This company is commonly known as Healthwatch Cheshire Cic. The company was founded 12 years ago and was given the registration number 07791174. The firm's registered office is in NORTHWICH. You can find them at Sension House, Denton Drive, Northwich, Cheshire. This company's SIC code is 86900 - Other human health activities.
Name | : | HEALTHWATCH CHESHIRE CIC |
---|---|---|
Company Number | : | 07791174 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sension House, Denton Drive, Northwich, Cheshire, CW9 7LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sension House, Denton Drive, Northwich, United Kingdom, CW9 7LU | Director | 18 December 2017 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 18 December 2023 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Secretary | 29 September 2011 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 25 February 2014 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Director | 29 September 2011 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 20 August 2013 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Director | 29 September 2011 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Director | 29 September 2011 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Director | 29 September 2011 | Active |
76, Oaklea Avenue, Chester, CH2 3RE | Director | 29 September 2011 | Active |
The Bluecoat, Upper Northgate Street, Chester, England, CH1 4EE | Director | 15 March 2017 | Active |
Disability Information Bureau, Pierce Street, Macclesfield, England, SK11 6ER | Director | 11 April 2017 | Active |
Sension House, Denton Drive, Northwich, CW9 7LU | Director | 08 December 2014 | Active |
Sension House, Denton Drive, Northwich, England, CW9 7LU | Director | 24 October 2018 | Active |
11, Hope Street, Sandbach, England, CW11 1BA | Director | 11 April 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Change of constitution | Statement of companys objects. | Download |
2022-11-11 | Resolution | Resolution. | Download |
2022-11-11 | Incorporation | Memorandum articles. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.