Company NameShared Health Foundation C.I.C.
Company StatusActive
Company Number10963068
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2017(6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Laura Neilson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleHealth Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMrs Jane Susan Oglesby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMrs Katharine Jane Vokes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMrs Jane Platt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameMr Michael John Oglesby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW
Director NameLouise Ann Magill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(same day as company formation)
RoleCharitable Trust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLowry House 17 Marble Street
Manchester
M2 3AW

Location

Registered AddressHollinwood Medical Practice
1 Clive Street
Oldham
OL8 3TR
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardHollinwood
Built Up AreaGreater Manchester

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

1 October 2020Accounts for a small company made up to 30 September 2019 (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 August 2020Auditor's resignation (1 page)
27 May 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
6 January 2020Termination of appointment of Michael John Oglesby as a director on 21 November 2019 (1 page)
18 October 2019Accounts for a small company made up to 31 August 2018 (9 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
11 June 2019Previous accounting period shortened from 30 September 2018 to 31 August 2018 (1 page)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 October 2017Director's details changed for Katherine Jane Vokes on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Katherine Jane Vokes on 18 October 2017 (2 pages)
14 September 2017Incorporation of a Community Interest Company (58 pages)
14 September 2017Incorporation of a Community Interest Company (58 pages)