THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD
Overview
| Company Name | THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07450026 |
| 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 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 Address | No |
What are the latest accounts for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?
| 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 THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?
| Last Confirmation Statement Made Up To | Nov 24, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2024 |
| Overdue | No |
What are the latest filings for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 51 pages | AA | ||
Confirmation statement made on Nov 24, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Michael Anthony Smeeth as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rachel Clare Stancliffe as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Hazel Walsh as a secretary on Dec 17, 2024 | 2 pages | AP03 | ||
Termination of appointment of Helen Sullivan as a secretary on Dec 17, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 46 pages | AA | ||
Appointment of Ms Joanna Romanowicz as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Appointment of Ms Clare Scully as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Appointment of Ms Iris Blom as a director on Sep 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jessica Rhys-Griffith as a director on Sep 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ingeborg Steinbach as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||
Appointment of Ms Helen Sullivan as a secretary on Mar 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Nov 24, 2023 with updates | 3 pages | CS01 | ||
Termination of appointment of John George Lelliott as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Appointment of Ms Jessica Rhys-Griffith as a director on Sep 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jessica Rhys-Griffith as a director on May 17, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Accounts for a small company made up to Nov 30, 2022 | 45 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with updates | 3 pages | CS01 | ||
Termination of appointment of Richard Charles Hixson as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 40 pages | AA | ||
Appointment of Mr Michael John Francis Tomson as a director on Jun 14, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 24, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of David William Doughty as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Who are the officers of THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALSH, Hazel | Secretary | King Edward Street OX1 4HL Oxford 8 Oxfordshire | 330435220001 | |||||||
| BLOM, Iris | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | Netherlands | Dutch | 327487520001 | |||||
| MACKAY, Duncan | Director | 287-291 Banbury Road OX2 7JQ Oxford Cranbrook House England United Kingdom | United Kingdom | British | 265941090001 | |||||
| MANNING, Gill Margaret | Director | Comfrey Close RG40 5YN Wokingham 11 Berkshire United Kingdom | England | British | 183400520001 | |||||
| ROMANOWICZ, Joanna | Director | Flat 36 273 King Street W6 9QF London 36 United Kingdom | United Kingdom | British | 327487920001 | |||||
| SCULLY, Clare | Director | Iden Hurst Hurstpierpoint BN6 9XZ Hassocks 29 England | England | British | 327487770001 | |||||
| TOMSON, Michael John Francis | Director | King Edward Street OX1 4HL Oxford 8 United Kingdom | United Kingdom | British | 287295340001 | |||||
| STEINBACH, Ingeborg | Secretary | 287-291 Banbury Road OX2 7JQ Oxford Cranbrook House England United Kingdom | 210566440001 | |||||||
| SULLIVAN, Helen | Secretary | King Edward Street OX1 4HL Oxford 8 Oxfordshire | 327487290001 | |||||||
| DALY, Fiona Claire | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | England | British | Environmental Manager | 219263740002 | ||||
| DEUCHAR, Neil John, Dr | Director | Monument Lane Lickey B45 9QQ Birmingham 8 United Kingdom | United Kingdom | British | Psychiatrist | 141761170001 | ||||
| DEUCHAR, Neil John, Dr | Director | Lickey B45 9QQ Birmingham 8 Monument Lane United Kingdom | United Kingdom | British | Psychiatrist | 141761170001 | ||||
| DOUGHTY, David William | Director | 287-291 Banbury Road OX2 7JQ Oxford Cranbrook House England United Kingdom | United Kingdom | British | Chartered Director | 57706460009 | ||||
| HIXSON, Richard Charles, Dr | Director | 287-291 Banbury Road OX2 7JQ Oxford Cranbrook House England United Kingdom | United Kingdom | British | Anaesthesia & Critical Care Medicine Consultant | 159060450001 | ||||
| JESSEL, Caroline Rosemary, Dr | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | England | British | Gp | 289897320001 | ||||
| LELLIOTT, John George | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | England | British | Finance Director | 278557910001 | ||||
| RHYS-GRIFFITH, Jessica | Director | King Edward Street OX1 4HL Oxford 8 United Kingdom | United Kingdom | British | Company Director | 296670580001 | ||||
| RHYS-GRIFFITH, Jessica | Director | Stile Road Headington OX3 8AQ Oxford 36 United Kingdom | England | British | Company Director | 205877700001 | ||||
| ROY, Shaibal Saha, Dr | Director | Melbury Gardens Sanderstead CR2 0DQ London 2 United Kingdom | England | British | Company Director | 154785740001 | ||||
| RUTTER, Harald Roderick, Professor | Director | Eynsham Road Botley OX2 9BX Oxford 66 Oxfordshire United Kingdom | England | British | Public Health Physician | 79011810002 | ||||
| SMEETH, Michael Anthony | Director | Malham Road Forest Hill SE23 1AL London 107 United Kingdom | England | British | Company Director | 97724840001 | ||||
| STANCLIFFE, Rachel Clare | Director | King Edward Street OX1 4HL Oxford 8 Oxfordshire | United Kingdom | British | Company Director | 108080710002 |
What are the latest statements on persons with significant control for THE CENTRE FOR SUSTAINABLE HEALTHCARE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 24, 2016 | 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