COMMUNITY HEALTH PARTNERSHIPS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

24/04/2524 April 2025 Termination of appointment of Malcolm Douglas Twite as a director on 2025-04-10

View Document

24/04/2524 April 2025 Termination of appointment of Robert Alexander as a director on 2025-03-31

View Document

24/04/2524 April 2025 Appointment of Mr Ian Simon Ailles as a director on 2025-04-14

View Document

06/03/256 March 2025 Full accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Appointment of Mr Matthew James Cooper as a director on 2024-10-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

02/05/242 May 2024 Appointment of Eleanor Mason as a director on 2024-04-01

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

02/05/242 May 2024 Termination of appointment of Ben Masterson as a director on 2024-04-01

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

28/12/2328 December 2023 Full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Appointment of Mr Peter Cornforth as a director on 2023-11-01

View Document

20/12/2320 December 2023 Appointment of Mr Eric Thierry Guillaume as a director on 2023-11-01

View Document

12/09/2312 September 2023 Termination of appointment of Geraldine Mary Strathdee as a director on 2023-08-31

View Document

12/09/2312 September 2023 Termination of appointment of Charaanjit Kaur Yogeshbhai Patel as a director on 2023-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

11/02/2211 February 2022 Appointment of Mr Richard Stephen Williams as a director on 2022-01-18

View Document

11/02/2211 February 2022 Termination of appointment of Bernadette Sarah Conroy as a director on 2021-12-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Termination of appointment of Matthew Thomas Holloway as a director on 2021-12-22

View Document

02/12/212 December 2021 Appointment of Mr Nafees Arif as a director on 2021-12-01

View Document

23/09/2123 September 2021 Appointment of Mr Malcolm Douglas Twite as a director on 2021-09-14

View Document

16/07/2116 July 2021 Director's details changed for Mr Matthew Thomas Holloway on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mr Matthew Thomas Holloway as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Susanna Mary O'connell as a director on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Malcolm Douglas Twite as a director on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Mrs Wendy Farrington Chadd as a director on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Matthew Thomas Holloway on 2021-07-14

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MURIEL HUNT / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAY / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARAANJIT KAUR YOGESHBHAI PATEL / 02/05/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR ROBERT ALEXANDER

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED DR GERALDINE MARY STRATHDEE

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS CHARAANJIT KAUR YOGESHBHAI PATEL

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERINGTON

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS CLAIRE JANE HEWITT

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPENCE

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MALCOLM DOUGLAS TWITE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM SKIPTON HOUSE 80 LONDON ROAD LONDON SE1 6LH

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR GRAHAM SPENCE

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MRS GILLIAN HUNT

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAY / 01/10/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RAPER

View Document

25/05/1625 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTEK LEJK

View Document

10/11/1510 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCELDUFF

View Document

29/07/1529 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MS BERNADETTE SARAH CONROY

View Document

29/07/1529 July 2015 22/07/15 STATEMENT OF CAPITAL GBP 56500000

View Document

24/06/1524 June 2015 ADOPT ARTICLES 11/11/2010

View Document

24/06/1524 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 49500000

View Document

05/02/145 February 2014 AUDITOR'S RESIGNATION

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 133 - 155 WATERLOO ROAD WATERLOO ROAD LONDON SE1 8UG UNITED KINGDOM

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLYNE

View Document

11/06/1311 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR ANTEK STEFAN LEJK

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM WELLINGTON HOUSE 135 - 155 WATERLOO ROAD LONDON SE1 8UG UNITED KINGDOM

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WEBSTER

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RASSELL

View Document

21/05/1221 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA PRIDEAUX

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED DR DONALD ROY MACGREGOR

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR ANGELA ISABELA AGNES PRIDEAUX

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR NEIL TERENCE MCELDUFF

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR SARAH ANNE RAPER

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR MARK DAY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COATES

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR JOHN WILLIAM BACON

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR BENJAMIN MICHAEL PATRICK MASTERSON

View Document

16/11/1016 November 2010 ADOPT ARTICLES 11/11/2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 11TH FLOOR, NEW KING'S BEAM HOUSE, 22 UPPER GROUND LONDON SE1 9BW

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDWIN

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSANNA MARY DAVIDSON / 21/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE RASSELL / 21/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY HERBERT EVERINGTON / 21/05/2010

View Document

18/03/1018 March 2010 SECT 551 CA 2006 10/03/2010

View Document

10/03/1010 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 43500000

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR PATRICK JOE CLYNE

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEHAN

View Document

06/10/096 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR APPOINTED MRS CAROLINE JANE RASSELL

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE FARLEY

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY BICKNELL

View Document

10/12/0810 December 2008 ALTER ARTICLES 05/12/2008

View Document

10/12/0810 December 2008 ARTICLES OF ASSOCIATION

View Document

10/12/0810 December 2008 MEMORANDUM OF ASSOCIATION

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED MR ANTHONY GUY KIRSTEN BICKNELL

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MR GEORGE PETER FARLEY

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 11TH FLOOR, NEW KING'S BEAM HOUSE, 22 UPPER GROUND LONDON SE1 9BW

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR NIGEL JONATHAN BEER

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN POPE

View Document

10/12/0710 December 2007 £ NC 40000000/60000000 10/12/07

View Document

30/11/0730 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED PARTNERSHIPS FOR HEALTH LIMITED CERTIFICATE ISSUED ON 27/11/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 11TH FLOOR NEW KINGS BEAM HOUSE 22 UPPER GROUND LONDON SE1 9BW

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/077 March 2007 £ NC 25000000/40000000 06/03/07

View Document

05/03/075 March 2007 £ NC 20000000/25000000 22/12/06

View Document

07/01/077 January 2007 NEW SECRETARY APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NC INC ALREADY ADJUSTED 14/02/06

View Document

24/02/0624 February 2006 £ NC 3875000/20000000 14/

View Document

24/02/0624 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 £ NC 1000000/3875000 25/05/05

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 25/05/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: SKIPTON HOUSE 80 LONDON ROAD ELEPHANT AND CASTLE LONDON SE1 6LW

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/01/0223 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NC INC ALREADY ADJUSTED 13/09/01

View Document

19/09/0119 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 £ NC 100/1000000 13/09/01

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED INTERCEDE 1730 LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company