COMMUNITY HEALTH SERVICES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QB
Company number 02147783
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of COMMUNITY HEALTH SERVICES LIMITED are www.communityhealthservices.co.uk, and www.community-health-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Community Health Services Limited is a Private Limited Company. The company registration number is 02147783. Community Health Services Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Community Health Services Limited is Connaught House 850 The Crescent Colchester Business Park Colchester Essex Co4 9qb. . CALOW, Jonathan David is a Secretary of the company. KNIGHT, Andrew Ronald is a Director of the company. PARISH, Michael Robert is a Director of the company. PEARMAN, Richard Charles is a Director of the company. ROSENBERG, Matthew Alexander is a Director of the company. WHITECROSS, Philip James is a Director of the company. Secretary BOOKER, Roger Ian has been resigned. Secretary BRYANT, James Richard Stansfeld has been resigned. Secretary HUMPHREYS, Paul Justin has been resigned. Secretary LOMER, Graham Charles has been resigned. Secretary CARE UK SERVICES LTD has been resigned. Director BATES, David John has been resigned. Director BRYANT, James Richard Stansfeld has been resigned. Director CLOUGH, Richard Stanley has been resigned. Director COCHRANE, Gordon Douglas has been resigned. Director CULHANE, Angela has been resigned. Director GEE, David Louis has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director GREEN, Graham has been resigned. Director HOSKING, Anthony Alistair Mark has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director ISAAC, Colette Pauline Dorothy has been resigned. Director JOY, Timothy Richard has been resigned. Director KENNEY, Stephen has been resigned. Director LOMER, Graham Charles has been resigned. Director MONKMAN, Janet Karen has been resigned. Director MOORE, Joanne has been resigned. Director MORRIS, Kenneth Stephen has been resigned. Director NASH, John Alfred Stoddard, Lord has been resigned. Director NORTON, Paul David has been resigned. Director OWENS, Helen Anne has been resigned. Director SIDDALL, Toby James Bailey has been resigned. Director SWANSON, Margaret Joyce Elizabeth has been resigned. Director UMBERS, Douglas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
CALOW, Jonathan David
Appointed Date: 08 December 2011

Director
KNIGHT, Andrew Ronald
Appointed Date: 27 January 2014
58 years old

Director
PARISH, Michael Robert
Appointed Date: 08 July 2002
66 years old

Director
PEARMAN, Richard Charles
Appointed Date: 29 November 2013
51 years old

Director
ROSENBERG, Matthew Alexander
Appointed Date: 06 May 2014
49 years old

Director
WHITECROSS, Philip James
Appointed Date: 12 December 2014
62 years old

Resigned Directors

Secretary
BOOKER, Roger Ian
Resigned: 01 May 1997

Secretary
BRYANT, James Richard Stansfeld
Resigned: 27 August 2002
Appointed Date: 31 July 2001

Secretary
HUMPHREYS, Paul Justin
Resigned: 17 October 2007
Appointed Date: 27 August 2002

Secretary
LOMER, Graham Charles
Resigned: 31 July 2001
Appointed Date: 01 May 1997

Secretary
CARE UK SERVICES LTD
Resigned: 08 December 2011
Appointed Date: 17 October 2007

Director
BATES, David John
Resigned: 31 December 2002
Appointed Date: 02 March 1998
71 years old

Director
BRYANT, James Richard Stansfeld
Resigned: 30 September 2002
Appointed Date: 22 May 1995
84 years old

Director
CLOUGH, Richard Stanley
Resigned: 01 March 2003
Appointed Date: 04 March 1994
79 years old

Director
COCHRANE, Gordon Douglas
Resigned: 01 May 2003
Appointed Date: 12 September 2001
63 years old

Director
CULHANE, Angela
Resigned: 29 November 2013
Appointed Date: 28 March 2012
61 years old

Director
GEE, David Louis
Resigned: 01 March 2003
Appointed Date: 22 October 1996
80 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 30 August 1996
Appointed Date: 14 July 1993
64 years old

Director
GREEN, Graham
Resigned: 30 August 1996
73 years old

Director
HOSKING, Anthony Alistair Mark
Resigned: 31 October 2009
Appointed Date: 16 July 2007
69 years old

Director
HUMPHREYS, Paul Justin
Resigned: 07 October 2014
Appointed Date: 08 July 2002
67 years old

Director
ISAAC, Colette Pauline Dorothy
Resigned: 31 December 2002
Appointed Date: 01 August 1999
85 years old

Director
JOY, Timothy Richard
Resigned: 30 September 2002
Appointed Date: 16 May 1994
76 years old

Director
KENNEY, Stephen
Resigned: 30 June 2001
Appointed Date: 16 May 1994
65 years old

Director
LOMER, Graham Charles
Resigned: 01 March 2003
Appointed Date: 16 May 1994
68 years old

Director
MONKMAN, Janet Karen
Resigned: 22 May 1996
Appointed Date: 16 May 1994
66 years old

Director
MOORE, Joanne
Resigned: 28 March 2012
Appointed Date: 16 July 2007
53 years old

Director
MORRIS, Kenneth Stephen
Resigned: 16 May 1994
79 years old

Director
NASH, John Alfred Stoddard, Lord
Resigned: 30 August 1996
Appointed Date: 14 July 1993
76 years old

Director
NORTON, Paul David
Resigned: 31 July 2001
Appointed Date: 30 August 2000
59 years old

Director
OWENS, Helen Anne
Resigned: 01 August 2011
Appointed Date: 24 March 2010
63 years old

Director
SIDDALL, Toby James Bailey
Resigned: 31 October 2013
Appointed Date: 01 August 2011
54 years old

Director
SWANSON, Margaret Joyce Elizabeth
Resigned: 31 May 1999
Appointed Date: 31 July 1997
73 years old

Director
UMBERS, Douglas
Resigned: 27 April 2010
Appointed Date: 01 September 2009
60 years old

Persons With Significant Control

Chs Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMUNITY HEALTH SERVICES LIMITED Events

09 May 2017
Full accounts made up to 30 September 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
21 Apr 2016
Full accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,619,193

17 Feb 2015
Full accounts made up to 30 September 2014
...
... and 214 more events
20 Sep 1989
Return made up to 31/12/88; full list of members

16 Aug 1989
Company name changed parkhill medicare LIMITED\certificate issued on 17/08/89

16 Aug 1989
Company name changed\certificate issued on 16/08/89
13 Aug 1987
Director resigned

16 Jul 1987
Incorporation

COMMUNITY HEALTH SERVICES LIMITED Charges

26 September 2014
Charge code 0214 7783 0020
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: The company charged by way of first fixed charge all its…
13 October 2010
Supplemental legal charge
Delivered: 20 October 2010
Status: Satisfied on 24 July 2014
Persons entitled: Ing Bank N.V. London Branch
Description: Elmstead house, 357 hendon way, hendon t/n AGL67177…
21 July 2010
Debenture
Delivered: 26 July 2010
Status: Satisfied on 24 July 2014
Persons entitled: Ing Bank Nv, London Branch (As Security Agent)
Description: Fixed and floating charge over all property and assets…
21 July 2010
The supplemental legal charge
Delivered: 26 July 2010
Status: Satisfied on 24 July 2014
Persons entitled: Ing Bank N.V. London Branch (As Security Agent)
Description: F/H catherine court cressex road high wycombe…
30 March 2000
Debenture
Delivered: 11 April 2000
Status: Satisfied on 28 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
30 March 2000
Mortgage debenture
Delivered: 10 April 2000
Status: Satisfied on 16 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 1997
Supplemental debenture (supplemental to a syndicated composite debenture dated 22 may 1995)
Delivered: 24 July 1997
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited
Description: The f/h land k/a the pinetum nursing home countess of…
11 December 1996
Supplemental debenture
Delivered: 19 December 1996
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited (The "Security Trustee")
Description: F/H land forming part of the booker hospital, high wycombe…
30 May 1996
Supplemental debenture
Delivered: 3 June 1996
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited (The Security Trustee)
Description: F/H land lying to the south west side of the drive wembley…
19 January 1996
Supplemental debenture supplemental to a syndicated composite debenture dated 22ND may 1995
Delivered: 22 January 1996
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited
Description: All that f/h land off presecott road liverpool merseyside…
10 August 1995
Supplemental debenture (as defined) and supplemental to a syndicated composite debenture dated 22ND may 1995
Delivered: 18 August 1995
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited,as Trustee for the Beneficiaries (As Defined)
Description: All estates/interest in the l/hold land/blds at…
22 May 1995
Debenture
Delivered: 2 June 1995
Status: Satisfied on 26 September 2009
Persons entitled: The British Linen Bank Limited ("the Security Trustee")in Its Capacity as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
4 August 1994
Assignment of the building contract
Delivered: 11 August 1994
Status: Satisfied on 4 April 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All rights titles and benefits of the company under or…
12 May 1994
Assignment and charge
Delivered: 17 May 1994
Status: Satisfied on 4 April 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: All monies benefits and interest present and future arising…
12 May 1994
Charge and release of deposit
Delivered: 17 May 1994
Status: Satisfied on 4 April 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: The deposit standing to the account to be opened in the…
12 May 1994
Debenture
Delivered: 17 May 1994
Status: Satisfied on 4 April 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land at north side of victoria avenue crewe t/n…
14 July 1993
Debenture
Delivered: 23 July 1993
Status: Satisfied on 4 April 2000
Persons entitled: Enfranchise One Hundred and Thirty Three Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 1990
Debenture
Delivered: 14 November 1990
Status: Satisfied on 15 May 1993
Persons entitled: Unibank PLC
Description: (Please see m 395 for full details). Fixed and floating…
11 September 1990
Legal charge
Delivered: 1 October 1990
Status: Satisfied on 4 April 2000
Persons entitled: Cheshire Building Society
Description: Land at victoria macclesfield cheshire.
11 September 1990
Debenture
Delivered: 28 September 1990
Status: Satisfied on 4 April 2000
Persons entitled: Cheshire Building Society
Description: Land at victoria macclesfield cheshire.