THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD

THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE CENTRE FOR SUSTAINABLE HEALTHCARE LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07450026
    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 THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD located?

    Registered Office Address
    8 King Edward Street
    OX1 4HL Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Nov 24, 2024 with updates

    3 pagesCS01

    Termination of appointment of Michael Anthony Smeeth as a director on Dec 10, 2024

    1 pagesTM01

    Termination of appointment of Rachel Clare Stancliffe as a director on Dec 10, 2024

    1 pagesTM01

    Appointment of Mrs Hazel Walsh as a secretary on Dec 17, 2024

    2 pagesAP03

    Termination of appointment of Helen Sullivan as a secretary on Dec 17, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    46 pagesAA

    Appointment of Ms Joanna Romanowicz as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Ms Clare Scully as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Ms Iris Blom as a director on Sep 13, 2024

    2 pagesAP01

    Termination of appointment of Jessica Rhys-Griffith as a director on Sep 10, 2024

    1 pagesTM01

    Termination of appointment of Ingeborg Steinbach as a secretary on Mar 01, 2024

    1 pagesTM02

    Appointment of Ms Helen Sullivan as a secretary on Mar 01, 2024

    2 pagesAP03

    Confirmation statement made on Nov 24, 2023 with updates

    3 pagesCS01

    Termination of appointment of John George Lelliott as a director on Jun 13, 2023

    1 pagesTM01

    Appointment of Ms Jessica Rhys-Griffith as a director on Sep 12, 2023

    2 pagesAP01

    Termination of appointment of Jessica Rhys-Griffith as a director on May 17, 2023

    1 pagesTM01

    Current accounting period extended from Nov 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Accounts for a small company made up to Nov 30, 2022

    45 pagesAA

    Confirmation statement made on Nov 24, 2022 with updates

    3 pagesCS01

    Termination of appointment of Richard Charles Hixson as a director on Feb 14, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2021

    40 pagesAA

    Appointment of Mr Michael John Francis Tomson as a director on Jun 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 24, 2021 with updates

    3 pagesCS01

    Termination of appointment of David William Doughty as a director on Oct 11, 2021

    1 pagesTM01

    Who are the officers of THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Hazel
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Secretary
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    330435220001
    BLOM, Iris
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    NetherlandsDutch327487520001
    MACKAY, Duncan
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    Director
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    United KingdomBritish265941090001
    MANNING, Gill Margaret
    Comfrey Close
    RG40 5YN Wokingham
    11
    Berkshire
    United Kingdom
    Director
    Comfrey Close
    RG40 5YN Wokingham
    11
    Berkshire
    United Kingdom
    EnglandBritish183400520001
    ROMANOWICZ, Joanna
    Flat 36
    273 King Street
    W6 9QF London
    36
    United Kingdom
    Director
    Flat 36
    273 King Street
    W6 9QF London
    36
    United Kingdom
    United KingdomBritish327487920001
    SCULLY, Clare
    Iden Hurst
    Hurstpierpoint
    BN6 9XZ Hassocks
    29
    England
    Director
    Iden Hurst
    Hurstpierpoint
    BN6 9XZ Hassocks
    29
    England
    EnglandBritish327487770001
    TOMSON, Michael John Francis
    King Edward Street
    OX1 4HL Oxford
    8
    United Kingdom
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    United Kingdom
    United KingdomBritish287295340001
    STEINBACH, Ingeborg
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    Secretary
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    210566440001
    SULLIVAN, Helen
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Secretary
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    327487290001
    DALY, Fiona Claire
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    EnglandBritishEnvironmental Manager219263740002
    DEUCHAR, Neil John, Dr
    Monument Lane
    Lickey
    B45 9QQ Birmingham
    8
    United Kingdom
    Director
    Monument Lane
    Lickey
    B45 9QQ Birmingham
    8
    United Kingdom
    United KingdomBritishPsychiatrist141761170001
    DEUCHAR, Neil John, Dr
    Lickey
    B45 9QQ Birmingham
    8 Monument Lane
    United Kingdom
    Director
    Lickey
    B45 9QQ Birmingham
    8 Monument Lane
    United Kingdom
    United KingdomBritishPsychiatrist141761170001
    DOUGHTY, David William
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    Director
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    United KingdomBritishChartered Director57706460009
    HIXSON, Richard Charles, Dr
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    Director
    287-291 Banbury Road
    OX2 7JQ Oxford
    Cranbrook House
    England
    United Kingdom
    United KingdomBritishAnaesthesia & Critical Care Medicine Consultant159060450001
    JESSEL, Caroline Rosemary, Dr
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    EnglandBritishGp289897320001
    LELLIOTT, John George
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    EnglandBritishFinance Director278557910001
    RHYS-GRIFFITH, Jessica
    King Edward Street
    OX1 4HL Oxford
    8
    United Kingdom
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    United Kingdom
    United KingdomBritishCompany Director296670580001
    RHYS-GRIFFITH, Jessica
    Stile Road
    Headington
    OX3 8AQ Oxford
    36
    United Kingdom
    Director
    Stile Road
    Headington
    OX3 8AQ Oxford
    36
    United Kingdom
    EnglandBritishCompany Director205877700001
    ROY, Shaibal Saha, Dr
    Melbury Gardens
    Sanderstead
    CR2 0DQ London
    2
    United Kingdom
    Director
    Melbury Gardens
    Sanderstead
    CR2 0DQ London
    2
    United Kingdom
    EnglandBritishCompany Director154785740001
    RUTTER, Harald Roderick, Professor
    Eynsham Road
    Botley
    OX2 9BX Oxford
    66
    Oxfordshire
    United Kingdom
    Director
    Eynsham Road
    Botley
    OX2 9BX Oxford
    66
    Oxfordshire
    United Kingdom
    EnglandBritishPublic Health Physician79011810002
    SMEETH, Michael Anthony
    Malham Road
    Forest Hill
    SE23 1AL London
    107
    United Kingdom
    Director
    Malham Road
    Forest Hill
    SE23 1AL London
    107
    United Kingdom
    EnglandBritishCompany Director97724840001
    STANCLIFFE, Rachel Clare
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    Director
    King Edward Street
    OX1 4HL Oxford
    8
    Oxfordshire
    United KingdomBritishCompany Director108080710002

    What are the latest statements on persons with significant control for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 24, 2016The 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