WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED
Overview
Company Name | WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00303523 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED located?
Registered Office Address | Westfield House 60 Charter Row S1 3FZ Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Company Name | From | Until |
---|---|---|
WESTFIELD CONTRIBUTORY HEALTH SCHEME | Jul 27, 1935 | Jul 27, 1935 |
What are the latest accounts for WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mahmud Nawaz as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vicky Emma Walker as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judith Hartley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 111 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Termination of appointment of Antonio Mimo Mucci as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 102 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Antionio Mimo Mucci on Jan 04, 2023 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 103 pages | AA | ||||||||||
Termination of appointment of Antonio Mimo Mucci as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Edward Palmer as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas James Anthony Hutton as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antionio Mimo Mucci as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Philip Ashton Gregory as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robert James Copeland as a director on Apr 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard David Stubbs as a director on Apr 20, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 73 pages | AA | ||||||||||
Director's details changed for Mr Philip Ashton Gregory on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Ashton Gregory on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Sidney Hogan on Nov 30, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPPER, David Andrew | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Ceo | 282885550001 | ||||
COPELAND, Robert James | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non Executive Director | 295053550001 | ||||
HOGAN, Jason Sidney | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Chief Operations Officer And Deputy Ceo | 266400090001 | ||||
NAWAZ, Mahmud | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Nhs Trust Chair | 289587730002 | ||||
NICHOLLS, Trevor | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 118747970003 | ||||
PURDHAM, Stephen | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Chair Person | 19561770002 | ||||
STUBBS, Richard David | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 240974530001 | ||||
WALKER, Vicky Emma | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Director | 334139430001 | ||||
WEBBER, Nicola Jayne | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 265411440002 | ||||
GILL, Julie | Secretary | 60 Charter Row S1 3FZ Sheffield Westfield House England | British | 99512760001 | ||||||
GILL, Julie | Secretary | 17 Scarlett Oak Meadow Stannington S6 6FE Sheffield South Yorkshire | British | 99512760001 | ||||||
MOORE, Graham | Secretary | 24 Hayes Drive Halfway S20 4TR Sheffield South Yorkshire | British | 11223890001 | ||||||
TOWN, Kathryn | Secretary | 92 Little Norton Lane S8 8GD Sheffield South Yorkshire | British | Pa | 69280770001 | |||||
ARDEN, Richard Brian | Director | 71 Firvale Harthill S26 7XP Sheffield South Yorkshire | United Kingdom | British | Accountant | 74259680002 | ||||
BARDSLEY, Kevin | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Solicitor | 29652040002 | ||||
BIRKBY, Christopher M | Director | Laurel Cottage Norfolk Hill Grenoside S30 3NS Sheffield South Yorkshire | British | Solicitor | 11223930001 | |||||
BIRT, Alan | Director | 278 Queen Mary Road S2 1EA Sheffield South Yorkshire | British | T U Official | 11223940001 | |||||
CANTRILL, Patricia Ann | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Independent Consultant | 89361000001 | ||||
CHEESEBROUGH, Diane | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 162664640001 | ||||
DAVIES, Jill | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Chief Executive | 166482220002 | ||||
EVANS, Robert Ieuan | Director | Westfield House 87 Division Street S1 1HT Sheffield | England | British | Finance Director | 137124970001 | ||||
FOSTER, Malcolm | Director | 13 High Storrs Crescent S11 7JX Sheffield South Yorkshire | British | Retired | 11223910001 | |||||
GILL, Julie | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Operations Director | 99512760001 | ||||
GREGORY, Philip Ashton | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 180532970001 | ||||
HAIGH, Joseph | Director | 28 James Street Worsbrough Dale S70 4SL Barnsley South Yorkshire | British | Bus Driver | 11223990001 | |||||
HAMMOND, John D S, Dr | Director | 2 Peterborough Road S10 4JE Sheffield South Yorkshire | British | Retired | 11223920001 | |||||
HARTLEY, Judith | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Non-Executive Director | 57167590001 | ||||
HUTTON, Nicholas James Anthony | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | United Kingdom | British | Non-Executive Director | 10222700002 | ||||
IBBOTSON, Kenneth Naylor | Director | 8 Burnt Stones Drive Crosspool S10 5TT Sheffield South Yorkshire | British | Retired | 1837360002 | |||||
LEESE, Eric W | Director | 1 Challenger Drive Sprotbrough DN5 7RY Doncaster South Yorkshire | British | Personnel/Training Manager | 11224000001 | |||||
MARRIOTT, James Barry | Director | 36 Park Head Road S11 9RB Sheffield South Yorkshire | British | Managing Director | 3305590001 | |||||
MATTHEWS, Arline | Director | 21 Greenfield Road S8 7RR Sheffield South Yorkshire | English | State Registered Nurse | 30653380001 | |||||
MCGEE, Herbert E | Director | 1 Brincliffe Gardens S11 9BG Sheffield South Yorkshire | British | 11223900001 | ||||||
MOORE, Graham | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Chairman | 11223890001 | ||||
MUCCI, Antonio Mimo | Director | 60 Charter Row S1 3FZ Sheffield Westfield House England | England | British | Chief Growth Officer | 302583340002 |
What are the latest statements on persons with significant control for WESTFIELD CONTRIBUTORY HEALTH SCHEME LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 31, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0