UKBizDB.co.uk

HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Healthwatch Cambridgeshire And Peterborough Cic. The company was founded 11 years ago and was given the registration number 08516179. The firm's registered office is in HUNTINGDON. You can find them at The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HEALTHWATCH CAMBRIDGESHIRE AND PETERBOROUGH CIC
Company Number:08516179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Maple Centre, 6 Oak Drive, Huntingdon, Cambridgeshire, PE29 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director26 January 2022Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director14 December 2022Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director01 October 2021Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director14 December 2022Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director26 January 2022Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director25 October 2023Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director26 January 2022Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director26 January 2022Active
3, Pipe Lane, Eastgate, Peterborough, England, PE1 5BU

Director08 February 2019Active
8a, Park Road, Manea, March, England, PE15 0LL

Director13 January 2021Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director03 May 2013Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director16 July 2014Active
57, Woodlark Road, Cambridge, England, CB3 0HT

Director13 January 2021Active
The Maple Centre, Oak Drive, Huntingdon, England, PE29 7HN

Director09 November 2016Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director15 January 2020Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director05 July 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director03 May 2013Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director15 May 2014Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director15 January 2020Active
CB23

Director13 January 2021Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director05 July 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director16 July 2014Active
1, Parsonage Barns, Bottisham, Cambridge, England, CB25 9EG

Director15 July 2015Active
The Maple Centre, Oak Drive, Huntingdon, England, PE29 7HN

Director03 May 2013Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director05 July 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director05 July 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, England, PE29 7HN

Director03 May 2013Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director05 July 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director01 April 2017Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director15 March 2023Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director09 November 2016Active
The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN

Director15 May 2014Active

People with Significant Control

Mr Julian Stanley
Notified on:15 March 2023
Status:Active
Date of birth:February 1958
Nationality:British
Address:The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN
Nature of control:
  • Significant influence or control
Miss Sandie Rita Smith
Notified on:01 November 2021
Status:Active
Date of birth:May 1956
Nationality:British
Address:The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN
Nature of control:
  • Significant influence or control
Mr Stewart Francis
Notified on:01 October 2021
Status:Active
Date of birth:March 1951
Nationality:British
Address:The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN
Nature of control:
  • Significant influence or control
Mrs Valerie Janet Moore
Notified on:13 July 2016
Status:Active
Date of birth:June 1962
Nationality:English
Address:The Maple Centre, 6 Oak Drive, Huntingdon, PE29 7HN
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-25Accounts

Accounts with accounts type small.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.