CHESTERFIELD HEALTH PROVIDER LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD HEALTH PROVIDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06571164

Incorporation date

21/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dunston Innovation Centre Dunston Road, Derbyshire, Chesterfield S41 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon07/04/2026
Termination of appointment of Robert David Barron as a director on 2026-03-25
dot icon07/04/2026
Appointment of Mr Steven Mark Willetts as a director on 2026-03-25
dot icon29/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Termination of appointment of Anne-Marie Spooner as a director on 2025-08-27
dot icon05/09/2025
Appointment of Dr Amanpreet Sawhney as a director on 2025-08-27
dot icon02/07/2025
Director's details changed for Dr Maria Lauren Roberts on 2025-07-02
dot icon02/04/2025
Termination of appointment of Clare Louise Hawley as a director on 2025-03-26
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Appointment of Dr Mohammed Ripon Ahmed as a director on 2024-10-31
dot icon13/11/2024
Termination of appointment of Miles John Davidson as a director on 2024-10-31
dot icon23/10/2024
Statement of capital on 2024-07-31
dot icon15/10/2024
Statement of capital on 2024-07-31
dot icon22/09/2024
Memorandum and Articles of Association
dot icon22/09/2024
Resolutions
dot icon21/09/2024
Change of share class name or designation
dot icon21/09/2024
Change of share class name or designation
dot icon22/07/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon26/06/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon19/06/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon22/03/2024
Particulars of variation of rights attached to shares
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Statement of capital on 2024-03-04
dot icon14/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Director's details changed for Mrs Tamsin Fiona Pasanisi-Cooling on 2023-06-28
dot icon21/07/2023
Appointment of Dr Anne-Marie Spooner as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Maria Lauren Roberts as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Ali Sahab Abdulaziz Al-Sahab as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Andrew Davidson Brannan Barr as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Elizabeth Riches as a director on 2023-06-28
dot icon21/07/2023
Appointment of Mrs Tamsin Fiona Pasanisi-Cooling as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Robert David Barron as a director on 2023-06-28
dot icon21/07/2023
Appointment of Dr Edward Brooks as a director on 2023-06-28
dot icon21/07/2023
Termination of appointment of Elizabeth Church as a director on 2023-06-28
dot icon21/07/2023
Termination of appointment of Susan Ellen Savage as a director on 2023-06-28
dot icon26/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon01/02/2023
Termination of appointment of Peterjohn Alexander Flann as a director on 2023-02-01
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-15 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-29
dot icon22/02/2022
Appointment of Ms Elizabeth Church as a director on 2022-02-16
dot icon22/02/2022
Termination of appointment of Ian Charles Freeston as a director on 2022-02-16
dot icon22/02/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon28/01/2022
Sub-division of shares on 2021-11-29
dot icon05/01/2022
Change of share class name or designation
dot icon05/01/2022
Change of share class name or designation
dot icon04/01/2022
Appointment of Dr Susan Ellen Savage as a director on 2021-12-15
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Appointment of Dr Josephine Anne Wenham as a director on 2021-12-14
dot icon25/11/2021
Appointment of Dr Miles John Davidson as a director on 2021-11-21
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-16
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-05-12
dot icon03/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-18
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-06-16
dot icon08/07/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-04-18
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon20/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon23/02/2021
Cancellation of shares. Statement of capital on 2021-02-14
dot icon23/02/2021
Purchase of own shares.
dot icon08/12/2020
Registered office address changed from The Surgery@Wheatbridge 30 Wheatbridge Road Chesterfield Derbyshire S40 2AB England to Dunston Innovation Centre Dunston Road Derbyshire Chesterfield S41 8NG on 2020-12-08
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/09/2020
Termination of appointment of Rupert Henry White as a director on 2020-08-26
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-04-30
dot icon11/09/2019
Termination of appointment of David Allen Briggs as a director on 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-03-15 with updates
dot icon05/02/2019
Appointment of Dr Rupert Henry White as a director on 2018-12-19
dot icon14/01/2019
Director's details changed for Dr Clare Louise Hawley on 2019-01-07
dot icon14/01/2019
Director's details changed for David Allen Briggs on 2019-01-07
dot icon08/08/2018
Micro company accounts made up to 2018-04-30
dot icon24/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon09/01/2018
Registered office address changed from 36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF to The Surgery@Wheatbridge 30 Wheatbridge Road Chesterfield Derbyshire S40 2AB on 2018-01-09
dot icon06/11/2017
Cancellation of shares. Statement of capital on 2017-09-21
dot icon05/10/2017
Resolutions
dot icon05/10/2017
Purchase of own shares.
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon27/07/2017
Appointment of Mr Ian Charles Freeston as a director on 2017-05-08
dot icon27/07/2017
Micro company accounts made up to 2017-04-30
dot icon20/02/2017
Termination of appointment of Graham Richard Ridgewell as a director on 2017-02-20
dot icon10/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon18/07/2016
Appointment of Dr Peterjohn Alexander Flann as a director on 2016-07-11
dot icon06/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon05/08/2015
Register(s) moved to registered office address 36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon05/08/2014
Director's details changed for Dr Clare Louise Hawley on 2014-08-05
dot icon05/08/2014
Director's details changed for David Allen Briggs on 2014-08-05
dot icon21/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/07/2013
Registered office address changed from Chatsworth Road Medical Centre Chatsworth Road Chesterfield S40 3PY on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/07/2012
Annual return made up to 2012-07-16
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon14/07/2011
Register(s) moved to registered inspection location
dot icon14/07/2011
Register inspection address has been changed from 36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF
dot icon29/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-06-14
dot icon16/06/2010
Appointment of Dr Clare Louise Hawley as a director
dot icon16/06/2010
Appointment of Graham Richard Ridgewell as a director
dot icon16/06/2010
Appointment of David Allen Briggs as a director
dot icon16/06/2010
Termination of appointment of David Anderson as a director
dot icon16/06/2010
Register inspection address has been changed
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Capitals not rolled up
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon08/08/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon08/08/2008
Appointment terminated director company directors LIMITED
dot icon08/08/2008
Director appointed dr david ian anderson
dot icon21/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
986.18K
-
0.00
881.08K
-
2022
33
1.57M
-
0.00
2.52M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawhney, Amanpreet, Dr
Director
27/08/2025 - Present
3
Davidson, Miles John, Dr
Director
21/11/2021 - 31/10/2024
3
Ahmed, Mohammed Ripon, Dr
Director
31/10/2024 - Present
8
Spooner, Anne-Marie, Dr
Director
28/06/2023 - 27/08/2025
2
Flann, Peterjohn Alexander, Dr
Director
10/07/2016 - 31/01/2023
-

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 CHESTERFIELD HEALTH PROVIDER LIMITED

CHESTERFIELD HEALTH PROVIDER LIMITED is an(a) Active company incorporated on 21/04/2008 with the registered office located at Dunston Innovation Centre Dunston Road, Derbyshire, Chesterfield S41 8NG. There are currently 10 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 CHESTERFIELD HEALTH PROVIDER LIMITED?

toggle

CHESTERFIELD HEALTH PROVIDER LIMITED is currently Active. It was registered on 21/04/2008 .

Where is CHESTERFIELD HEALTH PROVIDER LIMITED located?

toggle

CHESTERFIELD HEALTH PROVIDER LIMITED is registered at Dunston Innovation Centre Dunston Road, Derbyshire, Chesterfield S41 8NG.

What does CHESTERFIELD HEALTH PROVIDER LIMITED do?

toggle

CHESTERFIELD HEALTH PROVIDER LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD HEALTH PROVIDER LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Robert David Barron as a director on 2026-03-25.