Background WavePink WaveYellow Wave

CHESTERFIELD HEALTH PROVIDER LIMITED (06571164)

CHESTERFIELD HEALTH PROVIDER LIMITED (06571164) is an active UK company. incorporated on 21 April 2008. with registered office in Chesterfield. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CHESTERFIELD HEALTH PROVIDER LIMITED has been registered for 17 years. Current directors include AHMED, Mohammed Ripon, Dr, AL-SAHAB, Ali Sahab Abdulaziz, Dr, BARR, Andrew Davidson Brannan, Dr and 7 others.

Company Number
06571164
Status
active
Type
ltd
Incorporated
21 April 2008
Age
17 years
Address
Dunston Innovation Centre Dunston Road, Chesterfield, S41 8NG
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
AHMED, Mohammed Ripon, Dr, AL-SAHAB, Ali Sahab Abdulaziz, Dr, BARR, Andrew Davidson Brannan, Dr, BROOKS, Edward, Dr, PASANISI-COOLING, Tamsin Fiona, PEMBERTON, Maria Lauren, Dr, RICHES, Elizabeth, Dr, SAWHNEY, Amanpreet, Dr, WENHAM, Josephine Anne, Dr, WILLETTS, Steven Mark
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD HEALTH PROVIDER LIMITED

CHESTERFIELD HEALTH PROVIDER LIMITED is an active company incorporated on 21 April 2008 with the registered office located in Chesterfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CHESTERFIELD HEALTH PROVIDER LIMITED was registered 17 years ago.(SIC: 86210)

Status

active

Active since 17 years ago

Company No

06571164

LTD Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Dunston Innovation Centre Dunston Road Derbyshire Chesterfield, S41 8NG,

Previous Addresses

The Surgery@Wheatbridge 30 Wheatbridge Road Chesterfield Derbyshire S40 2AB England
From: 9 January 2018To: 8 December 2020
36 Warsop Road Mansfield Woodhouse Nottinghamshire NG19 9LF
From: 24 July 2013To: 9 January 2018
Chatsworth Road Medical Centre Chatsworth Road Chesterfield S40 3PY
From: 21 April 2008To: 24 July 2013
Timeline

47 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Jul 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Director Joined
Feb 19
Director Left
Sept 19
Director Left
Sept 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Share Issue
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Feb 22
Director Left
Feb 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Mar 24
Share Issue
Mar 24
Share Issue
Oct 24
Share Issue
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Apr 26
Director Left
Apr 26
13
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

AHMED, Mohammed Ripon, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born December 1978
Director
Appointed 31 Oct 2024

AL-SAHAB, Ali Sahab Abdulaziz, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born January 1978
Director
Appointed 28 Jun 2023

BARR, Andrew Davidson Brannan, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born October 1970
Director
Appointed 28 Jun 2023

BROOKS, Edward, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born June 1991
Director
Appointed 28 Jun 2023

PASANISI-COOLING, Tamsin Fiona

Active
Dunston Road, ChesterfieldS41 8NG
Born March 1982
Director
Appointed 28 Jun 2023

PEMBERTON, Maria Lauren, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born January 1991
Director
Appointed 28 Jun 2023

RICHES, Elizabeth, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born July 1968
Director
Appointed 28 Jun 2023

SAWHNEY, Amanpreet, Dr

Active
Unit 5, ChesterfieldS41 8NG
Born March 1982
Director
Appointed 27 Aug 2025

WENHAM, Josephine Anne, Dr

Active
Dunston Road, ChesterfieldS41 8NG
Born January 1972
Director
Appointed 14 Dec 2021

WILLETTS, Steven Mark

Active
Dunston Road, ChesterfieldS41 8NG
Born July 1973
Director
Appointed 25 Mar 2026

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 21 Apr 2008
Resigned 21 Apr 2008

ANDERSON, David Ian, Dr

Resigned
Press Farm, ChesterfieldS42 6AZ
Born December 1948
Director
Appointed 21 Apr 2008
Resigned 23 Apr 2010

BARRON, Robert David, Dr

Resigned
Dunston Road, ChesterfieldS41 8NG
Born September 1971
Director
Appointed 28 Jun 2023
Resigned 25 Mar 2026

BRIGGS, David Allen

Resigned
30 Wheatbridge Road, ChesterfieldS40 2AB
Born January 1943
Director
Appointed 29 Oct 2009
Resigned 31 Aug 2019

CHURCH, Elizabeth

Resigned
Scarsdale Road, ChesterfieldS41 8NA
Born April 1971
Director
Appointed 16 Feb 2022
Resigned 28 Jun 2023

DAVIDSON, Miles John, Dr

Resigned
Dunston Road, ChesterfieldS41 8NG
Born March 1963
Director
Appointed 21 Nov 2021
Resigned 31 Oct 2024

FLANN, Peterjohn Alexander, Dr

Resigned
Dunston Road, ChesterfieldS41 8NG
Born February 1967
Director
Appointed 11 Jul 2016
Resigned 01 Feb 2023

FREESTON, Ian Charles

Resigned
Dunston Road, ChesterfieldS41 8NG
Born May 1959
Director
Appointed 08 May 2017
Resigned 16 Feb 2022

HAWLEY, Clare Louise, Dr

Resigned
Dunston Road, ChesterfieldS41 8NG
Born December 1961
Director
Appointed 29 Oct 2009
Resigned 26 Mar 2025

RIDGEWELL, Graham Richard

Resigned
Chapel Milton, High PeakSK23 0QQ
Born February 1951
Director
Appointed 29 Oct 2009
Resigned 20 Feb 2017

SAVAGE, Susan Ellen, Dr

Resigned
Wheatbridge Road, ChesterfieldS40 2AB
Born July 1965
Director
Appointed 15 Dec 2021
Resigned 28 Jun 2023

SPOONER, Anne-Marie, Dr

Resigned
Dunston Road, ChesterfieldS41 8NG
Born March 1976
Director
Appointed 28 Jun 2023
Resigned 27 Aug 2025

WHITE, Rupert Henry, Dr

Resigned
30 Wheatbridge Road, ChesterfieldS40 2AB
Born April 1975
Director
Appointed 19 Dec 2018
Resigned 26 Aug 2020

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 21 Apr 2008
Resigned 21 Apr 2008
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Confirmation Statement With Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
23 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
15 October 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
22 September 2024
RESOLUTIONSResolutions
Memorandum Articles
22 September 2024
MAMA
Capital Name Of Class Of Shares
21 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 September 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 March 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Capital Cancellation Shares
23 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 August 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Move Registers To Sail Company
14 July 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
14 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
20 May 2009
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation