CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Colin Temple Leys as a director on 2025-04-02

View Document

14/04/2514 April 2025 Termination of appointment of Guddi Vijaya Rani Singh as a director on 2025-04-02

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

10/04/2410 April 2024 Second filing for the appointment of Virginia Lois Rogers as a director

View Document

06/02/246 February 2024 Registered office address changed from The Brick Yard 28 Charles Square London N1 6HT England to Pelican House 144 Cambridge Heath Road London E1 5QJ on 2024-02-06

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Appointment of Professor David Herbert Evans as a director on 2023-05-02

View Document

09/05/239 May 2023 Appointment of Ms Emma Jayne Watkins as a director on 2023-05-02

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Ms Susan Charteris as a director on 2021-07-05

View Document

15/07/2115 July 2021 Appointment of Virginia Lois Rogers as a director on 2021-07-05

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR SUE RICHARDS

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEIR WRIGHT-WHYTE

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/12/1717 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR INVERARITY WRIGHT-WHYTE / 11/12/2017

View Document

17/09/1717 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR INVERARITY WRIGHT-WHYTE / 17/09/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED PROFESSOR SUE RICHARDS

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/04/172 April 2017 DIRECTOR APPOINTED DR JOHN OWENS

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARIANNA FOTAKI

View Document

02/04/172 April 2017 DIRECTOR APPOINTED DR GUDDI SINGH

View Document

11/12/1611 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 5A MOUNT PLEASANT VILLAS LONDON N4 4HH

View Document

14/04/1614 April 2016 31/03/16 NO MEMBER LIST

View Document

09/07/159 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED DR JONATHON TOMLINSON

View Document

11/04/1511 April 2015 31/03/15 NO MEMBER LIST

View Document

11/04/1511 April 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY RUANE

View Document

11/04/1511 April 2015 DIRECTOR APPOINTED DR DAVID CHRISTOPHER ARIAM MCCOY

View Document

21/01/1521 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1412 May 2014 ADOPT ARTICLES 03/04/2014

View Document

02/04/142 April 2014 31/03/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PROFESSOR MARIANNA FOTAKI

View Document

15/09/1315 September 2013 DIRECTOR APPOINTED MR KEIR INVERARITY WRIGHT-WHYTE

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER

View Document

15/09/1315 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MOHAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLAND

View Document

10/04/1310 April 2013 31/03/13 NO MEMBER LIST

View Document

24/03/1324 March 2013 REGISTERED OFFICE CHANGED ON 24/03/2013 FROM 8 ASHCLOSE AVENUE LEICESTER LEICESTERSHIRE LE2 3WA

View Document

24/03/1324 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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