Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST COMMUNITY HEALTH & CARE C.I.C.
Company Information for

FIRST COMMUNITY HEALTH & CARE C.I.C.

ORCHARD HOUSE BONEHURST ROAD, UNIT 8A ORCHARD BUSINESS PARK, REDHILL, SURREY, RH1 5EL,
Company Registration Number
07711859
Community Interest Company
Active

Company Overview

About First Community Health & Care C.i.c.
FIRST COMMUNITY HEALTH & CARE C.I.C. was founded on 2011-07-20 and has its registered office in Redhill. The organisation's status is listed as "Active". First Community Health & Care C.i.c. is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST COMMUNITY HEALTH & CARE C.I.C.
 
Legal Registered Office
ORCHARD HOUSE BONEHURST ROAD
UNIT 8A ORCHARD BUSINESS PARK
REDHILL
SURREY
RH1 5EL
Other companies in RH1
 
Previous Names
FIRST COMMUNITY HEALTH & CARE LTD17/08/2011
Filing Information
Company Number 07711859
Company ID Number 07711859
Date formed 2011-07-20
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB120944142  
Last Datalog update: 2024-06-06 01:42:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST COMMUNITY HEALTH & CARE C.I.C.

Current Directors
Officer Role Date Appointed
ADRIAN BAILLIEU
Company Secretary 2016-11-14
ADRIAN STUART BAILLIEU
Director 2015-10-01
ELAINE CAROLE BEST
Director 2011-07-20
SARAH MARGARET BILLIALD
Director 2016-11-14
VALERIE MARY FROST
Director 2011-07-20
KIRSTIE GRACE GALBRAITH
Director 2012-09-27
BRIAN DAVID HALLIDAY
Director 2011-10-01
BRYAN SIDNEY EDGAR INGLEBY
Director 2015-02-23
CATHERINE ANN JERVIS
Director 2011-10-01
ELIZABETH KATHRYN MOULAND
Director 2011-10-01
ALASTAIR JAMES WELLS
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TRUDY JACQUELINE MILLS
Director 2017-10-09 2018-07-22
PHILIP ANDREW GREENHILL
Director 2012-02-20 2016-11-15
LOUISE ANN RILEY
Company Secretary 2011-10-01 2016-05-13
CHRISTOPHER HUGH EDWARD MORETON
Director 2015-03-04 2015-10-01
JONATHON DAVID INSKIP
Director 2015-01-07 2015-07-01
HAZEL JANE CUNNINGHAM
Director 2012-11-01 2015-03-13
JANET SUSAN DON
Director 2011-10-01 2015-01-07
ANDREW GEORGE PROUDFOOT
Director 2011-10-01 2014-08-03
VALERIE MARY FROST
Director 2011-10-01 2012-10-15
WILLIAM JOHN TATE
Director 2011-10-01 2012-07-31
RAYMOND DAVEY
Director 2011-10-01 2012-07-06
HOWARD WILLIAM PERRY
Director 2011-10-01 2012-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN STUART BAILLIEU FIRST COMMUNITY SERVICES LIMITED Director 2016-09-14 CURRENT 2014-09-24 Active
SARAH MARGARET BILLIALD SURREY CHILDREN AND FAMILIES LIMITED Director 2016-11-14 CURRENT 2016-02-22 Active - Proposal to Strike off
SARAH MARGARET BILLIALD FIRST COMMUNITY SERVICES LIMITED Director 2016-11-14 CURRENT 2014-09-24 Active
SARAH MARGARET BILLIALD THE COLLABORATE FOUNDATION Director 2015-05-20 CURRENT 1990-06-20 Active - Proposal to Strike off
KIRSTIE GRACE GALBRAITH KIRSTIE GALBRAITH LTD Director 2010-06-01 CURRENT 2010-06-01 Dissolved 2016-01-19
BRYAN SIDNEY EDGAR INGLEBY BRYAN INGLEBY CONSULTING LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
CATHERINE ANN JERVIS ACHIEVING FOR CHILDREN COMMUNITY INTEREST COMPANY Director 2017-09-11 CURRENT 2014-02-05 Active
CATHERINE ANN JERVIS FIRST COMMUNITY TRUST Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-12-20
ELIZABETH KATHRYN MOULAND FIRST COMMUNITY TRUST Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2016-12-20
ALASTAIR JAMES WELLS EPSOM COLLEGE ENTERPRISES LIMITED Director 2017-05-02 CURRENT 1972-08-18 Active
ALASTAIR JAMES WELLS WALTON HEATH GOLF CLUB LIMITED Director 2013-01-26 CURRENT 1971-08-19 Active
ALASTAIR JAMES WELLS EPSOM COLLEGE OVERSEAS LIMITED Director 2012-03-01 CURRENT 2011-03-14 Active
ALASTAIR JAMES WELLS THE ROYAL MEDICAL FOUNDATION Director 2010-01-27 CURRENT 2000-06-08 Active
ALASTAIR JAMES WELLS EPSOM COLLEGE Director 2003-10-15 CURRENT 2000-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-03-20APPOINTMENT TERMINATED, DIRECTOR BRYAN SIDNEY EDGAR INGLEBY
2024-03-20DIRECTOR APPOINTED MR DAVID AHMAD
2023-11-29DIRECTOR APPOINTED MR KEITH MOSS
2023-11-23Memorandum articles filed
2023-11-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-21CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-02-23DIRECTOR APPOINTED MRS SARAH LOUISE TOMKINS
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Forum House Second Floor 41-51 Brighton Road Redhill Surrey RH1 6YS
2023-01-11Memorandum articles filed
2023-01-11MEM/ARTSARTICLES OF ASSOCIATION
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06RES01ADOPT ARTICLES 06/01/23
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET BILLIALD
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET BILLIALD
2022-07-04CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-12-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077118590001
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-26AP01DIRECTOR APPOINTED MRS RENEE HOBSON
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MARY FROST
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR JONATHAN BENJAMIN OTA
2020-04-01AP01DIRECTOR APPOINTED MRS DEBORAH MARY STUBBERFIELD
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTIE GRACE GALBRAITH
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KATHRYN MOULAND
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR AUGUSTINE OLUSEYI CLEMENT
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP01DIRECTOR APPOINTED MRS FIONA GERTRUDE SMITH
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN JERVIS
2019-10-11PSC08Notification of a person with significant control statement
2019-10-11PSC07CESSATION OF FLORENCE MARIE FRANCOISE BARRAS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-02AP01DIRECTOR APPOINTED MR AUGUSTINE OLUSEYI CLEMENT
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID HALLIDAY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORENCE MARIE FRANCOISE BARRAS
2019-04-01PSC07CESSATION OF ELAINE CAROLE BEST AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01AP01DIRECTOR APPOINTED MS FLORENCE MARIE FRANCOISE BARRAS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CAROLE BEST
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-23AP01DIRECTOR APPOINTED DR ALASTAIR JAMES WELLS
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY JACQUELINE MILLS
2018-07-23Annotation
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 284
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12AP01DIRECTOR APPOINTED MRS TRUDY JACQUELINE MILLS
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 191
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2016-11-15AP03Appointment of Mr Adrian Baillieu as company secretary on 2016-11-14
2016-11-15AP01DIRECTOR APPOINTED MS SARAH MARGARET BILLIALD
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW GREENHILL
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 215
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-08-23SH0131/03/16 STATEMENT OF CAPITAL GBP 212
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-30AUDAUDITOR'S RESIGNATION
2016-05-26TM02Termination of appointment of Louise Ann Riley on 2016-05-13
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077118590001
2015-10-15AP01DIRECTOR APPOINTED MR ADRIAN STUART BAILLIEU
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH EDWARD MORETON
2015-08-13SH0120/07/15 STATEMENT OF CAPITAL GBP 283
2015-08-13AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-08SH0115/07/15 STATEMENT OF CAPITAL GBP 283
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 255
2015-07-29SH0128/07/15 STATEMENT OF CAPITAL GBP 255
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID INSKIP
2015-03-13AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH EDWARD MORETON
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL CUNNINGHAM
2015-02-23AP01DIRECTOR APPOINTED MR BRYAN SIDNEY EDGAR INGLEBY
2015-01-13AP01DIRECTOR APPOINTED MR JONATHON DAVID INSKIP
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET DON
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 255
2014-08-15AR0120/07/14 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROUDFOOT
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PROUDFOOT
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-17SH0101/10/13 STATEMENT OF CAPITAL GBP 255
2013-08-12AR0120/07/13 FULL LIST
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM ST JOHNS COURT 51 ST. JOHNS ROAD REDHILL RH1 6DS UNITED KINGDOM
2013-04-22SH0101/04/13 STATEMENT OF CAPITAL GBP 253
2013-02-05SH0131/01/13 STATEMENT OF CAPITAL GBP 248
2013-01-09AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2013-01-08SH0128/12/12 STATEMENT OF CAPITAL GBP 242
2012-11-14AP01DIRECTOR APPOINTED MRS HAZEL JANE CUNNINGHAM
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FROST
2012-10-08AP01DIRECTOR APPOINTED MS KIRSTIE GRACE GALBRAITH
2012-08-08SH0126/07/12 STATEMENT OF CAPITAL GBP 219
2012-08-07AR0120/07/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TATE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVEY
2012-06-18AA01PREVSHO FROM 31/07/2012 TO 30/09/2011
2012-06-07SH0124/05/12 STATEMENT OF CAPITAL GBP 191
2012-04-04SH0126/03/12 STATEMENT OF CAPITAL GBP 191
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD PERRY
2012-02-28AP01DIRECTOR APPOINTED MANAGING DIRECTOR PHILIP GREENHILL
2011-12-14RES01ADOPT ARTICLES 24/11/2011
2011-12-14SH0124/11/11 STATEMENT OF CAPITAL GBP 7
2011-10-14AP01DIRECTOR APPOINTED MR RAYMOND DAVEY
2011-10-13AP03SECRETARY APPOINTED MRS LOUISE ANN RILEY
2011-10-13AP01DIRECTOR APPOINTED MR HOWARD WILLIAM PERRY
2011-10-13AP01DIRECTOR APPOINTED MR WILLIAM JOHN TATE
2011-10-13AP01DIRECTOR APPOINTED MS CATHERINE ANN JERVIS
2011-10-13AP01DIRECTOR APPOINTED MR BRIAN DAVID HALLIDAY
2011-10-13AP01DIRECTOR APPOINTED MR ANDREW GEORGE PROUDFOOT
2011-10-12AP01DIRECTOR APPOINTED MRS ELIZABETH KATHRYN MOULAND
2011-10-12AP01DIRECTOR APPOINTED MRS VALERIE MARY FROST
2011-10-11AP01DIRECTOR APPOINTED MRS JANET SUSAN DON
2011-08-17RES15CHANGE OF NAME 08/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED FIRST COMMUNITY HEALTH & CARE LTD CERTIFICATE ISSUED ON 17/08/11
2011-08-17CICCONCONVERSION TO A CIC
2011-08-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FIRST COMMUNITY HEALTH & CARE C.I.C. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST COMMUNITY HEALTH & CARE C.I.C.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FIRST COMMUNITY HEALTH & CARE C.I.C.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FIRST COMMUNITY HEALTH & CARE C.I.C. registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST COMMUNITY HEALTH & CARE C.I.C.
Trademarks
We have not found any records of FIRST COMMUNITY HEALTH & CARE C.I.C. registering or being granted any trademarks
Income
Government Income

Government spend with FIRST COMMUNITY HEALTH & CARE C.I.C.

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-03-30 GBP £57,900 Public Health Contract Payments
Surrey County Council 2015-03-17 GBP £4,800 Other Community Care - Priv
Surrey County Council 2015-03-17 GBP £-4,800 Public Health Contract Payments
Surrey County Council 2015-03-02 GBP £57,900 Public Health Contract Payments
Surrey County Council 2015-02-17 GBP £300 Other Community Care
Surrey County Council 2015-02-12 GBP £500 Other Community Care
Surrey County Council 2015-02-10 GBP £10,399 Other Community Care
Surrey County Council 2015-01-30 GBP £4,000 Other Community Care - Priv
Surrey County Council 2015-01-27 GBP £4,000 Other Community Care - Priv
Surrey County Council 2015-01-27 GBP £57,900 Public Health Contract Payments
Surrey County Council 2015-01-21 GBP £5,216 Other Community Care
Surrey County Council 2014-12-29 GBP £4,000 Other Community Care - Priv
Surrey County Council 2014-12-29 GBP £57,900 Public Health Contract Payments
Surrey County Council 2014-12-09 GBP £-4,000 Other Community Care
Surrey County Council 2014-12-09 GBP £-4,000 Other Community Care
Surrey County Council 2014-12-09 GBP £4,000 Other Community Care - Priv
Surrey County Council 2014-12-09 GBP £4,000 Other Community Care - Priv
Surrey County Council 2014-12-01 GBP £57,900 Public Health Contract Payments
Surrey County Council 2014-12-01 GBP £4,000 Other Community Care - Priv
Surrey County Council 2014-11-11 GBP £4,000 Other Community Care
Surrey County Council 2014-11-11 GBP £4,000 Other Community Care
Surrey County Council 2014-10-28 GBP £58,741 Public Health Contract Payments
Surrey County Council 2014-10-28 GBP £4,000 Other Community Care - Priv
Surrey County Council 2014-06-30 GBP £47,375
Surrey County Council 2014-06-30 GBP £10,431
Surrey County Council 2014-06-30 GBP £4,000
Surrey County Council 2013-06-30 GBP £20,474
Surrey County Council 2013-06-30 GBP £10,296
Surrey County Council 2013-06-30 GBP £3,333

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST COMMUNITY HEALTH & CARE C.I.C. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST COMMUNITY HEALTH & CARE C.I.C. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST COMMUNITY HEALTH & CARE C.I.C. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.