Surbiton
KT5 8BD
Director Name | Mrs Catherine Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mrs Wendy Farrington Chadd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Malcolm Douglas Twite |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Nafees Arif |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Richard Stephen Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Ben Masterson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(21 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Quarry House 2nd Floor, South East Quarry Hill Leeds LS2 7UE |
Director Name | Mr Eric Thierry Guillaume |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2023(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mr Peter Cornforth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Secretary Name | Elizabeth Hambley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 7 Lancaster Lodge 83 Lancaster Road London W11 1QH |
Director Name | Mr Peter Alexander Coates |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2005) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 15 The Drive Coulsdon Surrey CR5 2BL |
Director Name | Dr Richard Keith Baldwin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Shaugh Upper Hartfield East Sussex TN7 4DP |
Director Name | Mr David Lionel Alexander Goldstone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Clarence Road St. Albans Hertfordshire AL1 4NN |
Secretary Name | Mr David Lionel Alexander Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Clarence Road St. Albans Hertfordshire AL1 4NN |
Secretary Name | Mrs Lesley Anne Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2006) |
Role | Administrator |
Correspondence Address | 169 Acton Lane London W4 5HN |
Director Name | Patrick Joseph Clyne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2004) |
Role | Civil Servant |
Correspondence Address | 25 Brookfield Road Far Headingley Leeds West Yorkshire LS6 4EJ |
Director Name | Prof David Geoffrey Colin Thome |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2007) |
Role | General Medical Practitioner |
Correspondence Address | Higher View Newton By Frodsham Kingsley Cheshire WA6 6TN |
Director Name | Stuart Gary Belfield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 April 2007) |
Role | Civil Servant |
Correspondence Address | 170 Maldon Road Tiptree Essex CO5 0PH |
Director Name | John Michael Holden |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 April 2005) |
Role | Civil Servant |
Correspondence Address | 47 Sutherland Avenue Roundhay Leeds West Yorkshire LS8 1BY |
Director Name | Mr Peter Alexander Coates |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 February 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Drive Coulsdon Surrey CR5 2BL |
Secretary Name | Rebecca Claire Hartle Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 March 2007) |
Role | Solicitor |
Correspondence Address | 154 Compass House Smugglers Way Wandsworth London SW18 1DB |
Secretary Name | Mr Paul Barnaby Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leconfield Avenue Barnes London SW13 0LD |
Director Name | Sir David Behan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2009) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Manor Road Rusthall Tunbridge Wells Kent TN4 8UD |
Secretary Name | Dr Donald Roy Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2007) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Ashwell Baldock Hertfordshire SG7 5NP |
Director Name | Dr Anthony Herbert Everington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2018) |
Role | G P |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rhondda Grove London E3 5AP |
Director Name | Mr Nigel Jonathan Beer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2019) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Southdene Thames Road Goring Reading Berkshire RG8 9AL |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 2009) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 6 Meriton Rise Hadleigh Ipswich Suffolk IP7 5SB |
Director Name | Mr Anthony Guy Kirsten Bicknell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chelverton Road London SW15 1RW |
Director Name | Mr Patrick Joe Clyne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 2013) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 70 Pinner View Harrow Middlesex HA1 4QD |
Director Name | Mr John William Bacon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ventnor Villas Hove East Sussex BN3 3DD |
Director Name | Mr Mark Day |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Ms Bernadette Sarah Conroy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2021) |
Role | Non-Exec Director |
Country of Residence | England |
Correspondence Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
Director Name | Mrs Claire Jane Hewitt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Quarry House Quarry Hill Leeds LS2 7UE |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | communityhealthpartnerships.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79726566 |
Telephone region | London |
Registered Address | Suite 12b, Manchester One 53 Portland Street Manchester M1 3LD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
49.5m at £1 | Secretary Of State For Health 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £309,523,000 |
Gross Profit | £139,761,000 |
Net Worth | £297,968,000 |
Cash | £29,976,000 |
Current Liabilities | £286,887,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
12 February 2021 | Termination of appointment of Gillian Muriel Hunt as a director on 12 February 2021 (1 page) |
---|---|
20 November 2020 | Termination of appointment of Mark Day as a director on 20 November 2020 (1 page) |
25 June 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
10 December 2019 | Director's details changed for Dr Susanna Mary Davidson on 9 December 2019 (2 pages) |
18 October 2019 | Termination of appointment of Nigel Jonathan Beer as a director on 31 July 2019 (1 page) |
18 October 2019 | Termination of appointment of Benjamin Michael Patrick Masterson as a director on 18 October 2019 (1 page) |
27 September 2019 | Appointment of Catherine Mason as a director on 16 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of John William Bacon as a director on 16 September 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 March 2019 (63 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Mr Mark Day on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mrs Gillian Muriel Hunt on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mrs Charaanjit Kaur Yogeshbhai Patel on 2 May 2019 (2 pages) |
12 April 2019 | Appointment of Mrs Charaanjit Kaur Yogeshbhai Patel as a director on 1 March 2019 (2 pages) |
12 April 2019 | Appointment of Mr Robert Alexander as a director on 1 April 2019 (2 pages) |
12 April 2019 | Appointment of Dr Geraldine Mary Strathdee as a director on 1 March 2019 (2 pages) |
23 November 2018 | Termination of appointment of Anthony Herbert Everington as a director on 31 October 2018 (1 page) |
8 November 2018 | Appointment of Mrs Claire Jane Hewitt as a director on 30 October 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (57 pages) |
4 July 2018 | Termination of appointment of Graham Spence as a director on 29 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Malcolm Douglas Twite as a director on 18 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
17 May 2018 | Registered 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 2017 | Full accounts made up to 31 March 2017 (54 pages) |
27 October 2017 | Full accounts made up to 31 March 2017 (54 pages) |
20 October 2017 | Appointment of Mr Graham Spence as a director on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Mark Day on 1 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr Graham Spence as a director on 1 October 2017 (2 pages) |
20 October 2017 | Appointment of Mrs Gillian Hunt as a director on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Mark Day on 1 October 2017 (2 pages) |
20 October 2017 | Appointment of Mrs Gillian Hunt as a director on 1 October 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
21 November 2016 | Termination of appointment of Donald Roy Macgregor as a director on 31 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Donald Roy Macgregor as a director on 31 October 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 March 2016 (53 pages) |
11 August 2016 | Termination of appointment of Sarah Anne Raper as a director on 5 August 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 March 2016 (53 pages) |
11 August 2016 | Termination of appointment of Sarah Anne Raper as a director on 5 August 2016 (1 page) |
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 April 2016 | Termination of appointment of Antek Stefan Lejk as a director on 29 January 2016 (1 page) |
19 April 2016 | Termination of appointment of Antek Stefan Lejk as a director on 29 January 2016 (1 page) |
10 November 2015 | Full accounts made up to 31 March 2015 (54 pages) |
10 November 2015 | Full accounts made up to 31 March 2015 (54 pages) |
29 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
29 July 2015 | Termination of appointment of Neil Terence Mcelduff as a director on 30 April 2015 (1 page) |
29 July 2015 | Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages) |
29 July 2015 | Termination of appointment of Neil Terence Mcelduff as a director on 30 April 2015 (1 page) |
29 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages) |
29 July 2015 | Appointment of Ms Bernadette Sarah Conroy as a director on 1 January 2015 (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of company's objects (2 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (53 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (53 pages) |
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
5 February 2014 | Auditor's resignation (2 pages) |
5 February 2014 | Auditor's resignation (2 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (26 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (26 pages) |
8 October 2013 | Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 133 - 155 Waterloo Road Waterloo Road London SE1 8UG United Kingdom on 8 October 2013 (1 page) |
27 September 2013 | Termination of appointment of Patrick Clyne as a director (1 page) |
27 September 2013 | Termination of appointment of Patrick Clyne as a director (1 page) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (13 pages) |
11 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (13 pages) |
4 April 2013 | Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Wellington House 135 - 155 Waterloo Road London SE1 8UG United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Appointment of Mr Antek Stefan Lejk as a director (2 pages) |
4 April 2013 | Appointment of Mr Antek Stefan Lejk as a director (2 pages) |
12 October 2012 | Termination of appointment of Paul Webster as a secretary (1 page) |
12 October 2012 | Termination of appointment of Paul Webster as a secretary (1 page) |
5 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (24 pages) |
15 August 2012 | Termination of appointment of Caroline Rassell as a director (1 page) |
15 August 2012 | Termination of appointment of Caroline Rassell as a director (1 page) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Appointment of Dr Donald Roy Macgregor as a director (2 pages) |
14 November 2011 | Termination of appointment of Angela Prideaux as a director (1 page) |
14 November 2011 | Appointment of Dr Donald Roy Macgregor as a director (2 pages) |
14 November 2011 | Termination of appointment of Angela Prideaux as a director (1 page) |
22 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (27 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Termination of appointment of Donald Macgregor as a director (1 page) |
6 May 2011 | Termination of appointment of Donald Macgregor as a director (1 page) |
3 May 2011 | Appointment of Dr Sarah Anne Raper as a director (2 pages) |
3 May 2011 | Appointment of Dr Angela Isabela Agnes Prideaux as a director (2 pages) |
3 May 2011 | Appointment of Dr Sarah Anne Raper as a director (2 pages) |
3 May 2011 | Appointment of Mr Neil Terence Mcelduff as a director (2 pages) |
3 May 2011 | Appointment of Mr Neil Terence Mcelduff as a director (2 pages) |
3 May 2011 | Appointment of Mr Mark Day as a director (2 pages) |
3 May 2011 | Appointment of Mr Mark Day as a director (2 pages) |
3 May 2011 | Appointment of Dr Angela Isabela Agnes Prideaux as a director (2 pages) |
17 February 2011 | Termination of appointment of Peter Coates as a director (1 page) |
17 February 2011 | Termination of appointment of Peter Coates as a director (1 page) |
16 February 2011 | Appointment of Mr John William Bacon as a director (2 pages) |
16 February 2011 | Appointment of Mr John William Bacon as a director (2 pages) |
29 November 2010 | Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages) |
29 November 2010 | Appointment of Mr Benjamin Michael Patrick Masterson as a director (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
12 November 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Richard Baldwin as a director (1 page) |
16 August 2010 | Termination of appointment of Richard Baldwin as a director (1 page) |
6 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
24 May 2010 | Director's details changed for Dr Anthony Herbert Everington on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Caroline Jane Rassell on 21 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (8 pages) |
24 May 2010 | Director's details changed for Dr Anthony Herbert Everington on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Susanna Mary Davidson on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dr Susanna Mary Davidson on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Caroline Jane Rassell on 21 May 2010 (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
29 January 2010 | Appointment of Mr Patrick Joe Clyne as a director (2 pages) |
29 January 2010 | Appointment of Mr Patrick Joe Clyne as a director (2 pages) |
28 January 2010 | Termination of appointment of David Behan as a director (1 page) |
28 January 2010 | Termination of appointment of David Behan as a director (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
19 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
21 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
21 July 2009 | Return made up to 21/05/09; full list of members (5 pages) |
8 July 2009 | Director appointed mrs caroline jane rassell (1 page) |
8 July 2009 | Director appointed mrs caroline jane rassell (1 page) |
7 May 2009 | Appointment terminated director george farley (1 page) |
7 May 2009 | Appointment terminated director george farley (1 page) |
6 April 2009 | Appointment terminated director anthony bicknell (1 page) |
6 April 2009 | Appointment terminated director anthony bicknell (1 page) |
10 December 2008 | Memorandum and Articles of Association (10 pages) |
10 December 2008 | Memorandum and Articles of Association (6 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (10 pages) |
10 December 2008 | Memorandum and Articles of Association (6 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (21 pages) |
25 June 2008 | Director appointed mr anthony guy kirsten bicknell (1 page) |
25 June 2008 | Director appointed mr anthony guy kirsten bicknell (1 page) |
23 June 2008 | Director appointed mr george peter farley (1 page) |
23 June 2008 | Director appointed mr george peter farley (1 page) |
23 May 2008 | Return made up to 21/05/08; full list of members (5 pages) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 21/05/08; full list of members (5 pages) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 11TH floor, new king's beam house, 22 upper ground london SE1 9BW (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 11TH floor, new king's beam house, 22 upper ground london SE1 9BW (1 page) |
22 May 2008 | Director appointed mr nigel jonathan beer (2 pages) |
22 May 2008 | Director appointed mr nigel jonathan beer (2 pages) |
25 April 2008 | Appointment terminated director john pope (1 page) |
25 April 2008 | Appointment terminated director john pope (1 page) |
14 March 2008 | Ad 14/03/08\gbp si 5000000@1=5000000\gbp ic 32500000/37500000\ (2 pages) |
14 March 2008 | Ad 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 2007 | Memorandum and Articles of Association (14 pages) |
30 November 2007 | Memorandum and Articles of Association (14 pages) |
27 November 2007 | Company name changed partnerships for health LIMITED\certificate issued on 27/11/07 (2 pages) |
27 November 2007 | Company name changed partnerships for health LIMITED\certificate issued on 27/11/07 (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
14 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (21 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 11TH floor new kings beam house 22 upper ground london SE1 9BW (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Return made up to 21/05/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 11TH floor new kings beam house 22 upper ground london SE1 9BW (1 page) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
29 March 2007 | Ad 27/03/07--------- £ si 11000000@1=11000000 £ ic 21500000/32500000 (1 page) |
29 March 2007 | Ad 27/03/07--------- £ si 11000000@1=11000000 £ ic 21500000/32500000 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Resolutions
|
7 March 2007 | £ nc 25000000/40000000 06/03/07 (2 pages) |
7 March 2007 | £ nc 25000000/40000000 06/03/07 (2 pages) |
5 March 2007 | Ad 22/12/06--------- £ si 3500000@1=3500000 £ ic 18000000/21500000 (1 page) |
5 March 2007 | Ad 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 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Director resigned (1 page) |
19 September 2006 | Ad 06/09/06--------- £ si 5500000@1=5500000 £ ic 12500000/18000000 (2 pages) |
19 September 2006 | Ad 06/09/06--------- £ si 5500000@1=5500000 £ ic 12500000/18000000 (2 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 21/05/06; full list of members (10 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (10 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
8 March 2006 | Ad 14/02/06--------- £ si 10500000@1=10500000 £ ic 3000000/13500000 (2 pages) |
8 March 2006 | Ad 14/02/06--------- £ si 10500000@1=10500000 £ ic 3000000/13500000 (2 pages) |
24 February 2006 | Nc inc already adjusted 14/02/06 (2 pages) |
24 February 2006 | Nc inc already adjusted 14/02/06 (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
23 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 August 2005 | Ad 08/08/05--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
26 August 2005 | Ad 08/08/05--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
1 August 2005 | Return made up to 21/05/05; full list of members
|
1 August 2005 | Return made up to 21/05/05; full list of members
|
5 July 2005 | Ad 09/05/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
5 July 2005 | Ad 09/05/05--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
15 June 2005 | Resolutions
|
15 June 2005 | £ nc 1000000/3875000 25/05/05 (1 page) |
15 June 2005 | £ nc 1000000/3875000 25/05/05 (1 page) |
15 June 2005 | Resolutions
|
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
23 June 2004 | Return made up to 21/05/04; full list of members (10 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: skipton house 80 london road elephant and castle london SE1 6LW (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: skipton house 80 london road elephant and castle london SE1 6LW (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
8 June 2003 | Return made up to 21/05/03; full list of members
|
8 June 2003 | Return made up to 21/05/03; full list of members
|
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | New secretary appointed (2 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
26 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (10 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members (10 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
26 April 2002 | Memorandum and Articles of Association (26 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
26 April 2002 | Memorandum and Articles of Association (26 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
23 January 2002 | Location of register of members (1 page) |
23 January 2002 | Location of register of directors' interests (1 page) |
23 January 2002 | Location of register of directors' interests (1 page) |
23 January 2002 | Location of register of members (1 page) |
17 January 2002 | Ad 01/11/01-14/12/01 £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
17 January 2002 | Ad 01/11/01-14/12/01 £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | £ nc 100/1000000 13/09/01 (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | £ nc 100/1000000 13/09/01 (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Resolutions
|
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 September 2001 | New director appointed (2 pages) |
11 September 2001 | Company name changed intercede 1730 LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed intercede 1730 LIMITED\certificate issued on 11/09/01 (2 pages) |
21 May 2001 | Incorporation (27 pages) |
21 May 2001 | Incorporation (27 pages) |