CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)

Register to unlock more data on OkredoRegister

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08047440

Incorporation date

26/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pelican House, 144 Cambridge Heath Road, London E1 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2012)
dot icon11/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon01/09/2025
Appointment of Mrs Anna Marriott as a director on 2025-09-01
dot icon28/08/2025
Termination of appointment of Emma Jayne Watkins as a director on 2025-08-28
dot icon14/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/04/2025
Termination of appointment of Guddi Vijaya Rani Singh as a director on 2025-04-02
dot icon14/04/2025
Termination of appointment of Colin Temple Leys as a director on 2025-04-02
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Second filing for the appointment of Virginia Lois Rogers as a director
dot icon10/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon06/02/2024
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
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Appointment of Professor David Herbert Evans as a director on 2023-05-02
dot icon09/05/2023
Appointment of Ms Emma Jayne Watkins as a director on 2023-05-02
dot icon02/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon16/03/2022
Registered office address changed from The Grayston Centre 28 Charles Square London N1 6HT England to The Brick Yard 28 Charles Square London N1 6HT on 2022-03-16
dot icon16/03/2022
Termination of appointment of David Christopher Ariam Mccoy as a director on 2022-03-02
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Appointment of Virginia Lois Rogers as a director on 2021-07-05
dot icon15/07/2021
Appointment of Ms Susan Charteris as a director on 2021-07-05
dot icon22/04/2021
Termination of appointment of John Owens as a director on 2021-04-22
dot icon14/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Termination of appointment of Sue Richards as a director on 2019-09-26
dot icon14/07/2019
Termination of appointment of Keir Inverarity Wright-Whyte as a director on 2019-07-14
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/12/2017
Director's details changed for Mr Keir Inverarity Wright-Whyte on 2017-12-11
dot icon17/09/2017
Director's details changed for Mr Keir Inverarity Wright-Whyte on 2017-09-17
dot icon13/06/2017
Appointment of Professor Sue Richards as a director on 2017-06-12
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/04/2017
Appointment of Dr Guddi Singh as a director on 2017-03-20
dot icon02/04/2017
Appointment of Dr John Owens as a director on 2017-03-20
dot icon02/04/2017
Termination of appointment of Marianna Fotaki as a director on 2017-03-20
dot icon11/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Registered office address changed from 5a Mount Pleasant Villas London N4 4HH to The Grayston Centre 28 Charles Square London N1 6HT on 2016-10-27
dot icon14/04/2016
Annual return made up to 2016-03-31 no member list
dot icon09/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-31 no member list
dot icon11/04/2015
Appointment of Dr David Christopher Ariam Mccoy as a director on 2015-04-10
dot icon11/04/2015
Termination of appointment of Sally Ruane as a director on 2015-04-10
dot icon11/04/2015
Appointment of Dr Jonathon Tomlinson as a director on 2015-04-10
dot icon21/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon12/05/2014
Resolutions
dot icon12/05/2014
Statement of company's objects
dot icon02/04/2014
Annual return made up to 2014-03-31 no member list
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/10/2013
Appointment of Professor Marianna Fotaki as a director
dot icon15/09/2013
Appointment of Mr Keir Inverarity Wright-Whyte as a director
dot icon15/09/2013
Termination of appointment of David Hunter as a director
dot icon15/09/2013
Termination of appointment of John Mohan as a director
dot icon14/05/2013
Termination of appointment of David Rowland as a director
dot icon10/04/2013
Annual return made up to 2013-03-31 no member list
dot icon24/03/2013
Registered office address changed from 8 Ashclose Avenue Leicester Leicestershire LE2 3WA on 2013-03-24
dot icon24/03/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon26/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charteris, Susan
Director
05/07/2021 - Present
6
Hunter, David James, Emeritus Professor
Director
26/04/2012 - 15/09/2013
4
Singh, Guddi Vijaya Rani, Dr
Director
20/03/2017 - 02/04/2025
5
Tomlinson, Jonathon, Dr
Director
10/04/2015 - Present
2
Professor Colin Temple Leys
Director
26/04/2012 - 02/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) is an(a) Active company incorporated on 26/04/2012 with the registered office located at Pelican House, 144 Cambridge Heath Road, London E1 5QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)?

toggle

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) is currently Active. It was registered on 26/04/2012 .

Where is CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) located?

toggle

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) is registered at Pelican House, 144 Cambridge Heath Road, London E1 5QJ.

What does CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) do?

toggle

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) operates in the Publishing of learned journals (58.14/1 - SIC 2007) sector.

What is the latest filing for CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-26 with no updates.