COMMUNITY HEALTH SERVICES LIMITED
Overview
| Company Name | COMMUNITY HEALTH SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02147783 |
| 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 COMMUNITY HEALTH SERVICES LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COMMUNITY HEALTH SERVICES LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY HEALTH SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARKHILL MEDICARE LIMITED | Jul 16, 1987 | Jul 16, 1987 |
What are the latest accounts for COMMUNITY HEALTH SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COMMUNITY HEALTH SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY HEALTH SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Care Uk Community Partnerships Limited as a person with significant control on Sep 28, 2023 | 2 pages | PSC05 | ||
Change of details for Care Uk Community Partnerships Limited as a person with significant control on Oct 08, 2024 | 2 pages | PSC05 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Jonathan David Calow as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 5 Churchill Place 10th Floor London E14 5HU on Oct 08, 2024 | 1 pages | AD01 | ||
Termination of appointment of Andrew Ronald Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Alexander Rosenberg as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Richard Charles Pearman as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Appointment of Mr Qasim Raza Israr as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jorge Manrique Charro as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 021477830022 in full | 1 pages | MR04 | ||
Satisfaction of charge 021477830023 in full | 1 pages | MR04 | ||
Satisfaction of charge 021477830024 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 24, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 37 pages | AA | ||
Notification of Care Uk Community Partnerships Limited as a person with significant control on Sep 28, 2023 | 2 pages | PSC02 | ||
Cessation of Chs Healthcare Limited as a person with significant control on Sep 28, 2023 | 1 pages | PSC07 | ||
Registration of charge 021477830024, created on Jul 28, 2023 | 18 pages | MR01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 40 pages | AA | ||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 41 pages | AA | ||
Who are the officers of COMMUNITY HEALTH SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| ISRAR, Qasim Raza | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 296543300001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 327783480001 | |||||||||
| BOOKER, Roger Ian | Secretary | 4 Southgate Gardens Long Melford CO10 9HB Sudbury Suffolk | British | 14044530002 | ||||||||||
| BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | 7897550001 | ||||||||||
| CALOW, Jonathan David | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | 165484560001 | |||||||||||
| HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
| LOMER, Graham Charles | Secretary | 3 Coppice End CO4 9RQ Colchester Essex | British | 96916290001 | ||||||||||
| CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
| BATES, David John | Director | 12 Grasmere Gardens Kirby Cross CO13 0SX Frinton On Sea Essex | British | 96384800001 | ||||||||||
| BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | 7897550001 | |||||||||
| CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | 7897560001 | |||||||||
| COCHRANE, Gordon Douglas | Director | 42 Richardson Road East Bergholt CO7 6RR Colchester Essex | England | British | 66110000001 | |||||||||
| CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 68602910001 | |||||||||
| GEE, David Louis | Director | Bramble Gardens RH15 8UQ Burgess Hill 8 West Sussex | United Kingdom | British | 26269060002 | |||||||||
| GRASSBY, Kevin Michael Peter | Director | 5 Campden Hill Court Campden Hill Road W8 7HX London | United Kingdom | British | 66022700002 | |||||||||
| GREEN, Graham Charles | Director | Ickleton Road Elmdon CB11 4LT Saffron Walden The Old School Essex United Kingdom | United Kingdom | British | 68867240002 | |||||||||
| HOSKING, Anthony Alistair Mark | Director | 38 Seaview Avenue West Mersea CO5 8HE Colchester Essex | United Kingdom | British | 77527970005 | |||||||||
| HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 33223550003 | |||||||||
| ISAAC, Colette Pauline Dorothy | Director | 74 Fonthill Road AB11 6UL Aberdeen Aberdeenshire | British | 66498680001 | ||||||||||
| JOY, Timothy Richard | Director | Emberton House Meadowgate Bainton PE9 3AS Stamford Lincolnshire | British | 39162360007 | ||||||||||
| KENNEY, Stephen | Director | Hart House Sherbourne Street Edwardstone CO10 5PD Colchester Essex | British | 30516930002 | ||||||||||
| KNIGHT, Andrew Ronald | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 185092340001 | |||||||||
| LOMER, Graham Charles | Director | 3 Coppice End CO4 9RQ Colchester Essex | British | 96916290001 | ||||||||||
| MONKMAN, Janet Karen | Director | Briar Meade Lewes Road RH19 3TD Ashurst Wood East Sussex | British | 39162370003 | ||||||||||
| MOORE, Joanne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 178426390001 | |||||||||
| MORRIS, Kenneth Stephen | Director | 8 Darwin Street Mountfields SY3 8QE Shrewsbury | British | 36356230001 | ||||||||||
| NASH, John Alfred Stoddard | Director | The Old Rectory Ewelme OX10 6HP Wallingford Oxfordshire | England | British | 3930780001 | |||||||||
| NORTON, Paul David | Director | 25 Tollgate Drive CO3 5PE Colchester Essex | British | 71928450001 | ||||||||||
| OWENS, Helen Anne | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 119584650001 | |||||||||
| PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 78828750003 | |||||||||
| PEARMAN, Richard Charles | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 183466240002 | |||||||||
| ROSENBERG, Matthew Alexander | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | England | British | 134723670001 | |||||||||
| SIDDALL, Toby James Bailey | Director | Connaught House 850 The Crescent Colchester Business Park CO4 9QB Colchester Essex | United Kingdom | British | 159561400001 | |||||||||
| SWANSON, Margaret Joyce Elizabeth | Director | 13 Mere Lane Heswall L60 6RR Wirral Merseyside | British | 49374680002 |
Who are the persons with significant control of COMMUNITY HEALTH SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Care Uk Community Partnerships Limited | Sep 28, 2023 | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chs Healthcare Limited | Apr 06, 2016 | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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