COMMUNITY HEALTH PARTNERSHIPS LIMITED

COMMUNITY HEALTH PARTNERSHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMMUNITY HEALTH PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04220587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COMMUNITY HEALTH PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTNERSHIPS FOR HEALTH LIMITED Sep 11, 2001Sep 11, 2001
    INTERCEDE 1730 LIMITEDMay 21, 2001May 21, 2001

    What are the latest accounts for COMMUNITY HEALTH PARTNERSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for COMMUNITY HEALTH PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for COMMUNITY HEALTH PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    85 pagesAA

    Appointment of Ms Sylwia Kuteszko-Tranmer as a director on Aug 31, 2025

    2 pagesAP01

    Termination of appointment of Matthew James Cooper as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Stephen David Talboys as a director on May 01, 2025

    2 pagesAP01

    Confirmation statement made on May 15, 2025 with updates

    5 pagesCS01

    Appointment of Mr Ian Simon Ailles as a director on Apr 14, 2025

    2 pagesAP01

    Termination of appointment of Robert Alexander as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Malcolm Douglas Twite as a director on Apr 10, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    135 pagesAA

    Appointment of Mr Matthew James Cooper as a director on Oct 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 82,788,664
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2024

    • Capital: GBP 82,788,664
    3 pagesSH01

    Confirmation statement made on May 15, 2024 with updates

    5 pagesCS01

    Appointment of Eleanor Mason as a director on Apr 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 80,038,142
    3 pagesSH01

    Termination of appointment of Ben Masterson as a director on Apr 01, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 18, 2023

    • Capital: GBP 77,677,142
    3 pagesSH01

    Full accounts made up to Mar 31, 2023

    118 pagesAA

    Appointment of Mr Eric Thierry Guillaume as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr Peter Cornforth as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Geraldine Mary Strathdee as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Charaanjit Kaur Yogeshbhai Patel as a director on Aug 31, 2023

    1 pagesTM01

    Confirmation statement made on May 16, 2023 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2022

    59 pagesAA

    Confirmation statement made on Oct 21, 2022 with updates

    6 pagesCS01

    Who are the officers of COMMUNITY HEALTH PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AILLES, Ian Simon
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish128695490001
    ARIF, Nafees
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish205771390001
    CORNFORTH, Peter
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritish15813820010
    FARRINGTON CHADD, Wendy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish285255660001
    GUILLAUME, Eric Thierry
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandFrench205578950002
    KUTESZKO-TRANMER, Sylwia
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritish338776580001
    MASON, Catherine
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish262828280001
    MASON, Eleanor Lucy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritish322659450001
    TALBOYS, Stephen David
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritish158182830001
    WILLIAMS, Richard Stephen
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish159819070001
    GOLDSTONE, David Lionel Alexander
    17 Clarence Road
    AL1 4NN St. Albans
    Hertfordshire
    Secretary
    17 Clarence Road
    AL1 4NN St. Albans
    Hertfordshire
    British79020680002
    HAMBLEY, Elizabeth
    7 Lancaster Lodge
    83 Lancaster Road
    W11 1QH London
    Secretary
    7 Lancaster Lodge
    83 Lancaster Road
    W11 1QH London
    British74202140001
    MACGREGOR, Donald Roy, Dr
    63 High Street
    Ashwell
    SG7 5NP Baldock
    Hertfordshire
    Secretary
    63 High Street
    Ashwell
    SG7 5NP Baldock
    Hertfordshire
    British125583770001
    WARD, Lesley Anne
    169 Acton Lane
    W4 5HN London
    Secretary
    169 Acton Lane
    W4 5HN London
    British28874470001
    WEBSTER, Paul Barnaby
    25 Leconfield Avenue
    Barnes
    SW13 0LD London
    Secretary
    25 Leconfield Avenue
    Barnes
    SW13 0LD London
    British119602340002
    WILSON, Rebecca Claire Hartle
    154 Compass House
    Smugglers Way Wandsworth
    SW18 1DB London
    Secretary
    154 Compass House
    Smugglers Way Wandsworth
    SW18 1DB London
    British117878590001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ALEXANDER, Robert
    Villiers Avenue
    KT5 8BD Surbiton
    6
    England
    Director
    Villiers Avenue
    KT5 8BD Surbiton
    6
    England
    EnglandBritish119811910001
    BACON, John William
    Ventnor Villas
    BN3 3DD Hove
    3
    East Sussex
    United Kingdom
    Director
    Ventnor Villas
    BN3 3DD Hove
    3
    East Sussex
    United Kingdom
    EnglandBritish157812400001
    BALDWIN, Richard Keith, Dr
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    Director
    The Shaugh
    TN7 4DP Upper Hartfield
    East Sussex
    United KingdomBritish37207590001
    BEER, Nigel Jonathan
    Thames Road
    Goring
    RG8 9AL Reading
    Southdene
    Berkshire
    United Kingdom
    Director
    Thames Road
    Goring
    RG8 9AL Reading
    Southdene
    Berkshire
    United Kingdom
    EnglandBritish122862210002
    BEHAN, David, Sir
    39 Manor Road
    Rusthall
    TN4 8UD Tunbridge Wells
    Kent
    Director
    39 Manor Road
    Rusthall
    TN4 8UD Tunbridge Wells
    Kent
    EnglandBritish125810090001
    BELFIELD, Stuart Gary
    170 Maldon Road
    CO5 0PH Tiptree
    Essex
    Director
    170 Maldon Road
    CO5 0PH Tiptree
    Essex
    British101630240001
    BICKNELL, Anthony Guy Kirsten
    9 Chelverton Road
    SW15 1RW London
    Director
    9 Chelverton Road
    SW15 1RW London
    United KingdomBritish60914720001
    CLYNE, Patrick Joe
    Pinner View
    HA1 4QD Harrow
    70
    Middlesex
    England
    Director
    Pinner View
    HA1 4QD Harrow
    70
    Middlesex
    England
    EnglandBritish148568350001
    CLYNE, Patrick Joseph
    25 Brookfield Road
    Far Headingley
    LS6 4EJ Leeds
    West Yorkshire
    Director
    25 Brookfield Road
    Far Headingley
    LS6 4EJ Leeds
    West Yorkshire
    British87643340001
    COATES, Peter Alexander
    15 The Drive
    CR5 2BL Coulsdon
    Surrey
    Director
    15 The Drive
    CR5 2BL Coulsdon
    Surrey
    EnglandBritish78007040001
    COATES, Peter Alexander
    15 The Drive
    CR5 2BL Coulsdon
    Surrey
    Director
    15 The Drive
    CR5 2BL Coulsdon
    Surrey
    EnglandBritish78007040001
    COLIN THOME, David Geoffrey, Professor
    Higher View
    Newton By Frodsham
    WA6 6TN Kingsley
    Cheshire
    Director
    Higher View
    Newton By Frodsham
    WA6 6TN Kingsley
    Cheshire
    British99313660001
    CONROY, Bernadette Sarah
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish89070800002
    COOPER, Matthew James
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    United KingdomBritish331249000001
    DAY, Mark
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    England
    EnglandBritish157242280003
    EVERINGTON, Anthony Herbert, Dr
    28 Rhondda Grove
    E3 5AP London
    Director
    28 Rhondda Grove
    E3 5AP London
    United KingdomBritish20579120001
    EVERINGTON, Anthony Herbert, Dr
    28 Rhondda Grove
    E3 5AP London
    Director
    28 Rhondda Grove
    E3 5AP London
    United KingdomBritish20579120001
    FARLEY, George Peter
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    Director
    6 Meriton Rise
    Hadleigh
    IP7 5SB Ipswich
    Suffolk
    EnglandBritish123834510001

    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