Company NameNorthern Health Science Alliance Limited
Company StatusActive
Company Number08756451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameProf David John Burn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RolePro-Vice Chancellor
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameDr SÉAmus O'Neill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed03 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinningfields Hardman Square
Manchester
M3 3EB
Director NameDr Kathleen Phillippa Mackay
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameJonathan Paul Sheffield
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr John Edward Tooke
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameProf Louise Clare Kenny
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Pro-Vice-Chancellor
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Philip Wood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameProf Ian Greer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleExecutive Pro-Vice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Weightmans Llp No 1 Spinningfields
Quay Street
Manchester
M3 3JE
Director NameDr Hakim Adam Yadi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinningfields Hardman Square
Manchester
M3 3EB
Director NameMr Rajesh Kumar Jain
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Science Park Pencroft Way
Manchester
M15 6JJ
Director NameProf Patricia Susan Hart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe James Cook University Hospital The Murray Buil
Marton Road
Middlesbrough
Cleveland
TS4 3BW
Director NameProf Chris Paul Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedical Sciences Faculty Office, The Medical Scool
Framlington Place
Newcastle Upon Tyne
NE2 4HH
Director NameMr Mike Burrows
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGhahsn Ltd Greenheys Business Centre, Pencroft Way
Manchester Science Park
Manchester
M15 6JJ
Director NameDr Elizabeth Helen Mear
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth West Coast Academic Health Science Network V
Daresbury
Warrington
WA4 4FS
Director NameMrs Siobhan Marie McArdle
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Tees Hospitals Nhs Foundationtrust The James
Marton Road
Middlesbrough
TS4 3BW
Director NameProf Steven Hla Myint
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1 Spinningfields Hardman Square
Manchester
M3 3EB
Director NameMr Alan Geoffrey Payne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spinningfields Hardman Square
Manchester
M3 3EB
Director NameDr Stephane Robert Mery
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spinningfields Hardman Square
Manchester
M3 3EB
Director NameMr Paul Michael Stewart
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2020)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressUnivesity Of Leeds Worsley Building
Clarendon Way
Leeds
LS2 9NL
Director NameDame Jacqueline Lesley Daniel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Richard David Stubbs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Contact

Websitewww.connectedhealthcities.com

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

22 February 2016Delivered on: 1 March 2016
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

18 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 December 2020Appointment of Mr Richard David Stubbs as a director on 10 December 2020 (2 pages)
10 December 2020Notification of a person with significant control statement (2 pages)
17 September 2020Termination of appointment of Elizabeth Helen Mear as a director on 17 September 2020 (1 page)
27 July 2020Appointment of Mr John Edward Tooke as a director on 1 May 2020 (2 pages)
16 July 2020Termination of appointment of Stephane Robert Mery as a director on 16 July 2020 (1 page)
16 July 2020Appointment of Jonathan Paul Sheffield as a director on 1 May 2020 (2 pages)
16 July 2020Termination of appointment of Alan Geoffrey Payne as a director on 16 July 2020 (1 page)
16 July 2020Termination of appointment of Steven Hla Myint as a director on 16 July 2020 (1 page)
16 July 2020Appointment of Dr Kathleen Phillippa Mackay as a director on 1 May 2020 (2 pages)
8 July 2020Director's details changed for Professor David John Burn on 26 June 2020 (2 pages)
29 June 2020Termination of appointment of Paul Michael Stewart as a director on 31 May 2020 (1 page)
29 June 2020Appointment of Professor Louise Clare Kenny as a director on 1 June 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 December 2019Cessation of Hakim Adam Yadi as a person with significant control on 28 February 2019 (1 page)
2 December 2019Appointment of Dr Séamus O'neill as a director on 3 September 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 March 2019Termination of appointment of Hakim Adam Yadi as a director on 28 February 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 October 2018Registered 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 2018Appointment of Dame Jacqueline Lesley Daniel as a director on 16 October 2018 (2 pages)
2 July 2018Termination of appointment of Ian Greer as a director on 1 July 2018 (1 page)
18 May 2018Appointment of David John Burn as a director on 16 May 2018 (2 pages)
18 May 2018Termination of appointment of Siobhan Marie Mcardle as a director on 16 May 2018 (1 page)
3 April 2018Registered 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 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 January 2017Appointment of Mr Paul Michael Stewart as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Chris Paul Day as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Paul Michael Stewart as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Chris Paul Day as a director on 31 December 2016 (1 page)
16 December 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
16 December 2016Total exemption full accounts made up to 30 September 2016 (9 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
26 April 2016Appointment of Dr Stephane Robert Mery as a director on 25 February 2016 (2 pages)
26 April 2016Appointment of Dr Stephane Robert Mery as a director on 25 February 2016 (2 pages)
25 April 2016Appointment of Mr Alan Payne as a director on 25 February 2016 (2 pages)
25 April 2016Appointment of Mr Alan Payne as a director on 25 February 2016 (2 pages)
25 April 2016Appointment of Professor Steven Myint as a director on 25 February 2016 (2 pages)
25 April 2016Appointment of Professor Steven Myint as a director on 25 February 2016 (2 pages)
1 March 2016Registration of charge 087564510001, created on 22 February 2016 (6 pages)
1 March 2016Registration of charge 087564510001, created on 22 February 2016 (6 pages)
26 November 2015Total exemption full accounts made up to 30 September 2015 (10 pages)
26 November 2015Total exemption full accounts made up to 30 September 2015 (10 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
3 November 2015Annual return made up to 31 October 2015 no member list (6 pages)
19 October 2015Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page)
19 October 2015Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page)
19 October 2015Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page)
19 October 2015Termination of appointment of Mike Burrows as a director on 1 October 2015 (1 page)
19 October 2015Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page)
19 October 2015Appointment of Mrs Siobhan Marie Mcardle as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Dr Elizabeth Helen Mear as a director on 1 October 2015 (2 pages)
19 October 2015Termination of appointment of Patricia Susan Hart as a director on 1 October 2015 (1 page)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
25 February 2015Appointment of Mr Rajesh Kumar Jain as a director on 30 April 2014 (2 pages)
25 February 2015Appointment of Mr Rajesh Kumar Jain as a director on 30 April 2014 (2 pages)
25 February 2015Appointment of Dr Mike Burrows as a director on 19 December 2014 (2 pages)
25 February 2015Termination of appointment of Rajesh Kumar Jain as a director on 19 December 2014 (1 page)
25 February 2015Appointment of Dr Mike Burrows as a director on 19 December 2014 (2 pages)
25 February 2015Termination of appointment of Rajesh Kumar Jain as a director on 19 December 2014 (1 page)
20 February 2015Appointment of Professor Patricia Susan Hart as a director on 30 April 2014 (2 pages)
20 February 2015Appointment of Professor Christopher Paul Day as a director on 30 April 2014 (2 pages)
20 February 2015Appointment of Professor Christopher Paul Day as a director on 30 April 2014 (2 pages)
20 February 2015Appointment of Professor Patricia Susan Hart as a director on 30 April 2014 (2 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
17 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
17 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 31 October 2014 no member list (2 pages)
4 November 2014Annual return made up to 31 October 2014 no member list (2 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)