Background WavePink WaveYellow Wave

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) (08047440)

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) (08047440) is an active UK company. incorporated on 26 April 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) has been registered for 13 years. Current directors include CHARTERIS, Susan, EVANS, David Herbert, Professor, MARRIOTT, Anna and 2 others.

Company Number
08047440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 April 2012
Age
13 years
Address
Pelican House, London, E1 5QJ
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
CHARTERIS, Susan, EVANS, David Herbert, Professor, MARRIOTT, Anna, ROGERS, Virginia Lois, TOMLINSON, Jonathon, Dr
SIC Codes
58141, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI)

CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) is an active company incorporated on 26 April 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. CENTRE FOR HEALTH AND THE PUBLIC INTEREST (CHPI) was registered 13 years ago.(SIC: 58141, 86900)

Status

active

Active since 13 years ago

Company No

08047440

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

13 Years

Incorporated 26 April 2012

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 6 January 2026 (3 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 26 March 2026 (1 month ago)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

Pelican House 144 Cambridge Heath Road London, E1 5QJ,

Previous Addresses

The Brick Yard 28 Charles Square London N1 6HT England
From: 16 March 2022To: 6 February 2024
The Grayston Centre 28 Charles Square London N1 6HT England
From: 27 October 2016To: 16 March 2022
5a Mount Pleasant Villas London N4 4HH
From: 24 March 2013To: 27 October 2016
8 Ashclose Avenue Leicester Leicestershire LE2 3WA
From: 26 April 2012To: 24 March 2013
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Left
May 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jul 19
Director Left
Oct 19
Director Left
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CHARTERIS, Susan

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born November 1950
Director
Appointed 05 Jul 2021

EVANS, David Herbert, Professor

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born January 1957
Director
Appointed 02 May 2023

MARRIOTT, Anna

Active
Woodvale Road, CowesPO31 8EE
Born May 1978
Director
Appointed 01 Sept 2025

ROGERS, Virginia Lois

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born August 1959
Director
Appointed 05 Jul 2021

TOMLINSON, Jonathon, Dr

Active
144 Cambridge Heath Road, LondonE1 5QJ
Born October 1971
Director
Appointed 10 Apr 2015

FOTAKI, Marianna

Resigned
28 Charles Square, LondonN1 6HT
Born August 1960
Director
Appointed 16 Sept 2013
Resigned 20 Mar 2017

HUNTER, David James, Emeritus Professor

Resigned
Mount Pleasant Villas, LondonN4 4HH
Born April 1950
Director
Appointed 26 Apr 2012
Resigned 15 Sept 2013

LEYS, Colin Temple, Professor

Resigned
144 Cambridge Heath Road, LondonE1 5QJ
Born April 1931
Director
Appointed 26 Apr 2012
Resigned 02 Apr 2025

MCCOY, David Christopher Ariam, Dr

Resigned
28 Charles Square, LondonN1 6HT
Born December 1965
Director
Appointed 10 Apr 2015
Resigned 02 Mar 2022

MOHAN, John Francis, Dr

Resigned
Mount Pleasant Villas, LondonN4 4HH
Born July 1958
Director
Appointed 26 Apr 2012
Resigned 15 Sept 2013

OWENS, John, Dr

Resigned
28 Charles Square, LondonN1 6HT
Born October 1982
Director
Appointed 20 Mar 2017
Resigned 22 Apr 2021

RICHARDS, Sue, Professor

Resigned
28 Charles Square, LondonN1 6HT
Born February 1948
Director
Appointed 12 Jun 2017
Resigned 26 Sept 2019

ROWLAND, David Richard

Resigned
Mount Pleasant Villas, LondonN4 4HH
Born April 1975
Director
Appointed 26 Apr 2012
Resigned 14 May 2013

RUANE, Sally, Dr

Resigned
Mount Pleasant Villas, LondonN4 4HH
Born August 1959
Director
Appointed 26 Apr 2012
Resigned 10 Apr 2015

SINGH, Guddi Vijaya Rani, Dr

Resigned
144 Cambridge Heath Road, LondonE1 5QJ
Born October 1982
Director
Appointed 20 Mar 2017
Resigned 02 Apr 2025

WATKINS, Emma Jayne

Resigned
144 Cambridge Heath Road, LondonE1 5QJ
Born July 1973
Director
Appointed 02 May 2023
Resigned 28 Aug 2025

WRIGHT-WHYTE, Keir Inverarity

Resigned
28 Charles Square, LondonN1 6HT
Born August 1983
Director
Appointed 15 Sept 2013
Resigned 14 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 April 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2015
AR01AR01
Termination Director Company With Name Termination Date
11 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Resolution
12 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
12 May 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Termination Director Company With Name
15 September 2013
TM01Termination of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2012
NEWINCIncorporation