Company NameCorporate Health And Performance
Company StatusActive
Company Number04922009
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 October 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCaroline Minshell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleHealth Adviser
Correspondence AddressOctober House 429a Worting Road
Worting
Basingstoke
Hampshire
RG23 8PT
Director NameThe Wellcome Foundation Limited (Corporation)
StatusCurrent
Appointed05 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed05 March 2018(14 years, 5 months after company formation)
Appointment Duration6 years
Correspondence AddressGsk House, 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Kevin Holland-Elliott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleMedical Practitioner
Correspondence Address9 Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameTommy MacDonaldmilner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleHealthcare Executive
Correspondence AddressThe Old Farmhouse Drypool Farm
Whittington
Cheltenham
Gloucestershire
GL54 4EU
Wales
Director NameSusan Susan Cruse-Jungling
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Kessingland Avenue
Stevenage
Hertfordshire
SG1 2JR
Secretary NameSusan Susan Cruse-Jungling
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleHealthcare Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Kessingland Avenue
Stevenage
Hertfordshire
SG1 2JR
Director NameProf Kenneth Fox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 March 2007)
RoleUniv Professor
Country of ResidenceUnited Kingdom
Correspondence Address6 Fernpark Close
Exeter
Devon
EX2 6AW
Director NameDr Ian Alec Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2009)
RolePhysician
Country of ResidenceEngland
Correspondence Address34 Beacon Square
Emsworth
Hampshire
PO10 7HU
Secretary NameDr Ian Alec Wright
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2009)
RolePhysician
Country of ResidenceEngland
Correspondence Address34 Beacon Square
Emsworth
Hampshire
PO10 7HU
Director NameDr David Robert Christiaan Roomes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 March 2018)
RoleDoctor
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameDr David Robert Christiaan Roomes
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 March 2018)
RoleDoctor
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£10,805

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 September 2023 (5 months, 3 weeks ago)
Next Return Due14 October 2024 (6 months, 4 weeks from now)

Filing History

19 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
25 October 2022Confirmation statement made on 30 September 2022 with no updates (2 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
22 June 2018Appointment of Glaxo Group Limited as a director on 5 March 2018 (3 pages)
20 April 2018Termination of appointment of David Robert Christiaan Roomes as a secretary on 5 March 2018 (1 page)
15 March 2018Termination of appointment of Kevin Holland-Elliott as a director on 5 March 2018 (1 page)
15 March 2018Appointment of The Wellcome Foundation Limited as a director on 5 March 2018 (2 pages)
15 March 2018Termination of appointment of David Robert Christiaan Roomes as a director on 5 March 2018 (1 page)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
1 December 2016Confirmation statement made on 6 October 2016 with updates (54 pages)
1 December 2016Confirmation statement made on 6 October 2016 with updates (54 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
20 November 2015Annual return made up to 6 October 2015 (9 pages)
20 November 2015Annual return made up to 6 October 2015 (9 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
3 August 2015Total exemption full accounts made up to 31 October 2014 (6 pages)
24 November 2014Annual return made up to 6 October 2014 (9 pages)
24 November 2014Annual return made up to 6 October 2014 (9 pages)
24 November 2014Annual return made up to 6 October 2014 (9 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 6 October 2013 (10 pages)
6 November 2013Annual return made up to 6 October 2013 (10 pages)
6 November 2013Annual return made up to 6 October 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Annual return made up to 6 October 2012 (10 pages)
14 February 2013Annual return made up to 6 October 2012 (10 pages)
14 February 2013Annual return made up to 6 October 2012 (10 pages)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
1 December 2011Annual return made up to 6 October 2011 (10 pages)
1 December 2011Annual return made up to 6 October 2011 (10 pages)
1 December 2011Annual return made up to 6 October 2011 (10 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 6 October 2010 (11 pages)
2 November 2010Annual return made up to 6 October 2010 (11 pages)
2 November 2010Annual return made up to 6 October 2010 (11 pages)
29 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
29 September 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
20 November 2009Annual return made up to 6 October 2009 (10 pages)
20 November 2009Annual return made up to 6 October 2009 (10 pages)
20 November 2009Annual return made up to 6 October 2009 (10 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
28 May 2009Appointment terminated director and secretary ian wright (1 page)
28 May 2009Appointment terminated director and secretary ian wright (1 page)
19 May 2009Director and secretary appointed dr david robert christiaan roomes (2 pages)
19 May 2009Director and secretary appointed dr david robert christiaan roomes (2 pages)
5 November 2008Director appointed dr kevin holland-elliot (2 pages)
5 November 2008Director appointed dr kevin holland-elliot (2 pages)
31 October 2008Annual return made up to 06/10/08 (4 pages)
31 October 2008Annual return made up to 06/10/08 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007Total exemption small company accounts made up to 31 October 2006 (2 pages)
16 November 2007Annual return made up to 06/10/07 (4 pages)
16 November 2007Annual return made up to 06/10/07 (4 pages)
16 November 2007Director resigned (1 page)
3 November 2006Annual return made up to 06/10/06 (5 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Annual return made up to 06/10/06 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Annual return made up to 06/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 May 2006Annual return made up to 06/10/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006New secretary appointed;new director appointed (1 page)
1 September 2005Annual return made up to 31/10/04 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 September 2005Annual return made up to 31/10/04 (6 pages)
19 November 2004Annual return made up to 06/10/04 (4 pages)
19 November 2004Annual return made up to 06/10/04 (4 pages)
6 October 2003Incorporation (38 pages)
6 October 2003Incorporation (38 pages)