CHAPEL STREET COMMUNITY HEALTH CIC

Address:
East Crypt, St George-in-the-east, Cannon Street Road, London, E1 0BH, England

CHAPEL STREET COMMUNITY HEALTH CIC is a business entity registered at Companies House, UK, with entity identifier is 07011497. The registration start date is September 7, 2009. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 07011497
Company Name CHAPEL STREET COMMUNITY HEALTH CIC
Registered Address East Crypt, St George-in-the-east
Cannon Street Road
London
E1 0BH
England
Company Category Community Interest Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2009-09-07
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2018-06-30
Accounts Last Update 2016-09-30
Returns Due Date 2016-10-18
Returns Last Update 2015-09-20
Confirmation Statement Due Date 2019-10-04
Confirmation Statement Last Update 2017-09-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address EAST CRYPT, ST GEORGE-IN-THE-EAST
CANNON STREET ROAD
Post Town LONDON
Post Code E1 0BH
Country ENGLAND

Companies with the same location

Entity Name Office Address
CENTRE FOR THEOLOGY AND COMMUNITY LIMITED East Crypt, St George-in-the-east, 14 Cannon Street Road, London, E1 0BH
CLEAN FOR GOOD LIMITED East Crypt, St George-in-the-east, 14 Cannon Street Road, London, E1 0BH, England
CHAPEL STREET COMMUNITY INTEREST COMPANY East Crypt, St George-in-the-east, Cannon Street Road, London, E1 0BH, England

Companies with the same post code

Entity Name Office Address
CANNON EAT LTD 54 Cannon Street Road, Whitechapel, London, E1 0BH, England
CASA BANG LTD 42 Cannon Street Road, London, E1 0BH, England
FRANVALOR LTD 26 Cannon Street Road, Flat 3, London, E1 0BH, United Kingdom
BOARD & DIE LTD 44a Cannon Street Road, Cannon Street Road, London, E1 0BH, United Kingdom
SAN SAN INVESTMENTS LIMITED Flat 2, 30 Cannon Street Road, Wapping, London, E1 0BH, England
AAA INVESTMENTS LTD 52 Cannon Street Road, London, E1 0BH
REALPINE LIMITED 26 Cannon Street Road, London, E1 0BH
COMETTE LTD 42 Cannon Street Road, London, E1 0BH, United Kingdom
PMF CATERING LIMITED Flat 1, 26 Cannon Street Road, London, E1 0BH, England
SHAYDWELL INVESTMENTS LLP 52 Cannon Street Road, London, E1 0BH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BYWATER, Phil, Dr Secretary () East Crypt, St George-In-The-East, Cannon Street Road, London, England, E1 0BH /
1 October 2015
/
BRIGHT, Tania Director () East Crypt, St George-In-The-East, Cannon Street Road, London, England, E1 0BH February 1973 /
7 September 2009
British /
England
Charity Worker
ROOK, Russell David, Dr Director () 22 Whatley Avenue, Mertan Park, London, SW20 9NZ June 1972 /
7 September 2009
British /
United Kingdom
Company Director
GOSLING, Adrian Paul Secretary (Resigned) 5 Lashmere, Cranleigh, Surrey, GU6 8NA /
7 September 2009
/
L'HOSTIS, Brianna Kathryn Stynes Secretary (Resigned) 79 Craven Gardens, London, SW19 8LU /
25 June 2010
/
LAIRD, John William Secretary (Resigned) 79 Craven Gardens, London, SW19 8LU /
31 August 2011
/
OGILVIE, Marie Clare Secretary (Resigned) 21 Crown Lane, Morden, Surrey, England, SM4 5BY /
28 March 2012
/
CHAPEL STREET COMMUNITY INTEREST HEALTH CIC Secretary (Resigned) 79 Craven Gardens, London, [Choose One], United Kingdom, SW19 8LU /
31 August 2011
/
BROWN, Helene, Dr Director (Resigned) 79 Craven Gardens, London, SW19 8LU August 1971 /
25 June 2010
British /
United Kingdom
Gp
COOK, Jane Director (Resigned) 21 Crown Lane, Morden, Surrey, SM4 5BY February 1958 /
21 November 2014
British /
England
Registered General Nurse
FRYER, Jane Anne, Dr Director (Resigned) 23 Kelmore Grove, London, SE22 9BH March 1957 /
7 September 2009
British /
United Kingdom
Doctor
GERADA, Clare, Dr Director (Resigned) 79 Craven Gardens, London, SW19 8LU November 1959 /
25 June 2010
British /
England
Gp
HITCHCOCK, David Roy, Reverend Director (Resigned) 16 Warmington Road, Herne Hill, London, SE24 9LA August 1964 /
7 September 2009
British /
United Kingdom
Minister Of Religion
LITTLE, Matthew James Director (Resigned) 107 Palace View, Bromley, Kent, BR1 3EP March 1979 /
7 September 2009
British /
Community Development Manager
MILES, Andrew Graham Director (Resigned) 238 West Barnes Lane, New Malden, Surrey, KT3 6LT April 1975 /
7 September 2009
British /
England
Consultant

Competitor

Search similar business entities

Post Town LONDON
Post Code E1 0BH
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on CHAPEL STREET COMMUNITY HEALTH CIC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches