CITY HEALTH CARE PARTNERSHIP FOUNDATION

Register to unlock more data on OkredoRegister

CITY HEALTH CARE PARTNERSHIP FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08242250

Incorporation date

05/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beacon Way, Hull HU3 4AECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2012)
dot icon10/04/2026
Appointment of Mr Giles Spencer Bridgeman as a director on 2026-04-10
dot icon01/04/2026
Termination of appointment of Graham Martin Hill as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Joshua Thomas Willey as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Thomas Alan Hearfield as a director on 2026-03-26
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon08/09/2025
Director's details changed for Ms Rebecca Anne Scarr on 2025-09-05
dot icon05/09/2025
Director's details changed for Mrs Nicola Susan Cartwright on 2025-09-05
dot icon05/09/2025
Director's details changed for Ms Lucy Mary Flower on 2025-09-05
dot icon21/08/2025
Appointment of Mr Julian Andrew Gladwin as a director on 2025-08-21
dot icon11/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon01/10/2024
Termination of appointment of Ruth Tunnicliffe as a director on 2024-09-22
dot icon19/03/2024
Appointment of Mr Thomas Alan Hearfield as a director on 2024-03-19
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2022
Appointment of Ms Danielle Elizabeth Anne Orr as a director on 2022-10-19
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon05/10/2022
Termination of appointment of Heidi Henrickson as a director on 2022-10-04
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon11/10/2021
Appointment of Mrs Ruth Tunnicliffe as a director on 2021-10-04
dot icon16/06/2021
Termination of appointment of Jennifer Louise Williams as a director on 2021-06-13
dot icon14/05/2021
Termination of appointment of Beverley Elaine Clark as a director on 2021-05-14
dot icon10/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Termination of appointment of James Christopher O'neill as a director on 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon27/10/2020
Appointment of Mrs Jennifer Louise Williams as a director on 2020-08-12
dot icon05/05/2020
Appointment of Mrs Nicola Susan Cartwright as a director on 2020-05-01
dot icon05/05/2020
Appointment of Mrs Beverley Elaine Clark as a director on 2020-05-01
dot icon25/03/2020
Termination of appointment of Lynne Adam Barton as a director on 2020-03-25
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Termination of appointment of Rebecca Mary Price as a director on 2019-06-17
dot icon05/04/2019
Termination of appointment of Elaine Nisbet as a director on 2019-04-04
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon30/11/2017
Termination of appointment of Martin Dougan as a director on 2017-11-17
dot icon30/11/2017
Termination of appointment of Sharron Lovick as a secretary on 2017-11-30
dot icon15/11/2017
Appointment of Ms Lucy Mary Flower as a director on 2017-10-27
dot icon15/11/2017
Appointment of Mr James Christopher O'neill as a director on 2017-11-13
dot icon09/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Appointment of Mrs Rebecca Mary Price as a director on 2017-04-05
dot icon15/05/2017
Termination of appointment of Jane Wilson as a director on 2017-04-30
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/10/2016
Termination of appointment of Toni Yel as a director on 2016-06-02
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-05 no member list
dot icon14/10/2015
Appointment of Mrs Sharron Lovick as a secretary
dot icon14/10/2015
Termination of appointment of Elaine Nisbet as a secretary on 2015-09-15
dot icon14/10/2015
Termination of appointment of Elaine Nisbet as a secretary on 2015-09-15
dot icon14/10/2015
Appointment of Mrs Sharron Lovick as a secretary on 2015-09-15
dot icon14/10/2015
Termination of appointment of Sharron Lovick as a director on 2015-09-15
dot icon25/09/2015
Appointment of Mrs Lynne Adam Barton as a director on 2015-07-14
dot icon24/08/2015
Appointment of Mrs Toni Yel as a director on 2015-07-03
dot icon17/08/2015
Termination of appointment of Denise Julie Anderton as a director on 2015-08-14
dot icon10/06/2015
Appointment of Ms Rebecca Anne Scarr as a director on 2014-06-09
dot icon10/06/2015
Appointment of Ms Sharron Lovick as a director on 2014-10-06
dot icon04/12/2014
Annual return made up to 2014-10-05 no member list
dot icon04/12/2014
Appointment of Heidi Henrickson as a director on 2013-10-30
dot icon04/12/2014
Appointment of Jane Wilson as a director on 2013-10-30
dot icon04/12/2014
Appointment of Graham Hill as a director on 2013-10-30
dot icon04/12/2014
Appointment of Martin Dougan as a director on 2013-10-30
dot icon24/11/2014
Memorandum and Articles of Association
dot icon24/11/2014
Resolutions
dot icon11/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/06/2014
Registered office address changed from 2 Earl's Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 2014-06-19
dot icon23/12/2013
Termination of appointment of Peter Taylor as a director
dot icon05/12/2013
Annual return made up to 2013-10-05
dot icon26/11/2013
Appointment of Elaine Nisbet as a secretary
dot icon24/04/2013
Statement of company's objects
dot icon24/04/2013
Memorandum and Articles of Association
dot icon24/04/2013
Resolutions
dot icon12/04/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon05/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£526,193.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
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)
2022
0
761.39K
-
281.67K
526.19K
-
2022
0
761.39K
-
281.67K
526.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

761.39K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

281.67K £Ascended- *

Cash in Bank(GBP)

526.19K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Jane
Director
30/10/2013 - 30/04/2017
3
Anderton, Denise Julie
Director
05/10/2012 - 14/08/2015
7
Flower, Lucy Mary
Director
27/10/2017 - Present
1
Hill, Graham Martin
Director
30/10/2013 - 01/04/2026
1
Cartwright, Nicola Susan
Director
01/05/2020 - Present
-

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

507
DERBYSHIRE COUNTY ANGLING CLUB LIMITED24 Market Place Bolsover, 24 Market Place, Bolsover, Derbyshire S44 6PN
Active

Category:

Freshwater fishing

Comp. code:

10385843

Reg. date:

20/09/2016

Turnover:

-

No. of employees:

-
TENFORE SYSTEMS UK LIMITEDNewfrith House, 21 Hyde Street, Winchester SO23 7DR
Active

Category:

Post-harvest crop activities

Comp. code:

03887713

Reg. date:

02/12/1999

Turnover:

-

No. of employees:

-
EUROMAX RESOURCES UK (SERVICES) LIMITED5 - 9 Eden Street, Kingston Upon Thames, Surrey KT1 1BQ
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08047410

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

-
SL PRINT SUPPLIES LTD10 Boscombe Close, Egham TW20 8LX
Active

Category:

Printing n.e.c.

Comp. code:

08633914

Reg. date:

01/08/2013

Turnover:

-

No. of employees:

-
GENDERBLISS LTD7 Westacre Close, Tyldesley, Manchester M29 8RS
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12151501

Reg. date:

12/08/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY HEALTH CARE PARTNERSHIP FOUNDATION

CITY HEALTH CARE PARTNERSHIP FOUNDATION is an(a) Active company incorporated on 05/10/2012 with the registered office located at 5 Beacon Way, Hull HU3 4AE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY HEALTH CARE PARTNERSHIP FOUNDATION?

toggle

CITY HEALTH CARE PARTNERSHIP FOUNDATION is currently Active. It was registered on 05/10/2012 .

Where is CITY HEALTH CARE PARTNERSHIP FOUNDATION located?

toggle

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

What does CITY HEALTH CARE PARTNERSHIP FOUNDATION do?

toggle

CITY HEALTH CARE PARTNERSHIP FOUNDATION operates in the Physical well-being activities (96.04 - SIC 2007) sector.

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

toggle

The latest filing was on 10/04/2026: Appointment of Mr Giles Spencer Bridgeman as a director on 2026-04-10.