This company is commonly known as Harrow Health C.i.c.. The company was founded 17 years ago and was given the registration number 06221409. The firm's registered office is in HARROW. You can find them at 7 St John's Road, , Harrow, Middlesex. This company's SIC code is 86210 - General medical practice activities.
Name | : | HARROW HEALTH C.I.C. |
---|---|---|
Company Number | : | 06221409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St John's Road, Harrow, Middlesex, HA1 2EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 09 February 2012 | Active |
1st Floor, Westbury House, 23-25 Bridge Street, Pinner, United Kingdom, HA5 3HR | Director | 15 March 2021 | Active |
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 01 April 2016 | Active |
Pinn Medical Centre, 37 Love Lane, Pinner, England, HA5 3EE | Secretary | 17 April 2015 | Active |
Westbury House, 23-25 Bridge Street, Pinner, United Kingdom, HA5 3HR | Secretary | 01 April 2016 | Active |
1 Streatfiled Road, Kenton, Harrow, HA3 9BP | Secretary | 20 April 2007 | Active |
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 01 April 2016 | Active |
28 Frithwood Avenue, Northwood, HA6 3LU | Director | 23 April 2007 | Active |
27 Carew Road, Northwood, HA6 3NJ | Director | 23 April 2007 | Active |
37, Love Lane, Pinner, Middlesex, England, | Director | 20 April 2007 | Active |
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 01 April 2016 | Active |
122 The Fairway, Wembley, HA0 3TJ | Director | 23 April 2007 | Active |
Shaftesbury Medical Centre, 39 Shaftesbury Parade, South Harrow, England, HA2 0AH | Director | 01 September 2011 | Active |
31 Cuckoo Hill Drive, Pinner, HA5 3PG | Director | 23 April 2007 | Active |
1 Streatfiled Road, Kenton, Harrow, HA3 9BP | Director | 20 April 2007 | Active |
Pinn Medical Centre, 37 Love Lane, Pinner, England, HA5 3EE | Director | 01 September 2011 | Active |
Silver Birches, 53c Gordon Avenue, Stanmore, HA7 3QN | Director | 23 April 2007 | Active |
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 01 April 2016 | Active |
Westbury House, 23 - 25 Bridge Street, Pinner, England, HA5 3HR | Director | 01 April 2016 | Active |
7 Leighton Avenue, Pinner, HA5 3BW | Director | 23 April 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2024-04-15 | Officers | Change person director company with change date. | Download |
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Incorporation | Memorandum articles. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Capital | Capital allotment shares. | Download |
2018-07-17 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.