CITY HEALTH CARE PARTNERSHIP CIC

Register to unlock more data on OkredoRegister

CITY HEALTH CARE PARTNERSHIP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273905

Incorporation date

08/06/2007

Size

Group

Contacts

Registered address

Registered address

5 Beacon Way, Hull HU3 4AECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon03/03/2026
Director's details changed for Mr Paul Hillary on 2026-03-03
dot icon03/03/2026
Director's details changed for Mrs Yvonne Elliott on 2026-03-03
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Memorandum and Articles of Association
dot icon01/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon01/05/2025
Appointment of Mr Timothy Andrew Savage as a director on 2025-05-01
dot icon22/04/2025
Director's details changed for Mrs Yvonne Elliott on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Paul Hillary on 2025-04-22
dot icon22/04/2025
Director's details changed for Miss Tracy Ann Vickers on 2025-04-22
dot icon01/04/2025
Appointment of Mrs Elaine Nisbet as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of David Adrian Leedham as a director on 2025-03-31
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-06-13 with updates
dot icon03/04/2024
Appointment of Dr Tonye Telema Wokoma as a director on 2024-04-01
dot icon03/04/2024
Appointment of Mrs Carol Maria Waudby as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of David Taylor as a secretary on 2024-03-31
dot icon02/04/2024
Termination of appointment of Mark Findley as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Andrew Charles Lindsey as a director on 2024-03-31
dot icon30/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-06-13 with updates
dot icon04/07/2023
Appointment of Mrs Yvonne Elliott as a director on 2023-07-03
dot icon03/07/2023
Appointment of Miss Suzanne Lynn Baker as a director on 2023-07-03
dot icon15/06/2023
Termination of appointment of Carol Maria Waudby as a director on 2023-06-15
dot icon21/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon11/05/2022
Satisfaction of charge 062739050006 in full
dot icon07/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon07/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-11 with updates
dot icon27/02/2020
Registration of charge 062739050007, created on 2020-02-25
dot icon18/12/2019
Satisfaction of charge 062739050005 in full
dot icon25/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-11 with updates
dot icon10/06/2019
Satisfaction of charge 1 in full
dot icon10/06/2019
Satisfaction of charge 062739050002 in full
dot icon10/06/2019
Satisfaction of charge 062739050003 in full
dot icon21/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/07/2018
Appointment of Miss Carol Maria Waudby as a director on 2018-07-04
dot icon27/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon30/05/2018
Termination of appointment of Yvonne Elliott as a director on 2018-05-30
dot icon30/11/2017
Resolutions
dot icon07/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon31/03/2017
Appointment of Miss Tracy Ann Vickers as a director on 2017-03-27
dot icon21/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon04/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon06/10/2015
Appointment of Dr Mark Findley as a director on 2015-09-01
dot icon01/10/2015
Termination of appointment of Lynda Whincup as a director on 2015-09-01
dot icon14/09/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon26/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon28/02/2014
Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 2014-02-28
dot icon17/01/2014
Registration of charge 062739050006
dot icon10/01/2014
Registration of charge 062739050005
dot icon05/11/2013
Registration of charge 062739050003
dot icon05/11/2013
Registration of charge 062739050004
dot icon16/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon24/07/2013
Resolutions
dot icon07/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon29/05/2013
Termination of appointment of Mark Willett as a director
dot icon29/05/2013
Termination of appointment of Michael Collinson as a director
dot icon29/05/2013
Termination of appointment of Ian Parsons as a director
dot icon13/05/2013
Registration of charge 062739050002
dot icon07/11/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/10/2012
Resolutions
dot icon22/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon08/06/2010
Director's details changed for Andrew Lawrence Burnell on 2010-06-01
dot icon02/06/2010
Appointment of a secretary
dot icon01/06/2010
Appointment of Mr David Taylor as a secretary
dot icon28/05/2010
Appointment of Mr David Adrian Leedham as a director
dot icon28/05/2010
Termination of appointment of Yvonne Edwards as a secretary
dot icon28/05/2010
Termination of appointment of Paul Hillary as a secretary
dot icon28/05/2010
Appointment of Mr Mark Willett as a director
dot icon28/05/2010
Appointment of Mrs Lynda Whincup as a director
dot icon28/05/2010
Appointment of Mr Paul Hillary as a director
dot icon28/05/2010
Appointment of Mr Michael John Collinson as a director
dot icon28/05/2010
Appointment of Mr Andrew Charles Lindsey as a director
dot icon28/05/2010
Appointment of Mr Ian Dominic Parsons as a director
dot icon28/05/2010
Appointment of Mrs Yvonne Elliott as a director
dot icon19/05/2010
Registered office address changed from , 2 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom on 2010-05-19
dot icon29/09/2009
Nc inc already adjusted 18/09/09
dot icon29/09/2009
Resolutions
dot icon23/09/2009
Certificate of change of name
dot icon23/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/07/2009
Director's change of particulars / andrew burnell / 20/07/2009
dot icon22/07/2009
Return made up to 08/06/09; no change of members
dot icon09/07/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon28/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/04/2009
Registered office changed on 15/04/2009 from, riverside medical centre, the octagon walker street, hull, north yorkshire, HU2 3RA
dot icon14/04/2009
Secretary appointed mr paul hillary
dot icon14/04/2009
Secretary appointed ms yvonne edwards
dot icon14/04/2009
Appointment terminated secretary philippe lacey
dot icon25/07/2008
Return made up to 08/06/08; full list of members
dot icon08/06/2007
Incorporation of a Community Interest Company

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
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Ian Dominic
Director
28/05/2010 - 29/05/2013
27
Whincup, Lynda
Director
28/05/2010 - 01/09/2015
2
Lindsey, Andrew Charles
Director
28/05/2010 - 31/03/2024
5
Leedham, David Adrian
Director
28/05/2010 - 31/03/2025
56
Hillary, Paul
Director
28/05/2010 - Present
6

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 CITY HEALTH CARE PARTNERSHIP CIC

CITY HEALTH CARE PARTNERSHIP CIC is an(a) Active company incorporated on 08/06/2007 with the registered office located at 5 Beacon Way, Hull HU3 4AE. There are currently 9 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 CITY HEALTH CARE PARTNERSHIP CIC?

toggle

CITY HEALTH CARE PARTNERSHIP CIC is currently Active. It was registered on 08/06/2007 .

Where is CITY HEALTH CARE PARTNERSHIP CIC located?

toggle

CITY HEALTH CARE PARTNERSHIP CIC is registered at 5 Beacon Way, Hull HU3 4AE.

What does CITY HEALTH CARE PARTNERSHIP CIC do?

toggle

CITY HEALTH CARE PARTNERSHIP CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CITY HEALTH CARE PARTNERSHIP CIC?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Paul Hillary on 2026-03-03.