Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHESTERFIELD HEALTH PROVIDER LIMITED
Company Information for

CHESTERFIELD HEALTH PROVIDER LIMITED

DUNSTON INNOVATION CENTRE DUNSTON ROAD, DERBYSHIRE, CHESTERFIELD, S41 8NG,
Company Registration Number
06571164
Private Limited Company
Active

Company Overview

About Chesterfield Health Provider Ltd
CHESTERFIELD HEALTH PROVIDER LIMITED was founded on 2008-04-21 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Chesterfield Health Provider Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESTERFIELD HEALTH PROVIDER LIMITED
 
Legal Registered Office
DUNSTON INNOVATION CENTRE DUNSTON ROAD
DERBYSHIRE
CHESTERFIELD
S41 8NG
Other companies in NG19
 
Filing Information
Company Number 06571164
Company ID Number 06571164
Date formed 2008-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERFIELD HEALTH PROVIDER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHESTERFIELD HEALTH PROVIDER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLEN BRIGGS
Director 2009-10-29
PETERJOHN ALEXANDER FLANN
Director 2016-07-11
IAN CHARLES FREESTON
Director 2017-05-08
CLARE LOUISE HAWLEY
Director 2009-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM RICHARD RIDGEWELL
Director 2009-10-29 2017-02-20
DAVID IAN ANDERSON
Director 2008-04-21 2010-04-23
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-21 2008-04-21
COMPANY DIRECTORS LIMITED
Director 2008-04-21 2008-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-22Particulars of variation of rights attached to shares
2024-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed to redeem shares<li>Resolution on securities</ul>
2024-03-22Statement of capital on 2024-03-04 GBP120.508
2024-03-22Statement of capital on 2024-03-04 GBP1,115.08
2024-03-1404/03/24 STATEMENT OF CAPITAL GBP 1117.01
2023-08-01Director's details changed for Mrs Tamsin Fiona Pasanisi-Cooling on 2023-06-28
2023-07-21DIRECTOR APPOINTED DR ANNE-MARIE SPOONER
2023-07-21DIRECTOR APPOINTED DR MARIA LAUREN ROBERTS
2023-07-21DIRECTOR APPOINTED DR ALI SAHAB ABDULAZIZ AL-SAHAB
2023-07-21DIRECTOR APPOINTED DR ANDREW DAVIDSON BRANNAN BARR
2023-07-21DIRECTOR APPOINTED DR ELIZABETH RICHES
2023-07-21DIRECTOR APPOINTED MRS TAMSIN FIONA PASANISI-COOLING
2023-07-21DIRECTOR APPOINTED DR ROBERT DAVID BARRON
2023-07-21DIRECTOR APPOINTED DR EDWARD BROOKS
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHURCH
2023-07-21APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLEN SAVAGE
2023-04-26CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR PETERJOHN ALEXANDER FLANN
2022-12-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14RP04SH01Second filing of capital allotment of shares GBP992.87
2022-02-22AP01DIRECTOR APPOINTED MS ELIZABETH CHURCH
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES FREESTON
2022-02-22SH0129/11/21 STATEMENT OF CAPITAL GBP 786
2022-01-28Sub-division of shares on 2021-11-29
2022-01-28SH02Sub-division of shares on 2021-11-29
2022-01-05Change of share class name or designation
2022-01-05SH08Change of share class name or designation
2022-01-04DIRECTOR APPOINTED DR SUSAN ELLEN SAVAGE
2022-01-04AP01DIRECTOR APPOINTED DR SUSAN ELLEN SAVAGE
2021-12-29Memorandum articles filed
2021-12-29Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2021-12-29RES12Resolution of varying share rights or name
2021-12-29MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21DIRECTOR APPOINTED DR JOSEPHINE ANNE WENHAM
2021-12-21AP01DIRECTOR APPOINTED DR JOSEPHINE ANNE WENHAM
2021-11-25AP01DIRECTOR APPOINTED DR MILES JOHN DAVIDSON
2021-11-03RP04SH01Second filing of capital allotment of shares GBP676
2021-08-05SH0116/06/21 STATEMENT OF CAPITAL GBP 715
2021-07-08AA01Previous accounting period shortened from 30/04/21 TO 31/03/21
2021-05-21SH0112/05/21 STATEMENT OF CAPITAL GBP 715
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-02-14 GBP 639
2021-02-23SH03Purchase of own shares
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM The Surgery@Wheatbridge 30 Wheatbridge Road Chesterfield Derbyshire S40 2AB England
2020-10-13AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY WHITE
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN BRIGGS
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED DR RUPERT HENRY WHITE
2019-01-14CH01Director's details changed for David Allen Briggs on 2019-01-07
2018-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 766
2017-11-06SH06Cancellation of shares. Statement of capital on 2017-09-21 GBP 766
2017-10-05RES09Resolution of authority to purchase a number of shares
2017-10-05SH03Purchase of own shares
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED MR IAN CHARLES FREESTON
2017-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARD RIDGEWELL
2016-08-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED DR PETERJOHN ALEXANDER FLANN
2015-08-06AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0116/07/15 ANNUAL RETURN FULL LIST
2015-08-05AD04Register(s) moved to registered office address 36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0116/07/14 ANNUAL RETURN FULL LIST
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLARE LOUISE HAWLEY / 05/08/2014
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN BRIGGS / 05/08/2014
2014-07-21AA30/04/14 TOTAL EXEMPTION SMALL
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM CHATSWORTH ROAD MEDICAL CENTRE CHATSWORTH ROAD CHESTERFIELD S40 3PY
2013-07-24AR0116/07/13 FULL LIST
2013-07-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-26AR0116/07/12 NO CHANGES
2011-11-15AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-14AR0108/07/11 FULL LIST
2011-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2011-07-14AD02SAIL ADDRESS CHANGED FROM: 36 WARSOP ROAD MANSFIELD WOODHOUSE NOTTINGHAMSHIRE NG19 9LF
2010-09-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-16AR0114/06/10 NO CHANGES
2010-06-16AP01DIRECTOR APPOINTED DR CLARE LOUISE HAWLEY
2010-06-16AP01DIRECTOR APPOINTED GRAHAM RICHARD RIDGEWELL
2010-06-16AP01DIRECTOR APPOINTED DAVID ALLEN BRIGGS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2010-06-16AD02SAIL ADDRESS CREATED
2010-01-21AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-1688(2)CAPITALS NOT ROLLED UP
2009-05-20363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-08-08288aDIRECTOR APPOINTED DR DAVID IAN ANDERSON
2008-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to CHESTERFIELD HEALTH PROVIDER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHESTERFIELD HEALTH PROVIDER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESTERFIELD HEALTH PROVIDER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESTERFIELD HEALTH PROVIDER LIMITED

Intangible Assets
Patents
We have not found any records of CHESTERFIELD HEALTH PROVIDER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERFIELD HEALTH PROVIDER LIMITED
Trademarks
We have not found any records of CHESTERFIELD HEALTH PROVIDER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERFIELD HEALTH PROVIDER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as CHESTERFIELD HEALTH PROVIDER LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERFIELD HEALTH PROVIDER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERFIELD HEALTH PROVIDER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHESTERFIELD HEALTH PROVIDER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1