Hull
HU3 4AE
Director Name | Ms Rebecca Anne Scarr |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Ms Lucy Mary Flower |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(5 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Comms And Marketing Lead |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Nicola Susan Cartwright |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Operation Lead |
Country of Residence | England |
Correspondence Address | 124 Cherryfield Drive Cherryfield Drive Liverpool L32 8SF |
Director Name | Mrs Ruth Tunnicliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Quality And Compliance Team Member |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Ms Danielle Elizabeth Anne Orr |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2022(10 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Service Improvement Project Lead |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mr Thomas Alan Hearfield |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(11 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Sustainability Manager |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Elaine Nisbet |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | HR Professional |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Denise Julie Anderton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Social Business And PR Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Earl's Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY |
Secretary Name | Elaine Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Jane Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2017) |
Role | Learning Resource And Development Lead |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Martin Dougan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 year after company formation) |
Appointment Duration | 4 years (resigned 17 November 2017) |
Role | Head Of Business Intelligence |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Heidi Henrickson |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 2022) |
Role | Senior Operational Manager - Public Health |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Ms Sharron Lovick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Toni Yel |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Lynne Adam Barton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 March 2020) |
Role | Clinical Manager |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Secretary Name | Mrs Sharron Lovick |
---|---|
Status | Resigned |
Appointed | 15 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Rebecca Mary Price |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2019) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mr James Christopher O'Neill |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Operational Service Lead |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Beverley Elaine Clark |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Director Name | Mrs Jennifer Louise Williams |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(7 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 13 June 2021) |
Role | Health Improvement Specialist |
Country of Residence | England |
Correspondence Address | 5 Beacon Way Hull HU3 4AE |
Website | www.chcphull.nhs.uk |
---|
Registered Address | 5 Beacon Way Hull 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 |
Year | 2014 |
---|---|
Turnover | £83,787 |
Net Worth | £150,694 |
Cash | £188,901 |
Current Liabilities | £90,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
12 January 2021 | Termination of appointment of James Christopher O'neill as a director on 31 December 2020 (1 page) |
27 October 2020 | Appointment of Mrs Jennifer Louise Williams as a director on 12 August 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mrs Beverley Elaine Clark as a director on 1 May 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Nicola Susan Cartwright as a director on 1 May 2020 (2 pages) |
25 March 2020 | Termination of appointment of Lynne Adam Barton as a director on 25 March 2020 (1 page) |
15 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 June 2019 | Termination of appointment of Rebecca Mary Price as a director on 17 June 2019 (1 page) |
5 April 2019 | Termination of appointment of Elaine Nisbet as a director on 4 April 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
31 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Martin Dougan as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Sharron Lovick as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Martin Dougan as a director on 17 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Sharron Lovick as a secretary on 30 November 2017 (1 page) |
15 November 2017 | Appointment of Mr James Christopher O'neill as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Lucy Mary Flower as a director on 27 October 2017 (2 pages) |
15 November 2017 | Appointment of Mr James Christopher O'neill as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms Lucy Mary Flower as a director on 27 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
15 May 2017 | Appointment of Mrs Rebecca Mary Price as a director on 5 April 2017 (2 pages) |
15 May 2017 | Appointment of Mrs Rebecca Mary Price as a director on 5 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of Jane Wilson as a director on 30 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Jane Wilson as a director on 30 April 2017 (1 page) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
3 November 2016 | Confirmation statement made on 5 October 2016 with updates (4 pages) |
13 October 2016 | Termination of appointment of Toni Yel as a director on 2 June 2016 (1 page) |
13 October 2016 | Termination of appointment of Toni Yel as a director on 2 June 2016 (1 page) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 October 2015 | Appointment of Mrs Sharron Lovick as a secretary (2 pages) |
14 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
14 October 2015 | Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Sharron Lovick as a director on 15 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Sharron Lovick as a director on 15 September 2015 (1 page) |
14 October 2015 | Appointment of Mrs Sharron Lovick as a secretary on 15 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page) |
14 October 2015 | Appointment of Mrs Sharron Lovick as a secretary on 15 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page) |
14 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
14 October 2015 | Annual return made up to 5 October 2015 no member list (6 pages) |
14 October 2015 | Appointment of Mrs Sharron Lovick as a secretary (2 pages) |
25 September 2015 | Appointment of Mrs Lynne Adam Barton as a director on 14 July 2015 (2 pages) |
25 September 2015 | Appointment of Mrs Lynne Adam Barton as a director on 14 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Denise Julie Anderton as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Denise Julie Anderton as a director on 14 August 2015 (1 page) |
10 June 2015 | Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages) |
10 June 2015 | Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages) |
10 June 2015 | Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages) |
10 June 2015 | Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages) |
10 June 2015 | Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages) |
10 June 2015 | Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (5 pages) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (5 pages) |
4 December 2014 | Appointment of Heidi Henrickson as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Graham Hill as a director on 30 October 2013 (2 pages) |
4 December 2014 | Annual return made up to 5 October 2014 no member list (5 pages) |
4 December 2014 | Appointment of Jane Wilson as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Heidi Henrickson as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Graham Hill as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Martin Dougan as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Martin Dougan as a director on 30 October 2013 (2 pages) |
4 December 2014 | Appointment of Jane Wilson as a director on 30 October 2013 (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Memorandum and Articles of Association (23 pages) |
24 November 2014 | Memorandum and Articles of Association (23 pages) |
24 November 2014 | Resolutions
|
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 June 2014 | Registered office address changed from 2 Earl's Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from 2 Earl's Court Priory Park East, Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom on 19 June 2014 (2 pages) |
23 December 2013 | Termination of appointment of Peter Taylor as a director (2 pages) |
23 December 2013 | Termination of appointment of Peter Taylor as a director (2 pages) |
5 December 2013 | Annual return made up to 5 October 2013 (15 pages) |
5 December 2013 | Annual return made up to 5 October 2013 (15 pages) |
5 December 2013 | Annual return made up to 5 October 2013 (15 pages) |
26 November 2013 | Appointment of Elaine Nisbet as a secretary (3 pages) |
26 November 2013 | Appointment of Elaine Nisbet as a secretary (3 pages) |
24 April 2013 | Memorandum and Articles of Association (24 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Memorandum and Articles of Association (24 pages) |
24 April 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Resolutions
|
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
12 April 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 October 2012 | Incorporation (30 pages) |
5 October 2012 | Incorporation (30 pages) |