COMMUNITY HOSPITAL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY HOSPITAL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562860

Incorporation date

26/11/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Dale Buildings, Cook Street, Coventry CV1 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon21/09/2010
Application to strike the company off the register
dot icon22/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon20/07/2010
Appointment of Steven Michael Los as a director
dot icon25/05/2010
Termination of appointment of Natalie-Jane Macdonald as a director
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon24/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon01/11/2009
Termination of appointment of Michael Dugdale as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon11/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon08/10/2009
Director's details changed for Michael Ian Dugdale on 2009-10-01
dot icon07/10/2009
Director's details changed for Dr Natalie-Jane Macdonald on 2009-10-01
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon22/02/2009
Resolutions
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon12/11/2008
Director appointed natalie-jane macdonald
dot icon12/11/2008
Appointment Terminated Director stephen flanagan
dot icon12/11/2008
Appointment Terminated Director fergus kee
dot icon01/06/2008
Director appointed mahboob ali merchant
dot icon29/05/2008
Appointment Terminated Director julian davies
dot icon19/05/2008
Appointment Terminated Director raymond king
dot icon11/02/2008
Accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 27/11/07; full list of members
dot icon31/10/2007
New director appointed
dot icon31/10/2007
Director resigned
dot icon12/02/2007
Accounts made up to 2006-12-31
dot icon03/12/2006
Return made up to 27/11/06; full list of members
dot icon29/10/2006
Director's particulars changed
dot icon29/08/2006
Director's particulars changed
dot icon22/01/2006
Accounts made up to 2005-12-31
dot icon04/12/2005
Return made up to 27/11/05; full list of members
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon04/09/2005
Accounts made up to 2004-12-31
dot icon01/09/2005
Secretary resigned
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon25/01/2004
Accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 27/11/03; full list of members
dot icon02/02/2003
Accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 27/11/02; full list of members
dot icon16/09/2002
Director's particulars changed
dot icon08/04/2002
Accounts made up to 2001-12-31
dot icon13/01/2002
Director resigned
dot icon13/01/2002
New director appointed
dot icon29/11/2001
Return made up to 27/11/01; full list of members
dot icon18/09/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon18/06/2001
Accounts made up to 2000-12-31
dot icon17/05/2001
Director's particulars changed
dot icon10/12/2000
Return made up to 27/11/00; full list of members
dot icon01/08/2000
Resolutions
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon07/02/2000
Resolutions
dot icon08/12/1999
Return made up to 27/11/99; full list of members
dot icon03/10/1999
Full accounts made up to 1998-12-31
dot icon23/09/1999
Director's particulars changed
dot icon02/03/1999
New director appointed
dot icon13/01/1999
Location of register of members
dot icon08/12/1998
Return made up to 27/11/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Location of register of members
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Secretary resigned;director resigned
dot icon17/06/1998
New secretary appointed
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon04/06/1998
Resolutions
dot icon03/12/1997
Return made up to 27/11/97; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon18/08/1997
Director resigned
dot icon14/12/1996
Full accounts made up to 1995-12-31
dot icon09/12/1996
Return made up to 27/11/96; no change of members
dot icon05/11/1996
Secretary's particulars changed;director's particulars changed
dot icon13/03/1996
New director appointed
dot icon13/03/1996
New director appointed
dot icon27/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon14/01/1996
Return made up to 27/11/95; full list of members
dot icon11/12/1995
Certificate of change of name
dot icon26/11/1995
Registered office changed on 27/11/95 from: network house basing view basingstoke hampshire RG21 2HG
dot icon26/11/1995
New secretary appointed;new director appointed
dot icon26/11/1995
Secretary resigned;director resigned
dot icon26/11/1995
Director resigned
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 27/11/94; full list of members
dot icon24/08/1994
Particulars of mortgage/charge
dot icon19/05/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Director resigned
dot icon02/03/1994
Registered office changed on 03/03/94 from: network house meridian office park osborn way hook basingstoke hampshire RG27 9JY
dot icon03/01/1994
Return made up to 27/11/93; no change of members
dot icon03/01/1994
Director's particulars changed
dot icon24/04/1993
Full accounts made up to 1992-12-31
dot icon24/02/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon23/01/1993
Return made up to 27/11/92; no change of members
dot icon23/01/1993
Registered office changed on 24/01/93
dot icon20/07/1992
New director appointed
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon11/03/1992
Registered office changed on 12/03/92 from: network house 3 woodlands business village coronation road basingstoke hants RG21 2JX
dot icon15/12/1991
Return made up to 27/11/91; full list of members
dot icon15/12/1991
Registered office changed on 16/12/91
dot icon04/08/1991
Accounting reference date extended from 30/11 to 31/12
dot icon04/08/1991
Ad 01/07/91--------- £ si 998@1=998 £ ic 2/1000
dot icon08/07/1991
Particulars of mortgage/charge
dot icon09/04/1991
Particulars of mortgage/charge
dot icon28/02/1991
Registered office changed on 01/03/91 from: 22 church road pamber heath basingstoke hampshire RG26 6DZ
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon13/12/1990
New secretary appointed;new director appointed
dot icon13/12/1990
New director appointed
dot icon13/12/1990
Registered office changed on 14/12/90 from: kemp house 152-160 city road london EC1V 2NX
dot icon13/12/1990
Accounting reference date notified as 30/11
dot icon04/12/1990
Secretary resigned;director resigned
dot icon26/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
01/01/2002 - 02/11/2009
111
BUPA SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - Present
137
Kee, Fergus Alexander
Director
03/06/1998 - 03/11/2008
95
Flanagan, Stephen David
Director
03/06/1998 - 10/11/2008
40
Macdonald, Natalie-Jane Anne, Dr
Director
03/11/2008 - 25/05/2010
64

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY HOSPITAL PARTNERSHIP LIMITED

COMMUNITY HOSPITAL PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 26/11/1990 with the registered office located at Dale Buildings, Cook Street, Coventry CV1 1JH. 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 COMMUNITY HOSPITAL PARTNERSHIP LIMITED?

toggle

COMMUNITY HOSPITAL PARTNERSHIP LIMITED is currently Dissolved. It was registered on 26/11/1990 and dissolved on 17/01/2011.

Where is COMMUNITY HOSPITAL PARTNERSHIP LIMITED located?

toggle

COMMUNITY HOSPITAL PARTNERSHIP LIMITED is registered at Dale Buildings, Cook Street, Coventry CV1 1JH.

What is the latest filing for COMMUNITY HOSPITAL PARTNERSHIP LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.