Company NameShelford Health Roundtable
Company StatusDissolved
Company Number07713462
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2011(12 years, 8 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Deegan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2012(10 months after company formation)
Appointment Duration10 years, 1 month (closed 05 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Horseferry Road
London
SW1P 2AF
Director NameDr Bruno Luc Myriam Holthof
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed05 October 2015(4 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 05 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Horseferry Road
London
SW1P 2AF
Director NameMr James Roland Sinker
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2015(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 05 July 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Horseferry Road
London
SW1P 2AF
Director NameMs Jackie Daniel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2019(8 years after company formation)
Appointment Duration2 years, 11 months (closed 05 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address52 Horseferry Road
London
SW1P 2AF
Director NameMr Mark Stephen Donlan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 East Park Farm Drive, Charvil
Reading
Berkshire
RG10 9UG
Director NameSir Ron Kerr
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGuy's & St. Thomas' Nhs Foundation Trust 4th Floor
Westminster Bridge Road
London
SE1 7EH
Director NameSir Robert Naylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChief Executive Uclh Nhs Foundation Trust Euston R
London
NW1 2PG
Director NameDr Gareth Goodier
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of The Chief Executive Addenbrooke's Hospit
Hills Road
Cambridge
Cambridgeshire
CB2 0QQ
Director NameSir Andrew Cash
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChief Executive Sheffield Teaching Hospitals Nhs F
8 Beech Hill Road
Sheffield
S10 2SB
Director NameSir Leonard Raymond Fenwick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Newcastle Upon Tyne Hospitals Nhs Foundation T
High Heaton
Newcastle Upon Tyne
NE7 7DN
Secretary NameMr Mark Donlan
StatusResigned
Appointed22 July 2011(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address31 East Park Farm Drive
Charvil
Reading
RG10 9UG
Director NameMr Timothy Smart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2012(10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameMr Mark Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameDr Keith McNeil
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameSir Jonathan Michael
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameDame Julie Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUniversity Hospital Birmingham Nhs Trust Trust Hea
Mindelsohn Way
Edgbaston
Birmingham
B15 2PR
Director NameDr Tracey Batten
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2018)
RoleConsultant
Country of ResidenceLondon
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameMs Amanda Kate Pritchard
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMr Nicholas Hamilton Moberly
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameMr Lawrence Edward James Chevalier Tallon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSheffield Teaching Hospital Nhs Trust Herries Road
Sheffield
S5 7AU
Director NameProf Marcel Levi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2017(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB

Location

Registered Address52 Horseferry Road
London
SW1P 2AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
26 July 2019Appointment of Ms Jackie Daniel as a director on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of Amanda Kate Pritchard as a director on 24 July 2019 (1 page)
14 March 2019Registered office address changed from C/O Sir Andrew Cash Sheffield Teaching Hospital Nhs Trust Herries Road Sheffield S5 7AU to 32-34 Great Peter Street London SW1P 2DB on 14 March 2019 (1 page)
13 December 2018Termination of appointment of Julie Moore as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Lawrence Edward James Chevalier Tallon as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Andrew Cash as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Tracey Batten as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Leonard Raymond Fenwick as a director on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Nick Hamilton Moberly as a director on 13 December 2018 (1 page)
11 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Appointment of Professor Marcel Levi as a director on 3 January 2017 (2 pages)
26 July 2017Appointment of Professor Marcel Levi as a director on 3 January 2017 (2 pages)
24 July 2017Termination of appointment of Robert Naylor as a director on 30 September 2016 (1 page)
24 July 2017Termination of appointment of Robert Naylor as a director on 30 September 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 August 2016Termination of appointment of Timothy Smart as a director on 2 November 2015 (1 page)
23 August 2016Termination of appointment of Keith Mcneil as a director on 14 September 2015 (1 page)
23 August 2016Termination of appointment of Ron Kerr as a director on 30 September 2015 (1 page)
23 August 2016Appointment of Mr Lawrence Edward James Chevalier Tallon as a director on 23 May 2016 (2 pages)
23 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
23 August 2016Termination of appointment of Ron Kerr as a director on 30 September 2015 (1 page)
23 August 2016Appointment of Ms Amanda Kate Pritchard as a director (2 pages)
23 August 2016Appointment of Mr Lawrence Edward James Chevalier Tallon as a director on 23 May 2016 (2 pages)
23 August 2016Termination of appointment of Timothy Smart as a director on 2 November 2015 (1 page)
23 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
23 August 2016Termination of appointment of Keith Mcneil as a director on 14 September 2015 (1 page)
23 August 2016Appointment of Mr Nicholas Moberly as a director on 2 November 2015 (2 pages)
23 August 2016Appointment of Ms Amanda Kate Pritchard as a director on 1 October 2015 (2 pages)
23 August 2016Appointment of Dr Bruno Holthof as a director on 5 October 2015 (2 pages)
23 August 2016Appointment of Ms Amanda Kate Pritchard as a director on 1 October 2015 (2 pages)
23 August 2016Termination of appointment of Jonathan Michael as a director on 5 October 2015 (1 page)
23 August 2016Appointment of Dr Bruno Holthof as a director on 5 October 2015 (2 pages)
23 August 2016Appointment of Mr James Roland Sinker as a director on 16 November 2015 (2 pages)
23 August 2016Appointment of Mr James Roland Sinker as a director on 16 November 2015 (2 pages)
23 August 2016Termination of appointment of Jonathan Michael as a director on 5 October 2015 (1 page)
23 August 2016Appointment of Ms Amanda Kate Pritchard as a director (2 pages)
23 August 2016Appointment of Mr Nicholas Moberly as a director on 2 November 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 21 July 2015 no member list (10 pages)
17 August 2015Annual return made up to 21 July 2015 no member list (10 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 September 2014Annual return made up to 21 July 2014 no member list (10 pages)
22 September 2014Appointment of Dr Tracey Batten as a director on 7 April 2014 (2 pages)
22 September 2014Termination of appointment of Mark Davies as a director on 30 June 2014 (1 page)
22 September 2014Appointment of Dr Tracey Batten as a director on 7 April 2014 (2 pages)
22 September 2014Termination of appointment of Mark Donlan as a secretary on 31 December 2013 (1 page)
22 September 2014Termination of appointment of Mark Davies as a director on 30 June 2014 (1 page)
22 September 2014Termination of appointment of Mark Donlan as a secretary on 31 December 2013 (1 page)
22 September 2014Appointment of Dr Tracey Batten as a director on 7 April 2014 (2 pages)
22 September 2014Annual return made up to 21 July 2014 no member list (10 pages)
2 May 2014Registered office address changed from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O Sir Robert Naylor, Uclh, 250 Euston Road, 2Nd Floor Central London NW1 2PG England on 2 May 2014 (1 page)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Appointment of Dr Keith Mcneil as a director (2 pages)
7 October 2013Director's details changed for Sir Andrew Cash on 1 July 2013 (2 pages)
7 October 2013Appointment of Sir Jonathan Michael as a director (2 pages)
7 October 2013Appointment of Dame Julie Moore as a director (2 pages)
7 October 2013Appointment of Sir Jonathan Michael as a director (2 pages)
7 October 2013Annual return made up to 21 July 2013 no member list (10 pages)
7 October 2013Appointment of Dr Keith Mcneil as a director (2 pages)
7 October 2013Director's details changed for Sir Andrew Nash on 1 October 2013 (2 pages)
7 October 2013Director's details changed for Sir Andrew Cash on 1 July 2013 (2 pages)
7 October 2013Registered office address changed from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Po Box Po Box9551 University Hospitals Birmingham Nhs Foundation Trust Queen Elizabeth Hospital Mindelsohn Way Birmingham B15 2PR on 7 October 2013 (1 page)
7 October 2013Director's details changed for Sir Andrew Nash on 1 October 2013 (2 pages)
7 October 2013Annual return made up to 21 July 2013 no member list (10 pages)
7 October 2013Appointment of Dame Julie Moore as a director (2 pages)
5 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
24 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
24 May 2012Appointment of Mr Mark Davies as a director (2 pages)
24 May 2012Appointment of Mr Michael Deegan as a director (2 pages)
24 May 2012Appointment of Mr Timothy Smart as a director (2 pages)
24 May 2012Appointment of Mr Mark Davies as a director (2 pages)
24 May 2012Appointment of Mr Michael Deegan as a director (2 pages)
24 May 2012Appointment of Mr Timothy Smart as a director (2 pages)
23 May 2012Registered office address changed from Box Number 146 Cambridge University Hospitals Addenbrooke's Hospital, Hills Road Cambridge CB2 0QQ United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Box Number 146 Cambridge University Hospitals Addenbrooke's Hospital, Hills Road Cambridge CB2 0QQ United Kingdom on 23 May 2012 (1 page)
22 May 2012Termination of appointment of Gareth Goodier as a director (1 page)
22 May 2012Termination of appointment of Gareth Goodier as a director (1 page)
8 August 2011Appointment of Dr Gareth Goodier as a director (2 pages)
8 August 2011Appointment of Sir Ron Kerr as a director (2 pages)
8 August 2011Appointment of Dr Gareth Goodier as a director (2 pages)
8 August 2011Appointment of Sir Andrew Nash as a director (2 pages)
8 August 2011Appointment of Sir Andrew Nash as a director (2 pages)
8 August 2011Appointment of Sir Ron Kerr as a director (2 pages)
5 August 2011Appointment of Sir Leonard Raymond Fenwick as a director (2 pages)
5 August 2011Appointment of Mr Mark Donlan as a secretary (2 pages)
5 August 2011Appointment of Mr Mark Donlan as a secretary (2 pages)
5 August 2011Appointment of Sir Andrew Cash as a director (2 pages)
5 August 2011Appointment of Sir Leonard Raymond Fenwick as a director (2 pages)
5 August 2011Termination of appointment of Mark Donlan as a director (1 page)
5 August 2011Termination of appointment of Mark Donlan as a director (1 page)
5 August 2011Appointment of Sir Andrew Cash as a director (2 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)