COMMUNITY HEALTH PARTNERSHIPS LIMITED
Overview
| Company Name | COMMUNITY HEALTH PARTNERSHIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04220587 |
| 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 PARTNERSHIPS LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is COMMUNITY HEALTH PARTNERSHIPS LIMITED located?
| Registered Office Address | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY HEALTH PARTNERSHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERSHIPS FOR HEALTH LIMITED | Sep 11, 2001 | Sep 11, 2001 |
| INTERCEDE 1730 LIMITED | May 21, 2001 | May 21, 2001 |
What are the latest accounts for COMMUNITY HEALTH PARTNERSHIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for COMMUNITY HEALTH PARTNERSHIPS LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for COMMUNITY HEALTH PARTNERSHIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 85 pages | AA | ||
Appointment of Ms Sylwia Kuteszko-Tranmer as a director on Aug 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Cooper as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stephen David Talboys as a director on May 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Ian Simon Ailles as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Alexander as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Douglas Twite as a director on Apr 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 135 pages | AA | ||
Appointment of Mr Matthew James Cooper as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Sep 18, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Oct 16, 2024
| 3 pages | SH01 | ||
Confirmation statement made on May 15, 2024 with updates | 5 pages | CS01 | ||
Appointment of Eleanor Mason as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Mar 25, 2024
| 3 pages | SH01 | ||
Termination of appointment of Ben Masterson as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Dec 18, 2023
| 3 pages | SH01 | ||
Full accounts made up to Mar 31, 2023 | 118 pages | AA | ||
Appointment of Mr Eric Thierry Guillaume as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Cornforth as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Geraldine Mary Strathdee as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Charaanjit Kaur Yogeshbhai Patel as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 16, 2023 with updates | 6 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 59 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with updates | 6 pages | CS01 | ||
Who are the officers of COMMUNITY HEALTH PARTNERSHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AILLES, Ian Simon | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 128695490001 | |||||
| ARIF, Nafees | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 205771390001 | |||||
| CORNFORTH, Peter | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | United Kingdom | British | 15813820010 | |||||
| FARRINGTON CHADD, Wendy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 285255660001 | |||||
| GUILLAUME, Eric Thierry | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | French | 205578950002 | |||||
| KUTESZKO-TRANMER, Sylwia | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | United Kingdom | British | 338776580001 | |||||
| MASON, Catherine | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 262828280001 | |||||
| MASON, Eleanor Lucy | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | United Kingdom | British | 322659450001 | |||||
| TALBOYS, Stephen David | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | United Kingdom | British | 158182830001 | |||||
| WILLIAMS, Richard Stephen | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 159819070001 | |||||
| GOLDSTONE, David Lionel Alexander | Secretary | 17 Clarence Road AL1 4NN St. Albans Hertfordshire | British | 79020680002 | ||||||
| HAMBLEY, Elizabeth | Secretary | 7 Lancaster Lodge 83 Lancaster Road W11 1QH London | British | 74202140001 | ||||||
| MACGREGOR, Donald Roy, Dr | Secretary | 63 High Street Ashwell SG7 5NP Baldock Hertfordshire | British | 125583770001 | ||||||
| WARD, Lesley Anne | Secretary | 169 Acton Lane W4 5HN London | British | 28874470001 | ||||||
| WEBSTER, Paul Barnaby | Secretary | 25 Leconfield Avenue Barnes SW13 0LD London | British | 119602340002 | ||||||
| WILSON, Rebecca Claire Hartle | Secretary | 154 Compass House Smugglers Way Wandsworth SW18 1DB London | British | 117878590001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ALEXANDER, Robert | Director | Villiers Avenue KT5 8BD Surbiton 6 England | England | British | 119811910001 | |||||
| BACON, John William | Director | Ventnor Villas BN3 3DD Hove 3 East Sussex United Kingdom | England | British | 157812400001 | |||||
| BALDWIN, Richard Keith, Dr | Director | The Shaugh TN7 4DP Upper Hartfield East Sussex | United Kingdom | British | 37207590001 | |||||
| BEER, Nigel Jonathan | Director | Thames Road Goring RG8 9AL Reading Southdene Berkshire United Kingdom | England | British | 122862210002 | |||||
| BEHAN, David, Sir | Director | 39 Manor Road Rusthall TN4 8UD Tunbridge Wells Kent | England | British | 125810090001 | |||||
| BELFIELD, Stuart Gary | Director | 170 Maldon Road CO5 0PH Tiptree Essex | British | 101630240001 | ||||||
| BICKNELL, Anthony Guy Kirsten | Director | 9 Chelverton Road SW15 1RW London | United Kingdom | British | 60914720001 | |||||
| CLYNE, Patrick Joe | Director | Pinner View HA1 4QD Harrow 70 Middlesex England | England | British | 148568350001 | |||||
| CLYNE, Patrick Joseph | Director | 25 Brookfield Road Far Headingley LS6 4EJ Leeds West Yorkshire | British | 87643340001 | ||||||
| COATES, Peter Alexander | Director | 15 The Drive CR5 2BL Coulsdon Surrey | England | British | 78007040001 | |||||
| COATES, Peter Alexander | Director | 15 The Drive CR5 2BL Coulsdon Surrey | England | British | 78007040001 | |||||
| COLIN THOME, David Geoffrey, Professor | Director | Higher View Newton By Frodsham WA6 6TN Kingsley Cheshire | British | 99313660001 | ||||||
| CONROY, Bernadette Sarah | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 89070800002 | |||||
| COOPER, Matthew James | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | United Kingdom | British | 331249000001 | |||||
| DAY, Mark | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One England | England | British | 157242280003 | |||||
| EVERINGTON, Anthony Herbert, Dr | Director | 28 Rhondda Grove E3 5AP London | United Kingdom | British | 20579120001 | |||||
| EVERINGTON, Anthony Herbert, Dr | Director | 28 Rhondda Grove E3 5AP London | United Kingdom | British | 20579120001 | |||||
| FARLEY, George Peter | Director | 6 Meriton Rise Hadleigh IP7 5SB Ipswich Suffolk | England | British | 123834510001 |
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