Company NameCity Health Care Partnership Foundation
Company StatusActive
Company Number08242250
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Graham Martin Hill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(1 year after company formation)
Appointment Duration10 years, 6 months
RoleSenior Pharmacist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMs Rebecca Anne Scarr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMs Lucy Mary Flower
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(5 years after company formation)
Appointment Duration6 years, 6 months
RoleComms And Marketing Lead
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Nicola Susan Cartwright
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleOperation Lead
Country of ResidenceEngland
Correspondence Address124 Cherryfield Drive Cherryfield Drive
Liverpool
L32 8SF
Director NameMrs Ruth Tunnicliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(9 years after company formation)
Appointment Duration2 years, 6 months
RoleQuality And Compliance Team Member
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMs Danielle Elizabeth Anne Orr
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(10 years after company formation)
Appointment Duration1 year, 6 months
RoleService Improvement Project Lead
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Thomas Alan Hearfield
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(11 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleSustainability Manager
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Elaine Nisbet
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleHR Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Denise Julie Anderton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleSocial Business And PR Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr Peter James Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Earl's Court
Priory Park East, Henry Boot Way
Hull
East Yorkshire
HU4 7DY
Secretary NameElaine Nisbet
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Jane Wilson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2017)
RoleLearning Resource And  Development Lead
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMartin Dougan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(1 year after company formation)
Appointment Duration4 years (resigned 17 November 2017)
RoleHead Of Business Intelligence
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameHeidi Henrickson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 04 October 2022)
RoleSenior Operational Manager - Public Health
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMs Sharron Lovick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Toni Yel
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 June 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Lynne Adam Barton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2020)
RoleClinical Manager
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Secretary NameMrs Sharron Lovick
StatusResigned
Appointed15 September 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Rebecca Mary Price
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2019)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMr James Christopher O'Neill
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleOperational Service Lead
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Beverley Elaine Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 May 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE
Director NameMrs Jennifer Louise Williams
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(7 years, 10 months after company formation)
Appointment Duration10 months (resigned 13 June 2021)
RoleHealth Improvement Specialist
Country of ResidenceEngland
Correspondence Address5 Beacon Way
Hull
HU3 4AE

Contact

Websitewww.chcphull.nhs.uk

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

Financials

Year2014
Turnover£83,787
Net Worth£150,694
Cash£188,901
Current Liabilities£90,283

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
12 January 2021Termination of appointment of James Christopher O'neill as a director on 31 December 2020 (1 page)
27 October 2020Appointment of Mrs Jennifer Louise Williams as a director on 12 August 2020 (2 pages)
27 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 May 2020Appointment of Mrs Beverley Elaine Clark as a director on 1 May 2020 (2 pages)
5 May 2020Appointment of Mrs Nicola Susan Cartwright as a director on 1 May 2020 (2 pages)
25 March 2020Termination of appointment of Lynne Adam Barton as a director on 25 March 2020 (1 page)
15 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
17 June 2019Termination of appointment of Rebecca Mary Price as a director on 17 June 2019 (1 page)
5 April 2019Termination of appointment of Elaine Nisbet as a director on 4 April 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
31 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Martin Dougan as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Sharron Lovick as a secretary on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Martin Dougan as a director on 17 November 2017 (1 page)
30 November 2017Termination of appointment of Sharron Lovick as a secretary on 30 November 2017 (1 page)
15 November 2017Appointment of Mr James Christopher O'neill as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Ms Lucy Mary Flower as a director on 27 October 2017 (2 pages)
15 November 2017Appointment of Mr James Christopher O'neill as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Ms Lucy Mary Flower as a director on 27 October 2017 (2 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
15 May 2017Appointment of Mrs Rebecca Mary Price as a director on 5 April 2017 (2 pages)
15 May 2017Appointment of Mrs Rebecca Mary Price as a director on 5 April 2017 (2 pages)
15 May 2017Termination of appointment of Jane Wilson as a director on 30 April 2017 (1 page)
15 May 2017Termination of appointment of Jane Wilson as a director on 30 April 2017 (1 page)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
13 October 2016Termination of appointment of Toni Yel as a director on 2 June 2016 (1 page)
13 October 2016Termination of appointment of Toni Yel as a director on 2 June 2016 (1 page)
4 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
4 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
14 October 2015Appointment of Mrs Sharron Lovick as a secretary (2 pages)
14 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
14 October 2015Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page)
14 October 2015Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page)
14 October 2015Termination of appointment of Sharron Lovick as a director on 15 September 2015 (1 page)
14 October 2015Termination of appointment of Sharron Lovick as a director on 15 September 2015 (1 page)
14 October 2015Appointment of Mrs Sharron Lovick as a secretary on 15 September 2015 (2 pages)
14 October 2015Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page)
14 October 2015Appointment of Mrs Sharron Lovick as a secretary on 15 September 2015 (2 pages)
14 October 2015Termination of appointment of Elaine Nisbet as a secretary on 15 September 2015 (1 page)
14 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
14 October 2015Annual return made up to 5 October 2015 no member list (6 pages)
14 October 2015Appointment of Mrs Sharron Lovick as a secretary (2 pages)
25 September 2015Appointment of Mrs Lynne Adam Barton as a director on 14 July 2015 (2 pages)
25 September 2015Appointment of Mrs Lynne Adam Barton as a director on 14 July 2015 (2 pages)
24 August 2015Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages)
24 August 2015Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages)
24 August 2015Appointment of Mrs Toni Yel as a director on 3 July 2015 (2 pages)
17 August 2015Termination of appointment of Denise Julie Anderton as a director on 14 August 2015 (1 page)
17 August 2015Termination of appointment of Denise Julie Anderton as a director on 14 August 2015 (1 page)
10 June 2015Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages)
10 June 2015Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages)
10 June 2015Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages)
10 June 2015Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages)
10 June 2015Appointment of Ms Rebecca Anne Scarr as a director on 9 June 2014 (2 pages)
10 June 2015Appointment of Ms Sharron Lovick as a director on 6 October 2014 (2 pages)
4 December 2014Annual return made up to 5 October 2014 no member list (5 pages)
4 December 2014Annual return made up to 5 October 2014 no member list (5 pages)
4 December 2014Appointment of Heidi Henrickson as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Graham Hill as a director on 30 October 2013 (2 pages)
4 December 2014Annual return made up to 5 October 2014 no member list (5 pages)
4 December 2014Appointment of Jane Wilson as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Heidi Henrickson as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Graham Hill as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Martin Dougan as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Martin Dougan as a director on 30 October 2013 (2 pages)
4 December 2014Appointment of Jane Wilson as a director on 30 October 2013 (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Memorandum and Articles of Association (23 pages)
24 November 2014Memorandum and Articles of Association (23 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 June 2014Registered 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 2014Registered 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 2013Termination of appointment of Peter Taylor as a director (2 pages)
23 December 2013Termination of appointment of Peter Taylor as a director (2 pages)
5 December 2013Annual return made up to 5 October 2013 (15 pages)
5 December 2013Annual return made up to 5 October 2013 (15 pages)
5 December 2013Annual return made up to 5 October 2013 (15 pages)
26 November 2013Appointment of Elaine Nisbet as a secretary (3 pages)
26 November 2013Appointment of Elaine Nisbet as a secretary (3 pages)
24 April 2013Memorandum and Articles of Association (24 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Memorandum and Articles of Association (24 pages)
24 April 2013Statement of company's objects (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
12 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
5 October 2012Incorporation (30 pages)
5 October 2012Incorporation (30 pages)