered office address changed from 11Th Floor, New King's Beam House, 22 Upper Ground London SE1 9BW on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 11Th Floor, New King's Beam House, 22 Upper Ground London SE1 9BW on 12 November 2010 (1 page)
16 August 2010Termination of appointment of Richard Baldwin as a director (1 page)
16 August 2010Termination of appointment of Richard Baldwin as a director (1 page)
6 August 2010Full accounts made up to 31 March 2010 (22 pages)
6 August 2010Full accounts made up to 31 March 2010 (22 pages)
24 May 2010Director's details changed for Dr Anthony Herbert Everington on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Caroline Jane Rassell on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Dr Anthony Herbert Everington on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Susanna Mary Davidson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Susanna Mary Davidson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Caroline Jane Rassell on 21 May 2010 (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 10/03/2010
(1 page)
18 March 2010Resolutions
  • RES13 ‐ Sect 551 ca 2006 10/03/2010
(1 page)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 43,500,000
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 43,500,000
(2 pages)
29 January 2010Appointment of Mr Patrick Joe Clyne as a director (2 pages)
29 January 2010Appointment of Mr Patrick Joe Clyne as a director (2 pages)
28 January 2010Termination of appointment of David Behan as a director (1 page)
28 January 2010Termination of appointment of David Behan as a director (1 page)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2009Full accounts made up to 31 March 2009 (22 pages)
19 August 2009Full accounts made up to 31 March 2009 (22 pages)
21 July 2009Return made up to 21/05/09; full list of members (5 pages)
21 July 2009Return made up to 21/05/09; full list of members (5 pages)
8 July 2009Director appointed mrs caroline jane rassell (1 page)
8 July 2009Director appointed mrs caroline jane rassell (1 page)
7 May 2009Appointment terminated director george farley (1 page)
7 May 2009Appointment terminated director george farley (1 page)
6 April 2009Appointment terminated director anthony bicknell (1 page)
6 April 2009Appointment terminated director anthony bicknell (1 page)
10 December 2008Memorandum and Articles of Association (10 pages)
10 December 2008Memorandum and Articles of Association (6 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2008Memorandum and Articles of Association (10 pages)
10 December 2008Memorandum and Articles of Association (6 pages)
19 August 2008Full accounts made up to 31 March 2008 (21 pages)
19 August 2008Full accounts made up to 31 March 2008 (21 pages)
25 June 2008Director appointed mr anthony guy kirsten bicknell (1 page)
25 June 2008Director appointed mr anthony guy kirsten bicknell (1 page)
23 June 2008Director appointed mr george peter farley (1 page)
23 June 2008Director appointed mr george peter farley (1 page)
23 May 2008Return made up to 21/05/08; full list of members (5 pages)
23 May 2008Location of debenture register (1 page)
23 May 2008Location of debenture register (1 page)
23 May 2008Return made up to 21/05/08; full list of members (5 pages)
23 May 2008Location of register of members (1 page)
23 May 2008Location of register of members (1 page)
23 May 2008Registered office changed on 23/05/2008 from 11TH floor, new king's beam house, 22 upper ground london SE1 9BW (1 page)
23 May 2008Registered office changed on 23/05/2008 from 11TH floor, new king's beam house, 22 upper ground london SE1 9BW (1 page)
22 May 2008Director appointed mr nigel jonathan beer (2 pages)
22 May 2008Director appointed mr nigel jonathan beer (2 pages)
25 April 2008Appointment terminated director john pope (1 page)
25 April 2008Appointment terminated director john pope (1 page)
14 March 2008Ad 14/03/08\gbp si 5000000@1=5000000\gbp ic 32500000/37500000\ (2 pages)
14 March 2008Ad 14/03/08\gbp si 5000000@1=5000000\gbp ic 32500000/37500000\ (2 pages)
10 December 2007£ nc 40000000/60000000 10/12/07 (2 pages)
10 December 2007£ nc 40000000/60000000 10/12/07 (2 pages)
30 November 2007Memorandum and Articles of Association (14 pages)
30 November 2007Memorandum and Articles of Association (14 pages)
27 November 2007Company name changed partnerships for health LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007Company name changed partnerships for health LIMITED\certificate issued on 27/11/07 (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New secretary appointed (1 page)
14 September 2007Full accounts made up to 31 March 2007 (21 pages)
14 September 2007Full accounts made up to 31 March 2007 (21 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Registered office changed on 22/05/07 from: 11TH floor new kings beam house 22 upper ground london SE1 9BW (1 page)
22 May 2007Location of debenture register (1 page)
22 May 2007Return made up to 21/05/07; full list of members (3 pages)
22 May 2007Location of debenture register (1 page)
22 May 2007Return made up to 21/05/07; full list of members (3 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: 11TH floor new kings beam house 22 upper ground london SE1 9BW (1 page)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
29 March 2007Ad 27/03/07--------- £ si 11000000@1=11000000 £ ic 21500000/32500000 (1 page)
29 March 2007Ad 27/03/07--------- £ si 11000000@1=11000000 £ ic 21500000/32500000 (1 page)
15 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 March 2007£ nc 25000000/40000000 06/03/07 (2 pages)
7 March 2007£ nc 25000000/40000000 06/03/07 (2 pages)
5 March 2007Ad 22/12/06--------- £ si 3500000@1=3500000 £ ic 18000000/21500000 (1 page)
5 March 2007Ad 22/12/06--------- £ si 3500000@1=3500000 £ ic 18000000/21500000 (1 page)
5 March 2007£ nc 20000000/25000000 22/12/06 (2 pages)
5 March 2007£ nc 20000000/25000000 22/12/06 (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007Director resigned (1 page)
7 January 2007Secretary resigned (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Director resigned (1 page)
19 September 2006Ad 06/09/06--------- £ si 5500000@1=5500000 £ ic 12500000/18000000 (2 pages)
19 September 2006Ad 06/09/06--------- £ si 5500000@1=5500000 £ ic 12500000/18000000 (2 pages)
23 August 2006Full accounts made up to 31 March 2006 (21 pages)
23 August 2006Full accounts made up to 31 March 2006 (21 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
16 June 2006Return made up to 21/05/06; full list of members (10 pages)
16 June 2006Return made up to 21/05/06; full list of members (10 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
8 March 2006Ad 14/02/06--------- £ si 10500000@1=10500000 £ ic 3000000/13500000 (2 pages)
8 March 2006Ad 14/02/06--------- £ si 10500000@1=10500000 £ ic 3000000/13500000 (2 pages)
24 February 2006Nc inc already adjusted 14/02/06 (2 pages)
24 February 2006Nc inc already adjusted 14/02/06 (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
23 September 2005Full accounts made up to 31 March 2005 (20 pages)
23 September 2005Full accounts made up to 31 March 2005 (20 pages)
26 August 2005Ad 08/08/05--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
26 August 2005Ad 08/08/05--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
1 August 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 August 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 July 2005Ad 09/05/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
5 July 2005Ad 09/05/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005£ nc 1000000/3875000 25/05/05 (1 page)
15 June 2005£ nc 1000000/3875000 25/05/05 (1 page)
15 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
5 October 2004Full accounts made up to 31 March 2004 (17 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
23 June 2004Return made up to 21/05/04; full list of members (10 pages)
23 June 2004Return made up to 21/05/04; full list of members (10 pages)
10 February 2004Registered office changed on 10/02/04 from: skipton house 80 london road elephant and castle london SE1 6LW (1 page)
10 February 2004Registered office changed on 10/02/04 from: skipton house 80 london road elephant and castle london SE1 6LW (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
11 September 2003Full accounts made up to 31 March 2003 (15 pages)
11 September 2003Full accounts made up to 31 March 2003 (15 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
8 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
26 June 2002Full accounts made up to 31 March 2002 (14 pages)
26 June 2002Full accounts made up to 31 March 2002 (14 pages)
25 June 2002Return made up to 21/05/02; full list of members (10 pages)
25 June 2002Return made up to 21/05/02; full list of members (10 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
26 April 2002Memorandum and Articles of Association (26 pages)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2002Memorandum and Articles of Association (26 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
23 January 2002Location of register of members (1 page)
23 January 2002Location of register of directors' interests (1 page)
23 January 2002Location of register of directors' interests (1 page)
23 January 2002Location of register of members (1 page)
17 January 2002Ad 01/11/01-14/12/01 £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
17 January 2002Ad 01/11/01-14/12/01 £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2001£ nc 100/1000000 13/09/01 (1 page)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001£ nc 100/1000000 13/09/01 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 September 2001Director resigned (1 page)
19 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Director resigned (1 page)
19 September 2001Registered office changed on 19/09/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
19 September 2001New director appointed (2 pages)
11 September 2001Company name changed intercede 1730 LIMITED\certificate issued on 11/09/01 (2 pages)
11 September 2001Company name changed intercede 1730 LIMITED\certificate issued on 11/09/01 (2 pages)
21 May 2001Incorporation (27 pages)
21 May 2001Incorporation (27 pages)