COMMUNITY HEALTH IN KEYHAM
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 9PY

Company number 04041880
Status Active
Incorporation Date 27 July 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 37-41 GRENVILLE ROAD, ST JUDES, PLYMOUTH, DEVON, UNITED KINGDOM, PL4 9PY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 July 2016 with updates; Appointment of Mr Alan Jackson as a director on 5 July 2016. The most likely internet sites of COMMUNITY HEALTH IN KEYHAM are www.communityhealthin.co.uk, and www.community-health-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Community Health in Keyham is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04041880. Community Health in Keyham has been working since 27 July 2000. The present status of the company is Active. The registered address of Community Health in Keyham is 37 41 Grenville Road St Judes Plymouth Devon United Kingdom Pl4 9py. . JACKSON, Alan is a Director of the company. MANNING, Robert is a Director of the company. RANSLEY, Tracy is a Director of the company. Secretary KING, Elaine has been resigned. Secretary MCTAGGART, Rosie Mary has been resigned. Director BEAL, Diana Elizabeth Irene has been resigned. Director FLANAGAN, Kelvin has been resigned. Director FLANAGAN, Lisa May has been resigned. Director GRAY, Elizabeth Isobel has been resigned. Director HOLDEN, Neil has been resigned. Director HOLLAND, Linda has been resigned. Director JELLIMAN, Kathleen Mary has been resigned. Director KING, Elaine has been resigned. Director KING, Malcolm Christopher has been resigned. Director NETHERTON, Brian Charles has been resigned. Director NEVE, Hilary Ann, Dr has been resigned. Director PARSONS, Graham Neville has been resigned. Director PEART, Gerald Arthur has been resigned. Director PICKLES, Joanne Kerry has been resigned. Director PIPPARD, Nicci Theresa has been resigned. Director REDMAN, Pauline Ann has been resigned. Director REYNOLDS, Colin Paul has been resigned. Director WIGMORE, Molly has been resigned. Director YORK, Tracy Yvonne Tanya has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JACKSON, Alan
Appointed Date: 05 July 2016
71 years old

Director
MANNING, Robert
Appointed Date: 01 July 2016
50 years old

Director
RANSLEY, Tracy
Appointed Date: 01 July 2014
48 years old

Resigned Directors

Secretary
KING, Elaine
Resigned: 01 July 2014
Appointed Date: 20 February 2007

Secretary
MCTAGGART, Rosie Mary
Resigned: 13 December 2006
Appointed Date: 27 July 2000

Director
BEAL, Diana Elizabeth Irene
Resigned: 10 June 2010
Appointed Date: 15 January 2009
67 years old

Director
FLANAGAN, Kelvin
Resigned: 02 June 2010
Appointed Date: 16 June 2008
71 years old

Director
FLANAGAN, Lisa May
Resigned: 13 September 2004
Appointed Date: 27 July 2000
56 years old

Director
GRAY, Elizabeth Isobel
Resigned: 20 July 2009
Appointed Date: 27 July 2000
88 years old

Director
HOLDEN, Neil
Resigned: 01 July 2016
Appointed Date: 01 July 2014
63 years old

Director
HOLLAND, Linda
Resigned: 17 January 2007
Appointed Date: 27 July 2000
66 years old

Director
JELLIMAN, Kathleen Mary
Resigned: 01 April 2011
Appointed Date: 21 August 2008
80 years old

Director
KING, Elaine
Resigned: 01 July 2014
Appointed Date: 27 January 2003
79 years old

Director
KING, Malcolm Christopher
Resigned: 01 July 2014
Appointed Date: 01 May 2011
83 years old

Director
NETHERTON, Brian Charles
Resigned: 24 May 2004
Appointed Date: 27 July 2000
74 years old

Director
NEVE, Hilary Ann, Dr
Resigned: 31 March 2007
Appointed Date: 27 July 2000
65 years old

Director
PARSONS, Graham Neville
Resigned: 26 February 2008
Appointed Date: 21 May 2007
57 years old

Director
PEART, Gerald Arthur
Resigned: 05 July 2016
Appointed Date: 27 June 2007
61 years old

Director
PICKLES, Joanne Kerry
Resigned: 17 January 2006
Appointed Date: 13 December 2001
54 years old

Director
PIPPARD, Nicci Theresa
Resigned: 25 April 2005
Appointed Date: 27 July 2000
51 years old

Director
REDMAN, Pauline Ann
Resigned: 07 December 2008
Appointed Date: 21 May 2007
65 years old

Director
REYNOLDS, Colin Paul
Resigned: 16 May 2010
Appointed Date: 21 July 2008
60 years old

Director
WIGMORE, Molly
Resigned: 15 October 2001
Appointed Date: 27 July 2000
85 years old

Director
YORK, Tracy Yvonne Tanya
Resigned: 01 April 2011
Appointed Date: 14 June 2010
50 years old

Persons With Significant Control

Mr Alan Jackson
Notified on: 5 July 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Tracy Ransley
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert Manning
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

COMMUNITY HEALTH IN KEYHAM Events

16 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 27 July 2016 with updates
11 Jul 2016
Appointment of Mr Alan Jackson as a director on 5 July 2016
11 Jul 2016
Termination of appointment of Gerald Arthur Peart as a director on 5 July 2016
01 Jul 2016
Appointment of Mr Robert Manning as a director on 1 July 2016
...
... and 70 more events
21 Aug 2002
Annual return made up to 27/07/02
  • 363(288) ‐ Director resigned

24 Dec 2001
Total exemption full accounts made up to 31 March 2001
24 Dec 2001
Accounting reference date shortened from 31/07/01 to 31/03/01
30 Aug 2001
Annual return made up to 27/07/01
27 Jul 2000
Incorporation