COMMUNITY HEALTH PARTNERSHIPS LIMITED

24 officers / 40 resignations

AILLES, Ian Simon

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
October 1965
Appointed on
14 April 2025
Nationality
British
Occupation
Director

COOPER, Matthew James

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
December 1972
Appointed on
29 October 2024
Nationality
British
Occupation
Director

MASON, Eleanor Lucy

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
August 1985
Appointed on
1 April 2024
Nationality
British
Occupation
Director

CORNFORTH, Peter

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
August 1960
Appointed on
1 November 2023
Nationality
British
Occupation
Director

GUILLAUME, Eric Thierry

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
March 1968
Appointed on
1 November 2023
Nationality
French
Occupation
Director

MASTERSON, Ben

Correspondence address
Quarry House 2nd Floor, South East, Quarry Hill, Leeds, England, LS2 7UE
Role ACTIVE
director
Date of birth
December 1964
Appointed on
6 June 2022
Resigned on
1 April 2024
Nationality
British
Occupation
Civil Servant

WILLIAMS, Richard Stephen

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1966
Appointed on
18 January 2022
Nationality
British
Occupation
Director

ARIF, Nafees

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1973
Appointed on
1 December 2021
Nationality
British
Occupation
Chief Financial Officer

TWITE, Malcolm Douglas

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 September 2021
Resigned on
10 April 2025
Nationality
British
Occupation
Company Director

FARRINGTON CHADD, Wendy

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 July 2021
Nationality
British
Occupation
Chief Executive

HOLLOWAY, Matthew Thomas

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
14 July 2021
Resigned on
22 December 2021
Nationality
British
Occupation
Chartered Accountant

MASON, Catherine

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
June 1961
Appointed on
16 September 2019
Nationality
British
Occupation
Director

ALEXANDER, Robert

Correspondence address
6 Villiers Avenue, Surbiton, England, KT5 8BD
Role ACTIVE
director
Date of birth
April 1959
Appointed on
1 April 2019
Resigned on
31 March 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode KT5 8BD £1,015,000

PATEL, Charaanjit Kaur Yogeshbhai

Correspondence address
17 Maryon Mews, London, England, NW3 2PU
Role ACTIVE
director
Date of birth
June 1954
Appointed on
1 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2PU £1,475,000

STRATHDEE, Geraldine Mary, Dr

Correspondence address
32 Half Moon Lane, London, England, SE24 9HU
Role ACTIVE
director
Date of birth
December 1952
Appointed on
1 March 2019
Resigned on
31 August 2023
Nationality
British
Occupation
Consultant Psychiatrist

Average house price in the postcode SE24 9HU £3,188,000

HEWITT, CLAIRE JANE

Correspondence address
QUARRY HOUSE QUARRY HILL, LEEDS, ENGLAND, LS2 7UE
Role ACTIVE
Director
Date of birth
October 1975
Appointed on
30 October 2018
Nationality
BRITISH
Occupation
CIVIL SERVANT

TWITE, Malcolm Douglas

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 June 2018
Resigned on
14 July 2021
Nationality
British
Occupation
Company Director

HUNT, GILLIAN MURIEL

Correspondence address
SUITE 12B, MANCHESTER ONE 53 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3LD
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
1 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CONROY, Bernadette Sarah

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, England, M1 3LD
Role ACTIVE
director
Date of birth
June 1966
Appointed on
1 January 2015
Resigned on
31 December 2021
Nationality
British
Occupation
Non-Exec Director

DAY, MARK

Correspondence address
SUITE 12B, MANCHESTER ONE 53 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3LD
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
3 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BACON, JOHN WILLIAM

Correspondence address
3 VENTNOR VILLAS, HOVE, EAST SUSSEX, UNITED KINGDOM, BN3 3DD
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
16 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN3 3DD £501,000

MASTERSON, BENJAMIN MICHAEL PATRICK

Correspondence address
SUITE 12B, MANCHESTER ONE 53 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3LD
Role ACTIVE
Director
Date of birth
December 1964
Appointed on
29 November 2010
Nationality
BRITISH
Occupation
CIVIL SERVANT

BEER, NIGEL JONATHAN

Correspondence address
SOUTHDENE THAMES ROAD, GORING, READING, BERKSHIRE, UNITED KINGDOM, RG8 9AL
Role ACTIVE
Director
Date of birth
March 1954
Appointed on
30 April 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RG8 9AL £2,700,000

O'CONNELL, Susanna Mary, Dr

Correspondence address
Paynes Farm House, Colchester Road Virley, Maldon, Essex, CM9 8HG
Role ACTIVE
director
Date of birth
September 1956
Appointed on
26 January 2005
Resigned on
14 July 2021
Nationality
British
Occupation
Medical Practitioner

Average house price in the postcode CM9 8HG £496,000


SPENCE, GRAHAM

Correspondence address
COACH HOUSE TEWKESBURY ROAD, NEWENT, ENGLAND, GL18 1LG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 October 2017
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL18 1LG £416,000

LEJK, ANTEK STEFAN

Correspondence address
SKIPTON HOUSE 80 LONDON ROAD, LONDON, ENGLAND, SE1 6LH
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
1 April 2013
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

MACGREGOR, DONALD ROY

Correspondence address
63 HIGH STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, UNITED KINGDOM, SG7 5NP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 November 2011
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
MEDICAL PRACTITIONER

Average house price in the postcode SG7 5NP £763,000

MCELDUFF, NEIL TERENCE

Correspondence address
27 FAIRGROUND WAY, CLIFTON, BEDFORDSHIRE, ENGLAND
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 May 2011
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

RAPER, SARAH ANNE

Correspondence address
5 MOAT FARM BARNS, STAPLETON DORRINGTON, SHREWSBURY, SHROPSHIRE, ENGLAND, SY5 7EL
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
3 May 2011
Resigned on
5 August 2016
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SY5 7EL £566,000

PRIDEAUX, ANGELA ISABELLA AGNES

Correspondence address
19 POWYS AVENUE, OADBY, LEICESTER, UNITED KINGDOM, LE2 2DQ
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
3 May 2011
Resigned on
13 November 2011
Nationality
BRITISH
Occupation
DOCTOR

Average house price in the postcode LE2 2DQ £865,000

CLYNE, PATRICK JOE

Correspondence address
70 PINNER VIEW, HARROW, MIDDLESEX, ENGLAND, HA1 4QD
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
29 January 2010
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode HA1 4QD £619,000

RASSELL, CAROLINE JANE

Correspondence address
OAK HOUSE MOULSHAM STREET, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 9AQ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
19 June 2009
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM2 9AQ £1,149,000

FARLEY, GEORGE PETER

Correspondence address
6 MERITON RISE, HADLEIGH, IPSWICH, SUFFOLK, IP7 5SB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2008
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR OF OPERATIONS

Average house price in the postcode IP7 5SB £428,000

BICKNELL, ANTHONY GUY KIRSTEN

Correspondence address
9 CHELVERTON ROAD, LONDON, SW15 1RW
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
20 June 2008
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW15 1RW £1,458,000

EVERINGTON, ANTHONY HERBERT

Correspondence address
28 RHONDDA GROVE, LONDON, E3 5AP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 November 2007
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
G P

Average house price in the postcode E3 5AP £1,204,000

MACGREGOR, DONALD ROY

Correspondence address
63 HIGH STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5NP
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
31 October 2007
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
MEDICAL PRACTIONER

Average house price in the postcode SG7 5NP £763,000

MACGREGOR, DONALD ROY

Correspondence address
63 HIGH STREET, ASHWELL, BALDOCK, HERTFORDSHIRE, SG7 5NP
Role RESIGNED
Secretary
Appointed on
31 October 2007
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
MEDICAL PRACTIONER

Average house price in the postcode SG7 5NP £763,000

BEHAN, David, Sir

Correspondence address
39 Manor Road, Rusthall, Tunbridge Wells, Kent, TN4 8UD
Role RESIGNED
director
Date of birth
November 1955
Appointed on
19 October 2007
Resigned on
7 December 2009
Nationality
British
Occupation
Civil Servant

Average house price in the postcode TN4 8UD £698,000

POPE, John Charles

Correspondence address
Rose Cottage, Oxford Street, Lee Common, Great Missenden, Buckinghamshire, HP16 9JL
Role RESIGNED
director
Date of birth
March 1960
Appointed on
13 April 2007
Resigned on
21 April 2008
Nationality
British
Occupation
Nhs Chief Executive

Average house price in the postcode HP16 9JL £1,274,000

WEBSTER, PAUL BARNABY

Correspondence address
25 LECONFIELD AVENUE, BARNES, LONDON, SW13 0LD
Role RESIGNED
Secretary
Appointed on
6 March 2007
Resigned on
12 October 2012
Nationality
BRITISH

Average house price in the postcode SW13 0LD £1,260,000

WILSON, REBECCA CLAIRE HARTLE

Correspondence address
154 COMPASS HOUSE, SMUGGLERS WAY WANDSWORTH, LONDON, SW18 1DB
Role RESIGNED
Secretary
Appointed on
15 December 2006
Resigned on
6 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW18 1DB £779,000

COATES, PETER ALEXANDER

Correspondence address
15 THE DRIVE, COULSDON, SURREY, CR5 2BL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
27 April 2006
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode CR5 2BL £775,000

JOHNS, ANTHONY BRIAN

Correspondence address
6 PIRTON CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
11 November 2005
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL4 9YJ £930,000

ROSE, Andrew Martin

Correspondence address
Camellia 10 Cleves Wood, Weybridge, Surrey, KT13 9TH
Role RESIGNED
director
Date of birth
December 1959
Appointed on
18 April 2005
Resigned on
15 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode KT13 9TH £2,040,000

HOLDEN, JOHN MICHAEL

Correspondence address
47 SUTHERLAND AVENUE, ROUNDHAY, LEEDS, WEST YORKSHIRE, LS8 1BY
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
27 January 2005
Resigned on
20 April 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode LS8 1BY £620,000

BELFIELD, STUART GARY

Correspondence address
170 MALDON ROAD, TIPTREE, ESSEX, CO5 0PH
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
17 September 2004
Resigned on
16 April 2007
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode CO5 0PH £783,000

COLIN THOME, DAVID GEOFFREY

Correspondence address
HIGHER VIEW, NEWTON BY FRODSHAM, KINGSLEY, CHESHIRE, WA6 6TN
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
11 June 2004
Resigned on
15 August 2007
Nationality
BRITISH
Occupation
GENERAL MEDICAL PRACTITIONER

Average house price in the postcode WA6 6TN £869,000

CLYNE, PATRICK JOSEPH

Correspondence address
25 BROOKFIELD ROAD, FAR HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 4EJ
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 October 2003
Resigned on
7 December 2004
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode LS6 4EJ £415,000

WARD, LESLEY ANNE

Correspondence address
169 ACTON LANE, LONDON, W4 5HN
Role RESIGNED
Secretary
Appointed on
10 October 2003
Resigned on
15 December 2006
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode W4 5HN £752,000

GOLDSTONE, David Lionel Alexander

Correspondence address
17 Clarence Road, St. Albans, Hertfordshire, AL1 4NN
Role RESIGNED
secretary
Appointed on
28 October 2002
Resigned on
10 October 2003
Nationality
British

Average house price in the postcode AL1 4NN £1,829,000

JOHNS, ANTHONY BRIAN

Correspondence address
6 PIRTON CLOSE, ST. ALBANS, HERTFORDSHIRE, AL4 9YJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
19 April 2002
Resigned on
18 April 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode AL4 9YJ £930,000

GOLDSTONE, David Lionel Alexander

Correspondence address
17 Clarence Road, St. Albans, Hertfordshire, AL1 4NN
Role RESIGNED
director
Date of birth
July 1962
Appointed on
1 March 2002
Resigned on
11 November 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode AL1 4NN £1,829,000

EVERINGTON, ANTHONY HERBERT

Correspondence address
28 RHONDDA GROVE, LONDON, E3 5AP
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
1 January 2002
Resigned on
31 May 2007
Nationality
BRITISH
Occupation
GP

Average house price in the postcode E3 5AP £1,204,000

BALDWIN, RICHARD KEITH

Correspondence address
THE SHAUGH, UPPER HARTFIELD, EAST SUSSEX, TN7 4DP
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
15 November 2001
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TN7 4DP £859,000

WEARMOUTH, PETER

Correspondence address
72 DRAGON PARADE, HARROGATE, NORTH YORKSHIRE, HG1 5DQ
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
14 September 2001
Resigned on
7 January 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode HG1 5DQ £339,000

COATES, PETER ALEXANDER

Correspondence address
15 THE DRIVE, COULSDON, SURREY, CR5 2BL
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 September 2001
Resigned on
26 January 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode CR5 2BL £775,000

WEBSTER, ROBERT

Correspondence address
7 HENLEY CLOSE, RAWDON, LEEDS, LS19 6QB
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
14 September 2001
Resigned on
16 October 2003
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode LS19 6QB £582,000

MONTAGUE, ADRIAN ALASTAIR

Correspondence address
PEGSDON BARNS, PEGSDON, HITCHIN, HERTFORDSHIRE, SG5 3JZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
13 September 2001
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

SUNNUCKS, WILLIAM D'URBAN

Correspondence address
EAST GORES FARM, SALMONS LANE, COGGESHALL, ESSEX, CO6 1RZ
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
13 September 2001
Resigned on
8 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CO6 1RZ £627,000

STEWART, JAMES ALEXANDER GUSTAVE HAROLD

Correspondence address
GODDARDS GREEN HOUSE, GODDARDS GREEN ROAD BENENDEN, CRANBROOK, KENT, TN17 4AR
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
13 September 2001
Resigned on
15 December 2006
Nationality
UK
Occupation
DIRECTOR

Average house price in the postcode TN17 4AR £1,844,000

HAMBLEY, ELIZABETH

Correspondence address
7 LANCASTER LODGE, 83 LANCASTER ROAD, LONDON, W11 1QH
Role RESIGNED
Secretary
Appointed on
13 September 2001
Resigned on
28 October 2002
Nationality
BRITISH

Average house price in the postcode W11 1QH £631,000

WARNER, WILLIAM

Correspondence address
2 HONEYSUCKLE GARDENS, CROYDON, CR0 8XU
Role RESIGNED
Nominee Director
Date of birth
July 1968
Appointed on
21 May 2001
Resigned on
13 September 2001

Average house price in the postcode CR0 8XU £480,000

RICH, MICHAEL WILLIAM

Correspondence address
HILLFIELD, GORSE HILL FARNINGHAM, DARTFORD, KENT, DA4 0JU
Role RESIGNED
Nominee Director
Date of birth
July 1947
Appointed on
21 May 2001
Resigned on
13 September 2001

Average house price in the postcode DA4 0JU £1,019,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
21 May 2001
Resigned on
13 September 2001

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