Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SHARED HEALTH FOUNDATION C.I.C.

HOLLINWOOD MEDICAL PRACTICE, 1 CLIVE STREET, OLDHAM, OL8 3TR,
Company Registration Number
10963068
Community Interest Company
Active

Company Overview

About Shared Health Foundation C.i.c.
SHARED HEALTH FOUNDATION C.I.C. was founded on 2017-09-14 and has its registered office in Oldham. The organisation's status is listed as "Active". Shared Health Foundation C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHARED HEALTH FOUNDATION C.I.C.
 
Legal Registered Office
HOLLINWOOD MEDICAL PRACTICE
1 CLIVE STREET
OLDHAM
OL8 3TR
 
Filing Information
Company Number 10963068
Company ID Number 10963068
Date formed 2017-09-14
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 12/10/2018
Type of accounts SMALL
Last Datalog update: 2023-10-07 17:11:03
Primary Source:Companies House
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 SHARED HEALTH FOUNDATION C.I.C.

Current Directors
Officer Role Date Appointed
LOUISE ANN MAGILL
Director 2017-09-14
LAURA NEILSON
Director 2017-09-14
JANE SUSAN OGLESBY
Director 2017-09-14
MICHAEL JOHN OGLESBY
Director 2017-09-14
KATHARINE JANE VOKES
Director 2017-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA NEILSON FOCUSED CARE C.I.C. Director 2016-12-30 CURRENT 2016-12-30 Active
JANE SUSAN OGLESBY FOCUSED CARE C.I.C. Director 2016-12-30 CURRENT 2016-12-30 Active
JANE SUSAN OGLESBY THE POOLE RESIDENTS HOLDCO COMPANY LIMITED Director 2014-12-09 CURRENT 2014-12-03 Active
MICHAEL JOHN OGLESBY FOCUSED CARE C.I.C. Director 2016-12-30 CURRENT 2016-12-30 Active
MICHAEL JOHN OGLESBY SHELFCO 150502 LIMITED Director 2007-02-05 CURRENT 1999-11-04 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD LIMITED Director 2007-01-11 CURRENT 2006-12-04 Active
MICHAEL JOHN OGLESBY BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED Director 2004-03-01 CURRENT 2004-01-16 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2017-02-07
MICHAEL JOHN OGLESBY ABNEY 2003 LIMITED Director 2003-09-09 CURRENT 2003-06-04 Active
MICHAEL JOHN OGLESBY ABNEY INVESTMENTS LIMITED Director 2001-03-22 CURRENT 2001-01-15 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-20
MICHAEL JOHN OGLESBY BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-19
MICHAEL JOHN OGLESBY BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-20
MICHAEL JOHN OGLESBY BRUNTWOOD 2000 FIFTH LIMITED Director 1998-09-23 CURRENT 1998-07-24 Active - Proposal to Strike off
MICHAEL JOHN OGLESBY BRUNTWOOD THIRD PROPERTIES LIMITED Director 1997-02-21 CURRENT 1996-12-11 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD (OVERSEAS HOUSE) LIMITED Director 1996-10-07 CURRENT 1996-06-20 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD FIRST PROPERTIES LIMITED Director 1996-05-03 CURRENT 1996-02-08 Dissolved 2016-09-06
MICHAEL JOHN OGLESBY BRUNTWOOD GROUP LIMITED Director 1993-07-01 CURRENT 1993-06-08 Active
MICHAEL JOHN OGLESBY BRUNTWOOD ESTATES A LIMITED Director 1991-12-31 CURRENT 1965-05-12 Dissolved 2016-04-20
MICHAEL JOHN OGLESBY BRUNTWOOD TRADING GROUP LIMITED Director 1991-12-31 CURRENT 1976-06-21 Dissolved 2017-01-17
KATHARINE JANE VOKES BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
KATHARINE JANE VOKES BRUNTWOOD MEETING ROOMS LIMITED Director 2018-05-04 CURRENT 2018-03-23 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
KATHARINE JANE VOKES BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
KATHARINE JANE VOKES BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KATHARINE JANE VOKES BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KATHARINE JANE VOKES UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
KATHARINE JANE VOKES BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
KATHARINE JANE VOKES BRUNTWOOD SCIENCE LIMITED Director 2016-05-03 CURRENT 2011-08-11 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
KATHARINE JANE VOKES MANCHESTER GAS AND POWER LIMITED Director 2016-03-18 CURRENT 2016-02-26 Active
KATHARINE JANE VOKES BRUNTWOOD SCITECH LIMITED Director 2016-02-04 CURRENT 1999-07-27 Active
KATHARINE JANE VOKES BRUNTWOOD PARAGON A LIMITED Director 2016-02-04 CURRENT 2002-05-31 Active
KATHARINE JANE VOKES BRUNTWOOD PARAGON B LIMITED Director 2016-02-04 CURRENT 2002-05-31 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
KATHARINE JANE VOKES BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KATHARINE JANE VOKES BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
KATHARINE JANE VOKES BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
KATHARINE JANE VOKES BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
KATHARINE JANE VOKES BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
KATHARINE JANE VOKES BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
KATHARINE JANE VOKES BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KATHARINE JANE VOKES BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KATHARINE JANE VOKES CITYCO (MANCHESTER) LIMITED Director 2013-11-18 CURRENT 2000-05-05 Active
KATHARINE JANE VOKES BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
KATHARINE JANE VOKES BRUNTWOOD AVIVA 2 LIMITED Director 2012-11-14 CURRENT 2012-06-01 Active
KATHARINE JANE VOKES BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KATHARINE JANE VOKES THE MANCHESTER YOUTH ZONE LIMITED Director 2010-10-11 CURRENT 2009-09-22 Active
KATHARINE JANE VOKES BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2010-01-11 CURRENT 2007-02-06 Active
KATHARINE JANE VOKES BRUNTWOOD AV3 LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
KATHARINE JANE VOKES BRUNTWOOD AV4 LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
KATHARINE JANE VOKES BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
KATHARINE JANE VOKES BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
KATHARINE JANE VOKES BRUNTWOOD 2000 HOLDINGS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KATHARINE JANE VOKES BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KATHARINE JANE VOKES BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KATHARINE JANE VOKES BRUNTWOOD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
KATHARINE JANE VOKES BRUNTWOOD LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
KATHARINE JANE VOKES BRUNTWOOD GROUP LIMITED Director 2004-10-01 CURRENT 1993-06-08 Active
KATHARINE JANE VOKES BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED Director 2004-03-01 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
KATHARINE JANE VOKES BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2017-02-07
KATHARINE JANE VOKES BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2003-11-03 CURRENT 2003-10-16 Active
KATHARINE JANE VOKES ABNEY 2003 LIMITED Director 2003-09-09 CURRENT 2003-06-04 Active
KATHARINE JANE VOKES BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Director 2002-10-01 CURRENT 1999-11-09 Dissolved 2016-04-20
KATHARINE JANE VOKES BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Director 2002-10-01 CURRENT 1999-11-09 Dissolved 2016-04-19
KATHARINE JANE VOKES BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Director 2002-10-01 CURRENT 1999-11-09 Dissolved 2016-04-20
KATHARINE JANE VOKES BRUNTWOOD ESTATES A LIMITED Director 2002-10-01 CURRENT 1965-05-12 Dissolved 2016-04-20
KATHARINE JANE VOKES BRUNTWOOD TRADING GROUP LIMITED Director 2000-07-13 CURRENT 1976-06-21 Dissolved 2017-01-17

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
2023-09-28CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Lowry House 17 Marble Street Manchester M2 3AW
2022-09-13Director's details changed for Mrs Katharine Jane Vokes on 2022-09-13
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-27AP01DIRECTOR APPOINTED MRS JANE PLATT
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANN MAGILL
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-08-11AUDAUDITOR'S RESIGNATION
2020-05-27AA01Previous accounting period extended from 31/08/19 TO 30/09/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN OGLESBY
2019-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-11AA01Previous accounting period shortened from 30/09/18 TO 31/08/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-10-18CH01Director's details changed for Katherine Jane Vokes on 2017-10-18
2017-09-14CICINCIncorporation of community interest company
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 SHARED HEALTH FOUNDATION C.I.C. 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 SHARED HEALTH FOUNDATION C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARED HEALTH FOUNDATION C.I.C. does not have any mortgage charges so there is no mortgagee data available

  Average Max

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

Intangible Assets
Patents
We have not found any records of SHARED HEALTH FOUNDATION C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for SHARED HEALTH FOUNDATION C.I.C.
Trademarks
We have not found any records of SHARED HEALTH FOUNDATION C.I.C. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARED HEALTH FOUNDATION C.I.C.. 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 SHARED HEALTH FOUNDATION C.I.C. are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARED HEALTH FOUNDATION C.I.C. 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 SHARED HEALTH FOUNDATION C.I.C. 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 SHARED HEALTH FOUNDATION C.I.C. 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.
    Other companies at postcode OL8 3TR