Droylsden
Manchester
M43 6PW
Director Name | Dr SÉAmus O'Neill |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinningfields Hardman Square Manchester M3 3EB |
Director Name | Dr Kathleen Phillippa Mackay |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Jonathan Paul Sheffield |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr John Edward Tooke |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Prof Louise Clare Kenny |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Pro-Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Philip Wood |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Prof Ian Greer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Executive Pro-Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Weightmans Llp No 1 Spinningfields Quay Street Manchester M3 3JE |
Director Name | Dr Hakim Adam Yadi |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinningfields Hardman Square Manchester M3 3EB |
Director Name | Mr Rajesh Kumar Jain |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Science Park Pencroft Way Manchester M15 6JJ |
Director Name | Prof Patricia Susan Hart |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The James Cook University Hospital The Murray Buil Marton Road Middlesbrough Cleveland TS4 3BW |
Director Name | Prof Chris Paul Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medical Sciences Faculty Office, The Medical Scool Framlington Place Newcastle Upon Tyne NE2 4HH |
Director Name | Mr Mike Burrows |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ghahsn Ltd Greenheys Business Centre, Pencroft Way Manchester Science Park Manchester M15 6JJ |
Director Name | Dr Elizabeth Helen Mear |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North West Coast Academic Health Science Network V Daresbury Warrington WA4 4FS |
Director Name | Mrs Siobhan Marie McArdle |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Tees Hospitals Nhs Foundationtrust The James Marton Road Middlesbrough TS4 3BW |
Director Name | Prof Steven Hla Myint |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1 Spinningfields Hardman Square Manchester M3 3EB |
Director Name | Mr Alan Geoffrey Payne |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spinningfields Hardman Square Manchester M3 3EB |
Director Name | Dr Stephane Robert Mery |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spinningfields Hardman Square Manchester M3 3EB |
Director Name | Mr Paul Michael Stewart |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2020) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Univesity Of Leeds Worsley Building Clarendon Way Leeds LS2 9NL |
Director Name | Dame Jacqueline Lesley Daniel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Richard David Stubbs |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | www.connectedhealthcities.com |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
22 February 2016 | Delivered on: 1 March 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
18 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
18 December 2020 | Appointment of Mr Richard David Stubbs as a director on 10 December 2020 (2 pages) |
10 December 2020 | Notification of a person with significant control statement (2 pages) |
17 September 2020 | Termination of appointment of Elizabeth Helen Mear as a director on 17 September 2020 (1 page) |
27 July 2020 | Appointment of Mr John Edward Tooke as a director on 1 May 2020 (2 pages) |
16 July 2020 | Termination of appointment of Stephane Robert Mery as a director on 16 July 2020 (1 page) |
16 July 2020 | Appointment of Jonathan Paul Sheffield as a director on 1 May 2020 (2 pages) |
16 July 2020 | Termination of appointment of Alan Geoffrey Payne as a director on 16 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Steven Hla Myint as a director on 16 July 2020 (1 page) |
16 July 2020 | Appointment of Dr Kathleen Phillippa Mackay as a director on 1 May 2020 (2 pages) |
8 July 2020 | Director's details changed for Professor David John Burn on 26 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Paul Michael Stewart as a director on 31 May 2020 (1 page) |
29 June 2020 | Appointment of Professor Louise Clare Kenny as a director on 1 June 2020 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
16 December 2019 | Cessation of Hakim Adam Yadi as a person with significant control on 28 February 2019 (1 page) |
2 December 2019 | Appointment of Dr Séamus O'neill as a director on 3 September 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 March 2019 | Termination of appointment of Hakim Adam Yadi as a director on 28 February 2019 (1 page) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from C/O Weightmans Llp No 1 Spinningfields Quay Street Manchester M3 3JE to 1 Spinningfields Hardman Square Manchester M3 3EB on 17 October 2018 (1 page) |
17 October 2018 | Appointment of Dame Jacqueline Lesley Daniel as a director on 16 October 2018 (2 pages) |
2 July 2018 | Termination of appointment of Ian Greer as a director on 1 July 2018 (1 page) |
18 May 2018 | Appointment of David John Burn as a director on 16 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Siobhan Marie Mcardle as a director on 16 May 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD to C/O Weightmans Llp No 1 Spinningfields Quay Street Manchester M3 3JE on 3 April 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 January 2017 | Appointment of Mr Paul Michael Stewart as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Chris Paul Day as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Paul Michael Stewart as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Chris Paul Day as a director on 31 December 2016 (1 page) |
16 December 2016 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
16 December 2016 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
26 April 2016 | Appointment of Dr Stephane Robert Mery as a director on 25 February 2016 (2 pages) |
26 April 2016 | Appointment of Dr Stephane Robert Mery as a director on 25 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Payne as a director on 25 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Payne as a director on 25 February 2016 (2 pages) |
25 April 2016 | Appointment of Professor Steven Myint as a director on 25 February 2016 (2 pages) |
25 April 2016 | Appointment of Professor Steven Myint as a director on 25 February 2016 (2 pages) |
1 March 2016 | Registration of charge 087564510001, created on 22 February 2016 (6 pages) |
1 March 2016 | Registration of charge 087564510001, created on 22 February 2016 (6 pages) |
26 November 2015 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
26 November 2015 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
3 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
3 November 2015 | Annual return made up to 31 October 2015 no member list (6 pages) |
19 October 2015 | Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page) |
19 October 2015 | Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page) |
19 October 2015 | Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page) |
19 October 2015 | Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages) |
19 October 2015 | Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
25 February 2015 | Appointment of Mr Rajesh Kumar Jain as a director on 30 April 2014 (2 pages) |
25 February 2015 | Appointment of Mr Rajesh Kumar Jain as a director on 30 April 2014 (2 pages) |
25 February 2015 | Appointment of Dr Mike Burrows as a director on 19 December 2014 (2 pages) |
25 February 2015 | Termination of appointment of Rajesh Kumar Jain as a director on 19 December 2014 (1 page) |
25 February 2015 | Appointment of Dr Mike Burrows as a director on 19 December 2014 (2 pages) |
25 February 2015 | Termination of appointment of Rajesh Kumar Jain as a director on 19 December 2014 (1 page) |
20 February 2015 | Appointment of Professor Patricia Susan Hart as a director on 30 April 2014 (2 pages) |
20 February 2015 | Appointment of Professor Christopher Paul Day as a director on 30 April 2014 (2 pages) |
20 February 2015 | Appointment of Professor Christopher Paul Day as a director on 30 April 2014 (2 pages) |
20 February 2015 | Appointment of Professor Patricia Susan Hart as a director on 30 April 2014 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
17 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 no member list (2 pages) |
4 November 2014 | Annual return made up to 31 October 2014 no member list (2 pages) |
31 October 2013 | Incorporation
|
31 October 2013 | Incorporation
|