Company NameCity Health Care Partnership Cic
Company StatusActive
Company Number06273905
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Previous NameThe City Health Care Partnership Cic

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Andrew Lawrence Burnell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Paul Hillary
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr David Adrian Leedham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMiss Tracy Ann Vickers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCare Group Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMiss Suzanne Lynn Baker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(16 years after company formation)
Appointment Duration9 months, 3 weeks
RoleExecutive Nurse
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Yvonne Elliott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(16 years after company formation)
Appointment Duration9 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Carol Maria Waudby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameDr Tonye Telema Wokoma
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(16 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleMedical Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Secretary NamePhilippe Lacey
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Main Road
Shavington
Crewe
Cheshire
CW2 5DU
Secretary NameMr Paul Hillary
NationalityBritish
StatusResigned
Appointed14 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleAssistant Director Finance
Correspondence Address49 Welton Road
Brough
North Humberside
HU15 1DW
Secretary NameMs Yvonne Edwards
NationalityBritish
StatusResigned
Appointed14 April 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2010)
RoleDeputy Director
Correspondence AddressElmhouse Howe Lane
Goxhill
Barrow-Upon-Humber
South Humberside
DN19 7JG
Director NameMr Michael John Collinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court
Priory Park East Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2 Earls Court
Priory Park East Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Director NameMr Mark Andrew Willett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Earls Court
Priory Park East Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Director NameMrs Lynda Whincup
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2015)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Yvonne Elliott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 May 2018)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Andrew Charles Lindsey
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Secretary NameMr David Taylor
StatusResigned
Appointed28 May 2010(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2024)
RoleCompany Director
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameDr Mark Findley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2024)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Carol Maria Waudby
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 June 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE

Contact

Websitecityhealthdental.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address5 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches6 other UK companies use this postal address

Shareholders

-OTHER
97.88%
-
1 at £1Dr Oluyemi Alli
0.11%
Ordinary
1 at £1Dr Pushpa Ajith
0.11%
Ordinary
1 at £1Miss Marie Adam
0.11%
Ordinary
1 at £1Miss Sarah Allport
0.11%
Ordinary
1 at £1Mr Kevin Acaster
0.11%
Ordinary
1 at £1Mr Lee Alexander
0.11%
Ordinary
1 at £1Mr Philip Aldridge
0.11%
Ordinary
1 at £1Mr Steven Aldridge
0.11%
Ordinary
1 at £1Mrs Amanda Allenby
0.11%
Ordinary
1 at £1Mrs Deborah Allanson
0.11%
Ordinary
1 at £1Mrs Elizabeth Aldridge
0.11%
Ordinary
1 at £1Mrs Elizabeth Altass
0.11%
Ordinary
1 at £1Mrs Jennifer Ajala
0.11%
Ordinary
1 at £1Mrs June Agius
0.11%
Ordinary
1 at £1Mrs Laura Allison
0.11%
Ordinary
1 at £1Mrs Lorraine Aldred
0.11%
Ordinary
1 at £1Mrs Lucy Almond-bell
0.11%
Ordinary
1 at £1Mrs Monika Allen
0.11%
Ordinary
1 at £1Mrs Susan Ainley
0.11%
Ordinary
1 at £1Ms Suzanne Alexander
0.11%
Ordinary

Financials

Year2014
Turnover£70,350,792
Gross Profit£10,296,113
Net Worth£4,157,772
Cash£9,590,180
Current Liabilities£14,736,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

25 February 2020Delivered on: 27 February 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 5 beacon way hull registered at the land registry under title number HS37669.
Outstanding
8 January 2014Delivered on: 17 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as office 1, the beacon, brighton street, kingston upon hull, humberside registered at hm land registry with title numbers HS262846 and HS241523. Notification of addition to or amendment of charge.
Outstanding
8 January 2014Delivered on: 10 January 2014
Persons entitled: Horncastle Group PLC

Classification: A registered charge
Particulars: F/H property k/a office suite 1 the beacon brighton street hull being part of property under t/nos HS241523 and HS262846. Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
28 October 2013Delivered on: 5 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 13 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 August 2011Delivered on: 11 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re city health care partnership CIC and numbered 03017415 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

7 January 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
10 July 2020Confirmation statement made on 11 June 2020 with updates (45 pages)
27 February 2020Registration of charge 062739050007, created on 25 February 2020 (33 pages)
18 December 2019Satisfaction of charge 062739050005 in full (1 page)
25 November 2019Group of companies' accounts made up to 31 March 2019 (142 pages)
1 July 2019Confirmation statement made on 11 June 2019 with updates (45 pages)
10 June 2019Satisfaction of charge 1 in full (2 pages)
10 June 2019Satisfaction of charge 062739050003 in full (1 page)
10 June 2019Satisfaction of charge 062739050002 in full (1 page)
21 November 2018Group of companies' accounts made up to 31 March 2018 (155 pages)
9 July 2018Appointment of Miss Carol Maria Waudby as a director on 4 July 2018 (2 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (2 pages)
30 May 2018Termination of appointment of Yvonne Elliott as a director on 30 May 2018 (1 page)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (133 pages)
7 November 2017Group of companies' accounts made up to 31 March 2017 (133 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (118 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (118 pages)
31 March 2017Appointment of Miss Tracy Ann Vickers as a director on 27 March 2017 (2 pages)
31 March 2017Appointment of Miss Tracy Ann Vickers as a director on 27 March 2017 (2 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (198 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (198 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,015
(71 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,015
(71 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (85 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (85 pages)
6 October 2015Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Dr Mark Findley as a director on 1 September 2015 (2 pages)
1 October 2015Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page)
1 October 2015Termination of appointment of Lynda Whincup as a director on 1 September 2015 (1 page)
14 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 943
(35 pages)
14 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 943
(35 pages)
14 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 943
(35 pages)
26 November 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
26 November 2014Group of companies' accounts made up to 31 March 2014 (40 pages)
13 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 605
(31 pages)
13 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 605
(31 pages)
13 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 605
(31 pages)
28 February 2014Registered office address changed from 2 Earls Court Priory Park East Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from , 2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, HU4 7DY, United Kingdom on 28 February 2014 (1 page)
17 January 2014Registration of charge 062739050006 (31 pages)
17 January 2014Registration of charge 062739050006 (31 pages)
10 January 2014Registration of charge 062739050005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
10 January 2014Registration of charge 062739050005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(41 pages)
5 November 2013Registration of charge 062739050003 (15 pages)
5 November 2013Registration of charge 062739050004 (30 pages)
5 November 2013Registration of charge 062739050004 (30 pages)
5 November 2013Registration of charge 062739050003 (15 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
16 September 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 605
(50 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 605
(50 pages)
7 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-07
  • GBP 605
(50 pages)
29 May 2013Termination of appointment of Mark Willett as a director (1 page)
29 May 2013Termination of appointment of Ian Parsons as a director (1 page)
29 May 2013Termination of appointment of Michael Collinson as a director (1 page)
29 May 2013Termination of appointment of Mark Willett as a director (1 page)
29 May 2013Termination of appointment of Michael Collinson as a director (1 page)
29 May 2013Termination of appointment of Ian Parsons as a director (1 page)
13 May 2013Registration of charge 062739050002 (15 pages)
13 May 2013Registration of charge 062739050002 (15 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
7 November 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
15 October 2012Resolutions
  • RES13 ‐ Unconditionally empowered 27/09/2012
(1 page)
15 October 2012Resolutions
  • RES13 ‐ Unconditionally empowered 27/09/2012
(1 page)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (42 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (42 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (42 pages)
19 August 2011Full accounts made up to 31 March 2011 (22 pages)
19 August 2011Full accounts made up to 31 March 2011 (22 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (34 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (34 pages)
5 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (34 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Andrew Lawrence Burnell on 1 June 2010 (2 pages)
2 June 2010Appointment of a secretary (1 page)
2 June 2010Appointment of a secretary (1 page)
1 June 2010Appointment of Mr David Taylor as a secretary (1 page)
1 June 2010Appointment of Mr David Taylor as a secretary (1 page)
28 May 2010Appointment of Mr Ian Dominic Parsons as a director (2 pages)
28 May 2010Appointment of Mr Paul Hillary as a director (2 pages)
28 May 2010Termination of appointment of Paul Hillary as a secretary (1 page)
28 May 2010Appointment of Mr Paul Hillary as a director (2 pages)
28 May 2010Appointment of Mr Andrew Charles Lindsey as a director (2 pages)
28 May 2010Appointment of Mr David Adrian Leedham as a director (2 pages)
28 May 2010Appointment of Mr Michael John Collinson as a director (2 pages)
28 May 2010Appointment of Mr Mark Willett as a director (2 pages)
28 May 2010Appointment of Mrs Yvonne Elliott as a director (2 pages)
28 May 2010Appointment of Mr Andrew Charles Lindsey as a director (2 pages)
28 May 2010Appointment of Mr Mark Willett as a director (2 pages)
28 May 2010Termination of appointment of Yvonne Edwards as a secretary (1 page)
28 May 2010Appointment of Mrs Yvonne Elliott as a director (2 pages)
28 May 2010Appointment of Mr Ian Dominic Parsons as a director (2 pages)
28 May 2010Appointment of Mr David Adrian Leedham as a director (2 pages)
28 May 2010Appointment of Mrs Lynda Whincup as a director (2 pages)
28 May 2010Termination of appointment of Paul Hillary as a secretary (1 page)
28 May 2010Appointment of Mrs Lynda Whincup as a director (2 pages)
28 May 2010Termination of appointment of Yvonne Edwards as a secretary (1 page)
28 May 2010Appointment of Mr Michael John Collinson as a director (2 pages)
19 May 2010Registered office address changed from , 2 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom on 19 May 2010 (1 page)
19 May 2010Registered office address changed from , 2 Earls Court Henry Boot Way, Priory Park East, Hull, HU4 7DY, United Kingdom on 19 May 2010 (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
29 September 2009Nc inc already adjusted 18/09/09 (1 page)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
29 September 2009Nc inc already adjusted 18/09/09 (1 page)
23 September 2009Company name changed the city health care partnership CIC\certificate issued on 24/09/09 (3 pages)
23 September 2009Company name changed the city health care partnership CIC\certificate issued on 24/09/09 (3 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 July 2009Director's change of particulars / andrew burnell / 20/07/2009 (1 page)
22 July 2009Return made up to 08/06/09; no change of members (5 pages)
22 July 2009Return made up to 08/06/09; no change of members (5 pages)
22 July 2009Director's change of particulars / andrew burnell / 20/07/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
15 April 2009Registered office changed on 15/04/2009 from, riverside medical centre, the octagon walker street, hull, north yorkshire, HU2 3RA (1 page)
15 April 2009Registered office changed on 15/04/2009 from, riverside medical centre, the octagon walker street, hull, north yorkshire, HU2 3RA (1 page)
14 April 2009Secretary appointed ms yvonne edwards (1 page)
14 April 2009Secretary appointed mr paul hillary (1 page)
14 April 2009Appointment terminated secretary philippe lacey (1 page)
14 April 2009Appointment terminated secretary philippe lacey (1 page)
14 April 2009Secretary appointed mr paul hillary (1 page)
14 April 2009Secretary appointed ms yvonne edwards (1 page)
25 July 2008Return made up to 08/06/08; full list of members (3 pages)
25 July 2008Return made up to 08/06/08; full list of members (3 pages)
8 June 2007Incorporation of a Community Interest Company (31 pages)
8 June 2007Incorporation of a Community Interest Company (31 pages)