Hull
East Yorkshire
HU3 4AE
Director Name | Mr Paul Hillary |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Group Director Of Finance And Resource |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mrs Emma Elizabeth Baggaley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Head Of Medicines Service |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Geoffrey Michael Land |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994 |
Appointment Duration | 4 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Magnolia House 7 Endyke Lane Cottingham North Humberside HU16 4QD |
Secretary Name | Geoffrey Michael Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994 |
Appointment Duration | 4 years, 11 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | Magnolia House 7 Endyke Lane Cottingham North Humberside HU16 4QD |
Secretary Name | Gail Margaret Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | 57 Mill Rise Swanland North Ferriby North Humberside HU14 3PN |
Director Name | Mrs Hilary Mary Edmondson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingston Wharf Kingston Street Hull North Humberside HU1 2ES |
Director Name | Mrs Joanne Lynn Lane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 07 February 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Andrew Lawrence Burnell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mrs Yvonne Elliott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(19 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 May 2018) |
Role | Operational Services Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Timothy John Burrows |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mrs Joanna Elizabeth Peacham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(21 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 March 2020) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | Mr Graham Martin Hill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2019) |
Role | Senior Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cityhealthdental.co.uk |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | 5 Beacon Way Hull East Yorkshire HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
294.1k at £1 | City Health Care Partnership Cic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891,902 |
Cash | £576,501 |
Current Liabilities | £489,419 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
10 May 2013 | Delivered on: 13 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 August 2000 | Delivered on: 16 August 2000 Satisfied on: 10 January 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 214 willerby road kingston upon hull. Fully Satisfied |
11 August 2000 | Delivered on: 16 August 2000 Satisfied on: 10 January 2007 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 189 wold road kingston upon hull. Fully Satisfied |
17 March 1999 | Delivered on: 19 March 1999 Satisfied on: 10 January 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
29 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
2 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 March 2020 | Termination of appointment of Joanna Elizabeth Peacham as a director on 24 March 2020 (1 page) |
10 December 2019 | Appointment of Mrs Emma Elizabeth Baggaley as a director on 1 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Graham Martin Hill as a director on 1 December 2019 (1 page) |
26 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
7 June 2018 | Appointment of Mr Graham Martin Hill as a director on 7 June 2018 (2 pages) |
30 May 2018 | Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 July 2016 | Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Paul Hillary as a director on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Andrew Lawrence Burnell as a director on 4 July 2016 (1 page) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 May 2015 | Termination of appointment of Timothy John Burrows as a director on 31 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Timothy John Burrows as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Joanna Elizabeth Peacham as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Joanna Elizabeth Peacham as a director on 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 July 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
21 July 2014 | Accounts for a small company made up to 31 March 2014 (11 pages) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 March 2014 | Auditor's resignation (1 page) |
6 March 2014 | Auditor's resignation (1 page) |
7 February 2014 | Termination of appointment of Joanne Lane as a director (1 page) |
7 February 2014 | Appointment of Mr Timothy John Burrows as a director (2 pages) |
7 February 2014 | Appointment of Mr Timothy John Burrows as a director (2 pages) |
7 February 2014 | Termination of appointment of Joanne Lane as a director (1 page) |
30 January 2014 | Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY on 30 January 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page) |
20 January 2014 | Current accounting period shortened from 9 May 2014 to 31 March 2014 (1 page) |
8 January 2014 | Accounts for a small company made up to 9 May 2013 (7 pages) |
8 January 2014 | Accounts for a small company made up to 9 May 2013 (7 pages) |
8 January 2014 | Accounts for a small company made up to 9 May 2013 (7 pages) |
31 May 2013 | Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages) |
31 May 2013 | Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages) |
31 May 2013 | Previous accounting period shortened from 30 June 2013 to 9 May 2013 (3 pages) |
24 May 2013 | Termination of appointment of Timothy Burrows as a director (2 pages) |
24 May 2013 | Appointment of Yvonne Elliott as a director (3 pages) |
24 May 2013 | Appointment of Yvonne Elliott as a director (3 pages) |
24 May 2013 | Termination of appointment of Gail Burrows as a secretary (2 pages) |
24 May 2013 | Appointment of Mr Andrew Lawrence Burnell as a director (3 pages) |
24 May 2013 | Appointment of Mrs Joanne Lynn Lane as a director (3 pages) |
24 May 2013 | Termination of appointment of Timothy Burrows as a director (2 pages) |
24 May 2013 | Appointment of Mr Andrew Lawrence Burnell as a director (3 pages) |
24 May 2013 | Registered office address changed from 214 Willerby Road Hull HU5 5JW on 24 May 2013 (2 pages) |
24 May 2013 | Appointment of Mrs Joanne Lynn Lane as a director (3 pages) |
24 May 2013 | Termination of appointment of Hilary Edmondson as a director (2 pages) |
24 May 2013 | Appointment of Sharron Lovick as a secretary (3 pages) |
24 May 2013 | Registered office address changed from 214 Willerby Road Hull HU5 5JW on 24 May 2013 (2 pages) |
24 May 2013 | Termination of appointment of Hilary Edmondson as a director (2 pages) |
24 May 2013 | Termination of appointment of Gail Burrows as a secretary (2 pages) |
24 May 2013 | Appointment of Sharron Lovick as a secretary (3 pages) |
13 May 2013 | Registration of charge 029136720004 (33 pages) |
13 May 2013 | Registration of charge 029136720004 (33 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 October 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 February 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
17 March 2010 | Director's details changed for Hilary Mary Edmondson on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Timothy John Burrows on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Timothy John Burrows on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Hilary Mary Edmondson on 17 March 2010 (2 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (7 pages) |
16 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
15 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
11 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members (7 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
10 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members
|
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members
|
28 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 August 1999 | £ nc 250000/294118 05/08/99 (1 page) |
17 August 1999 | £ nc 250000/294118 05/08/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Ad 05/08/99--------- £ si 44118@1=44118 £ ic 250000/294118 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Ad 05/08/99--------- £ si 44118@1=44118 £ ic 250000/294118 (2 pages) |
12 August 1999 | Memorandum and Articles of Association (11 pages) |
12 August 1999 | Memorandum and Articles of Association (11 pages) |
21 May 1999 | Ad 31/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (12 pages) |
21 May 1999 | Ad 31/03/99--------- £ si 249998@1=249998 £ ic 2/250000 (12 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 100/250000 26/02/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | £ nc 100/250000 26/02/99 (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
10 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
10 February 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
19 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
7 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
7 August 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
21 November 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
31 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |