CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15885385

Incorporation date

08/08/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2024)
dot icon04/02/2026
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2026-02-04
dot icon04/02/2026
Change of details for Ms Nicola Collins as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Timothy Paul Crane on 2026-02-04
dot icon04/02/2026
Change of details for Dr Timothy Paul Crane as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Alice Rebecca Chishick on 2026-02-04
dot icon04/02/2026
Change of details for Dr Alice Rebecca Chishick as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr John Fraser Bisatt on 2026-02-04
dot icon04/02/2026
Change of details for Dr John Fraser Bisatt as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Benjamin Quintin Davis on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Eric Paul Wilkinson on 2026-02-04
dot icon04/02/2026
Change of details for Dr Benjamin Quintin Davis as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Sandeep Mtharu on 2026-02-04
dot icon04/02/2026
Director's details changed for Dr Michael Hamilton Lewis on 2026-02-04
dot icon04/02/2026
Change of details for Dr Eric Paul Wilkinson as a person with significant control on 2026-02-04
dot icon04/02/2026
Director's details changed for Ms Nicola Collins on 2026-02-04
dot icon04/02/2026
Change of details for Dr Sandeep Mtharu as a person with significant control on 2026-02-04
dot icon04/02/2026
Change of details for Dr Michael Hamilton Lewis as a person with significant control on 2026-02-04
dot icon23/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon30/06/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon08/08/2024
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
07/08/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Nicola
Director
08/08/2024 - Present
1
Mtharu, Sandeep, Dr
Director
08/08/2024 - Present
1
Lewis, Michael Hamilton, Dr
Director
08/08/2024 - Present
2
Chishick, Alice Rebecca, Dr
Director
08/08/2024 - Present
-
Bisatt, John Fraser, Dr
Director
08/08/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED

CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED is an(a) Active company incorporated on 08/08/2024 with the registered office located at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY. There are currently 8 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 CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED?

toggle

CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED is currently Active. It was registered on 08/08/2024 .

Where is CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED located?

toggle

CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED is registered at Lake House 2 Port Way, Port Solent, Portsmouth, Hampshire PO6 4TY.

What does CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED do?

toggle

CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CHICHESTER ALLIANCE OF MEDICAL PRACTICES LIMITED?

toggle

The latest filing was on 04/02/2026: Registered office address changed from Station House North Street Havant Hampshire PO9 1QU United Kingdom to Lake House 2 Port Way Port Solent Portsmouth Hampshire PO6 4TY on 2026-02-04.